Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DER TRAVEL SERVICE LIMITED
Company Information for

DER TRAVEL SERVICE LIMITED

LONDON, ENGLAND, EC4V,
Company Registration Number
02767301
Private Limited Company
Dissolved

Dissolved 2016-09-16

Company Overview

About Der Travel Service Ltd
DER TRAVEL SERVICE LIMITED was founded on 1992-11-24 and had its registered office in London. The company was dissolved on the 2016-09-16 and is no longer trading or active.

Key Data
Company Name
DER TRAVEL SERVICE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC4V
Other companies in EC4V
 
Filing Information
Company Number 02767301
Date formed 1992-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-09-16
Type of accounts FULL
Last Datalog update: 2017-08-18 18:21:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DER TRAVEL SERVICE LIMITED
The following companies were found which have the same name as DER TRAVEL SERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DER TRAVEL SERVICE INC Georgia Unknown
DER TRAVEL SERVICE INC Georgia Unknown
DER TRAVEL SERVICE LIMITED Quebec Unknown

Company Officers of DER TRAVEL SERVICE LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL BENEDIKT FRESE
Director 2004-07-16
VALENTIN WENDELIN SEMMET
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
BEATE REGINE HEINEMANN
Director 2013-01-01 2014-04-30
JULIE ANNE CRAIG
Director 2009-01-19 2012-12-31
CHALFEN SECRETARIES LIMITED
Company Secretary 2005-09-01 2009-09-01
MICHAEL ULRICH ADAMS
Director 2004-05-05 2009-01-19
NORBERT ANDREAS FIEBIG
Director 1997-04-01 2006-05-05
MARIA MALLETT
Company Secretary 1992-11-24 2005-09-01
GERHARD STAMM
Director 1997-07-04 2005-03-10
PETER LANDSBERGER
Director 1996-03-14 2004-07-16
HANS MARTIN WOERNDL
Director 1992-11-24 2004-05-18
WINFRIED LINTL
Director 1993-06-01 1997-07-31
DETLEF STAUS
Director 1994-11-10 1996-07-31
DIETER LIEBSCH
Director 1996-03-14 1996-03-31
WOLFGANG BANNAS
Director 1994-03-18 1996-03-14
PETER LANDSBERGER
Director 1993-06-01 1994-03-18
WOLFGANG ZOLLER
Director 1993-06-01 1993-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CRAIG / 30/12/2012
2014-05-204.70DECLARATION OF SOLVENCY
2014-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BEATE HEINEMANN
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 18 CONDUIT STREET LONDON W1S 2XN
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 3000000
2013-11-27AR0124/11/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AP01DIRECTOR APPOINTED MISS BEATE REGINE HEINEMANN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG
2012-11-28AR0124/11/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0124/11/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0124/11/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-25AR0124/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN WENDELIN SEMMET / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CRAIG / 25/11/2009
2009-11-18MISCSECTION 519
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2009-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-21288aDIRECTOR APPOINTED MRS JULIE ANNE CRAIG
2009-01-21363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ADAMS
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06363(288)DIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-02363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-24288aNEW DIRECTOR APPOINTED
2004-12-10363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-21288bDIRECTOR RESIGNED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/02
2002-11-26363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-12-12363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-11-25MISCAUD RESIGN STAT
1999-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-02363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-11-25363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1997-11-25288bDIRECTOR RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to DER TRAVEL SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-07
Resolutions for Winding-up2014-05-30
Notices to Creditors2014-05-30
Appointment of Liquidators2014-05-30
Fines / Sanctions
No fines or sanctions have been issued against DER TRAVEL SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 2000-07-26 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AG LONDON BRANCH
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DER TRAVEL SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of DER TRAVEL SERVICE LIMITED registering or being granted any patents
Domain Names

DER TRAVEL SERVICE LIMITED owns 6 domain names.

beerfestivals.co.uk   christmasmarkets.co.uk   tradefairs.co.uk   trade-fairs.co.uk   dertravel.co.uk   germany.co.uk  

Trademarks
We have not found any records of DER TRAVEL SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DER TRAVEL SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as DER TRAVEL SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DER TRAVEL SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDER TRAVEL SERVICE LIMITEDEvent Date2016-04-05
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 6 May 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 8 May 2014 Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Nigel Nutting, Email: Nigel.Nutting@mhllp.co.uk, Tel: 0207 429 4100.
 
Initiating party Event TypeNotices to Creditors
Defending partyDER TRAVEL SERVICE LIMITEDEvent Date2014-05-27
Notice is hereby given that the Creditors of the above named Company are required, on or before 30 June 2014 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 8 May 2014 Office Holder details: Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 102136 and 1018) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 020 7429 0520
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDER TRAVEL SERVICE LIMITEDEvent Date2014-05-08
Notice is hereby given that the following resolutions were passed on 08 May 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos. 102136 and 1018) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 020 7429 0520
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDER TRAVEL SERVICE LIMITEDEvent Date2014-05-08
Georgina Marie Eason and Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further details contact: Jasvanti Jesani, Email: jasvanti.jesani@mhllp.co.uk Tel: 020 7429 0520
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPENNIGALE LIMITEDEvent Date2008-07-07
In the High Court of Justice (Chancery Division) Companies Court case number 5529 A Petition to wind up the above-named Company of Foresters Hall, 25-27 Westow Street, London SE19 3RY , presented on 7 July 2008 by HFGL LIMITED , of Northern Cross, Basing View, Basingstoke, Hampshire RG21 4HL , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 September 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2008. The Petitioners Solicitor is Gisby Harrison , Goffs Oak House, 617 Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire EN7 5HG .(Ref CJ.SAM.BNP.478.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DER TRAVEL SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DER TRAVEL SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1