TRAVEL CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

TRAVEL CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00517063

Incorporation date

12/03/1953

Size

Small

Contacts

Registered address

Registered address

60317, 10 Orange Street, Haymarket, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1953)
dot icon20/02/2013
Final Gazette dissolved following liquidation
dot icon20/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2012
Appointment of a voluntary liquidator
dot icon21/06/2012
Notice of deemed approval of proposals
dot icon27/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/09/2011
Notice of extension of period of Administration
dot icon08/04/2011
Administrator's progress report to 2011-03-26
dot icon06/04/2011
Statement of administrator's proposal
dot icon12/10/2010
Registered office address changed from 10 the Wharf Bridge Street Birmingham B1 2JS on 2010-10-12
dot icon08/10/2010
Appointment of an administrator
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon27/05/2010
Termination of appointment of Jane Egerton as a director
dot icon15/02/2010
Appointment of Jane Elizabeth Egerton as a director
dot icon22/01/2010
Termination of appointment of Deborah Hollis as a director
dot icon08/01/2010
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon21/11/2009
Termination of appointment of Michael Mitchell as a director
dot icon06/10/2009
Annual return made up to 2009-06-14 with full list of shareholders
dot icon24/09/2009
Location of register of members
dot icon20/03/2009
Accounts for a small company made up to 2008-10-31
dot icon23/02/2009
Director appointed deborah ann hollis
dot icon27/01/2009
Director appointed michael antony mitchell
dot icon27/01/2009
Director appointed anthony freudmann
dot icon27/01/2009
Registered office changed on 27/01/2009 from c/o hamiltons meriden house 6 great cornbow halesowen west midlands B63 3AB
dot icon27/01/2009
Appointment Terminated Director paul chandler
dot icon10/09/2008
Appointment Terminate, Director And Secretary Irene Chandler Logged Form
dot icon03/09/2008
Resolutions
dot icon29/08/2008
Return made up to 14/06/08; full list of members; amend
dot icon28/08/2008
Amended accounts made up to 2007-10-31
dot icon03/07/2008
Return made up to 14/06/08; full list of members
dot icon08/03/2008
Accounts for a small company made up to 2007-10-31
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon26/10/2007
Ad 31/03/07--------- £ si 1000000@1
dot icon26/10/2007
Nc inc already adjusted 31/03/07
dot icon08/09/2007
Ad 31/03/07--------- £ si 1200000@1
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Nc inc already adjusted 31/03/07
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 14/06/07; full list of members
dot icon28/04/2007
Accounts for a medium company made up to 2006-10-31
dot icon11/08/2006
Return made up to 14/06/06; full list of members
dot icon02/05/2006
Accounts for a medium company made up to 2005-10-31
dot icon02/02/2006
Accounting reference date shortened from 30/04/06 to 31/10/05
dot icon12/10/2005
Accounts for a medium company made up to 2005-04-30
dot icon14/06/2005
Return made up to 14/06/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Director's particulars changed
dot icon02/09/2004
Accounts for a medium company made up to 2004-04-30
dot icon28/06/2004
Return made up to 14/06/04; full list of members
dot icon17/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon20/10/2003
Director resigned
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon07/10/2002
Registered office changed on 07/10/02 from: st josephs court trindle road dudley west midlands DY2 7AU
dot icon08/08/2002
Accounts for a medium company made up to 2002-04-30
dot icon15/07/2002
Return made up to 14/06/02; full list of members
dot icon28/08/2001
Accounts for a medium company made up to 2001-04-30
dot icon27/06/2001
Return made up to 14/06/01; full list of members
dot icon29/01/2001
Director's particulars changed
dot icon21/08/2000
Accounts for a medium company made up to 2000-04-30
dot icon26/06/2000
