Dissolved 2016-09-16
Company Information for DER TRAVEL SERVICE LIMITED
LONDON, ENGLAND, EC4V,
|
Company Registration Number
02767301
Private Limited Company
Dissolved Dissolved 2016-09-16 |
Company Name | |
---|---|
DER TRAVEL SERVICE LIMITED | |
Legal Registered Office | |
LONDON ENGLAND EC4V Other companies in EC4V | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DER TRAVEL SERVICE INC | Georgia | Unknown | ||
DER TRAVEL SERVICE INC | Georgia | Unknown | ||
DER TRAVEL SERVICE LIMITED | Quebec | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER MICHAEL BENEDIKT FRESE |
||
VALENTIN WENDELIN SEMMET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEATE REGINE HEINEMANN |
Director | ||
JULIE ANNE CRAIG |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ULRICH ADAMS |
Director | ||
NORBERT ANDREAS FIEBIG |
Director | ||
MARIA MALLETT |
Company Secretary | ||
GERHARD STAMM |
Director | ||
PETER LANDSBERGER |
Director | ||
HANS MARTIN WOERNDL |
Director | ||
WINFRIED LINTL |
Director | ||
DETLEF STAUS |
Director | ||
DIETER LIEBSCH |
Director | ||
WOLFGANG BANNAS |
Director | ||
PETER LANDSBERGER |
Director | ||
WOLFGANG ZOLLER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CRAIG / 30/12/2012 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATE HEINEMANN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 18 CONDUIT STREET LONDON W1S 2XN | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 3000000 | |
AR01 | 24/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MISS BEATE REGINE HEINEMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG | |
AR01 | 24/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN WENDELIN SEMMET / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE CRAIG / 25/11/2009 | |
MISC | SECTION 519 | |
288b | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MRS JULIE ANNE CRAIG | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ADAMS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/11/02 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
MISC | AUD RESIGN STAT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-04-07 |
Resolutions for Winding-up | 2014-05-30 |
Notices to Creditors | 2014-05-30 |
Appointment of Liquidators | 2014-05-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSIT | Outstanding | BAYERISCHE HYPO-UND VEREINSBANK AG LONDON BRANCH |
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as DER TRAVEL SERVICE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DER TRAVEL SERVICE LIMITED | Event Date | 2016-04-05 |
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 Type | Notices to Creditors | |
Defending party | DER TRAVEL SERVICE LIMITED | Event Date | 2014-05-27 |
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 Type | Resolutions for Winding-up | |
Defending party | DER TRAVEL SERVICE LIMITED | Event Date | 2014-05-08 |
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 Type | Appointment of Liquidators | |
Defending party | DER TRAVEL SERVICE LIMITED | Event Date | 2014-05-08 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | PENNIGALE LIMITED | Event Date | 2008-07-07 |
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.) : | |||
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. |