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

TRAVEL CHEST LIMITED

DEVON, ENGLAND, PL21,
Company Registration Number
03846251
Private Limited Company
Dissolved

Dissolved 2017-10-18

Company Overview

About Travel Chest Ltd
TRAVEL CHEST LIMITED was founded on 1999-09-22 and had its registered office in Devon. The company was dissolved on the 2017-10-18 and is no longer trading or active.

Key Data
Company Name
TRAVEL CHEST LIMITED
 
Legal Registered Office
DEVON
ENGLAND
 
Previous Names
PINCO 1282 LIMITED10/11/1999
Filing Information
Company Number 03846251
Date formed 1999-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 05:02:01
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 TRAVEL CHEST LIMITED
The following companies were found which have the same name as TRAVEL CHEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVEL CHEST LIMITED 75, WOODBINE PARK, RAHENY, DUBLIN 5. Dissolved Company formed on the 1983-09-28

Company Officers of TRAVEL CHEST LIMITED

Current Directors
Officer Role Date Appointed
JULIE KAREN CARPENTER
Company Secretary 2001-06-30
NIGEL JOHN CARPENTER
Company Secretary 1999-11-29
NIGEL JOHN CARPENTER
Director 1999-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DONALD FERGUSON
Director 2000-12-20 2001-04-20
ROGER OLIVER DAVIES
Director 2000-08-21 2000-12-20
GRAHAM NEIL JONES
Director 1999-10-15 2000-12-20
STEPHEN GRAHAM RHODES
Director 2000-08-21 2000-12-20
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-09-22 1999-11-30
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-09-22 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE KAREN CARPENTER ST. MICHAEL'S HOTEL LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-08 Active - Proposal to Strike off
NIGEL JOHN CARPENTER ST. MICHAEL'S HOTEL LIMITED Director 2001-10-16 CURRENT 2001-10-08 Active - Proposal to Strike off

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
2017-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-274.70DECLARATION OF SOLVENCY
2017-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-274.70DECLARATION OF SOLVENCY
2017-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM SAINT MICHAELS HOTEL SEAFRONT GYLLYNGVASE BEACH FALMOUTH CORNWALL TR11 4NB
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 65625
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-07-15AA31/03/16 TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 72725.3
2015-11-17AR0122/09/15 FULL LIST
2015-08-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-31DISS40DISS40 (DISS40(SOAD))
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 72725.3
2015-01-29AR0122/09/14 FULL LIST
2015-01-22AA01CURREXT FROM 30/09/2014 TO 31/03/2015
2015-01-20GAZ1FIRST GAZETTE
2014-07-04AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 72725.3
2014-01-10AR0122/09/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-22AR0122/09/12 FULL LIST
2012-01-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-05AR0122/09/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-14AR0122/09/10 FULL LIST
2010-05-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-23AR0122/09/09 FULL LIST
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2009-01-22363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/03
2003-12-05363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-15288bDIRECTOR RESIGNED
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-10288aNEW SECRETARY APPOINTED
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: CENTENARY HOUSE 3 WATER LANE RICHMOND SURREY TW9 1TJ
2001-05-29288bDIRECTOR RESIGNED
2001-01-22MISCCONSENT TO SHORT NOTICE
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/00
2001-01-19123£ NC 71429/150000 20/09/00
2001-01-19288aNEW DIRECTOR APPOINTED
2001-01-19122RECON 20/09/00
2001-01-19ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/00
2001-01-1988(2)RAD 20/09/00--------- £ SI 131251@.1
2001-01-1988(2)RAD 28/07/00--------- £ SI 17857@.1
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288bDIRECTOR RESIGNED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288bDIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-03-30123NC INC ALREADY ADJUSTED 14/02/00
2000-03-30122S-DIV 14/02/00
2000-03-30ORES12VARYING SHARE RIGHTS AND NAMES 14/02/00
2000-03-30ORES04£ NC 10000/71429 14/02/
2000-03-3088(2)RAD 14/02/00--------- £ SI 507142@.1=50714 £ IC 7100/57814
1999-12-17287REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS
1999-12-17288bSECRETARY RESIGNED
1999-12-17288aNEW SECRETARY APPOINTED
1999-11-12WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/99
1999-11-1288(2)RAD 22/10/99--------- £ SI 100@1=100 £ IC 7000/7100
1999-11-10CERTNMCOMPANY NAME CHANGED PINCO 1282 LIMITED CERTIFICATE ISSUED ON 10/11/99
1999-10-25288aNEW DIRECTOR APPOINTED
1999-10-25288aNEW DIRECTOR APPOINTED
1999-10-20WRES04NC INC ALREADY ADJUSTED 15/10/99
1999-10-20288bDIRECTOR RESIGNED
1999-10-20123£ NC 1000/10000 15/10/99
1999-10-20WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/99
1999-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to TRAVEL CHEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-23
Notices to Creditors2017-01-23
Appointment of Liquidators2017-01-23
Fines / Sanctions
No fines or sanctions have been issued against TRAVEL CHEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVEL CHEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2016-03-31

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 TRAVEL CHEST LIMITED

Intangible Assets
Patents
We have not found any records of TRAVEL CHEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVEL CHEST LIMITED
Trademarks
We have not found any records of TRAVEL CHEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL CHEST 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 (70229 - Management consultancy activities other than financial management) as TRAVEL CHEST LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL CHEST 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 TypeResolutions for Winding-up
Defending partyTRAVEL CHEST LIMITEDEvent Date2017-01-18
Date on which Resolutions were passed: 18 January 2017 Pursuant to the provisions of Section 288 of the Companies Act 2006 , the following written resolutions were passed as a special resolution and ordinary resolutions respectively: "That the Company be wound up voluntarily, that Samuel Adam Bailey and Hamish Millen Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally." Liquidator, IP number, firm and address: Samuel Adam Bailey IP No. 14094 , Hamish Millen Adam IP No. 9140 , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Office Holder's telephone number & email address:Tel: 01752 690101 Email: sam.bailey@richardjsmith.com Alternative person to contact with enquiries about the case: Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richardjsmith.com Nigel Carpenter :
 
Initiating party Event TypeNotices to Creditors
Defending partyTRAVEL CHEST LIMITEDEvent Date2017-01-18
NOTICE IS HEREBY GIVEN that the Creditors of the above-named company are required, on or before 2 March 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors, if any, to Samuel Adam Bailey and Hamish Millen Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , the Liquidators of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims 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 such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Nature of Business:70229 - Management consultancy activities other than financial management 79110 - Travel agency activities 79909 - Other reservation service activities not elsewhere classified Date of Appointment: 18 January 2017 Explanatory Reason:The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributions to members. Liquidator, IP number, firm and address: Samuel Adam Bailey and Hamish Millen Adam (IP Numbers 14094 and 9140 ) both of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE Office Holder's email address or telephone number: 01752 690101 Alternative person to contact with enquiries about the case: Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richardjsmith.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRAVEL CHEST LIMITEDEvent Date1970-01-01
Samuel Adam Bailey and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE : Office Holder's email address or telephone number: Tel: 01752 690101 Email: sam.bailey@richardjsmith.com Alternative person to contact with enquiries about the case: Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richardjsmith.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVEL CHEST 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 TRAVEL CHEST 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.