Return made up to 14/06/00; full list of members
dot icon26/06/2000
Director's particulars changed
dot icon13/09/1999
Accounts for a medium company made up to 1999-04-30
dot icon09/07/1999
Return made up to 14/06/99; no change of members
dot icon04/09/1998
Full accounts made up to 1998-04-30
dot icon24/07/1998
Return made up to 14/06/98; full list of members
dot icon24/03/1998
Registered office changed on 24/03/98 from: hamiltons hamilton house 6 great cornbow halesowen west midlands B63 3AB
dot icon30/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon12/09/1997
Resolutions
dot icon12/09/1997
Resolutions
dot icon12/09/1997
Ad 20/08/97--------- £ si 200000@1=200000 £ ic 1500000/1700000
dot icon12/09/1997
£ nc 1500000/2000000 19/08/97
dot icon03/09/1997
Return made up to 14/06/97; full list of members
dot icon03/09/1997
Registered office changed on 03/09/97 from: 54A station road upminster essex RM14 2TT
dot icon03/10/1996
Accounts for a medium company made up to 1996-04-30
dot icon26/09/1996
Return made up to 14/06/96; no change of members
dot icon26/09/1996
Location of register of members address changed
dot icon04/07/1995
Accounts for a small company made up to 1995-04-30
dot icon04/07/1995
Return made up to 14/06/95; full list of members
dot icon04/07/1995
Location of register of members address changed
dot icon06/04/1995
Memorandum and Articles of Association
dot icon06/04/1995
Ad 23/03/95--------- £ si 1480000@1=1480000 £ ic 20000/1500000
dot icon06/04/1995
Resolutions
dot icon06/04/1995
Resolutions
dot icon06/04/1995
£ nc 50000/1500000 23/03/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-04-30
dot icon26/09/1994
Return made up to 14/06/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-04-30
dot icon09/09/1993
Return made up to 14/06/93; no change of members
dot icon22/06/1992
Full accounts made up to 1992-04-30
dot icon22/06/1992
Return made up to 14/06/92; full list of members
dot icon22/06/1992
Director's particulars changed
dot icon01/07/1991
Director resigned
dot icon01/07/1991
Return made up to 14/06/91; full list of members
dot icon30/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Accounts for a small company made up to 1990-04-30
dot icon11/07/1990
Return made up to 14/06/90; full list of members
dot icon30/08/1989
Accounts for a small company made up to 1989-04-30
dot icon30/08/1989
Return made up to 16/08/89; full list of members
dot icon23/08/1988
Full accounts made up to 1988-04-30
dot icon28/07/1988
Return made up to 18/07/88; full list of members
dot icon29/07/1987
Full accounts made up to 1987-04-30
dot icon29/07/1987
Return made up to 13/07/87; full list of members
dot icon27/01/1987
Full accounts made up to 1986-04-30
dot icon27/01/1987
Return made up to 11/07/86; full list of members
dot icon16/12/1985
Particulars of mortgage/charge
dot icon26/07/1977
Particulars of mortgage/charge
dot icon17/07/1970
Particulars of mortgage/charge
dot icon17/01/1956
Allotment of shares
dot icon12/03/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freudmann, Anthony
Director
19/01/2009 - Present
26
Mitchell, Michael Antony
Director
19/01/2009 - 05/11/2009
8
Hollis, Deborah Ann
Director
17/02/2009 - 06/11/2009
2
Egerton, Jane Elizabeth
Director
01/02/2010 - 20/05/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAVEL CLUB LIMITED(THE)

TRAVEL CLUB LIMITED(THE) is an(a) Dissolved company incorporated on 12/03/1953 with the registered office located at 60317, 10 Orange Street, Haymarket, London WC2H 7WR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRAVEL CLUB LIMITED(THE)?

toggle

TRAVEL CLUB LIMITED(THE) is currently Dissolved. It was registered on 12/03/1953 and dissolved on 20/02/2013.

Where is TRAVEL CLUB LIMITED(THE) located?

toggle

TRAVEL CLUB LIMITED(THE) is registered at 60317, 10 Orange Street, Haymarket, London WC2H 7WR.

What does TRAVEL CLUB LIMITED(THE) do?

toggle

TRAVEL CLUB LIMITED(THE) operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for TRAVEL CLUB LIMITED(THE)?

toggle

The latest filing was on 20/02/2013: Final Gazette dissolved following liquidation.