Dissolved 2017-10-18
Company Information for TRAVEL CHEST LIMITED
DEVON, ENGLAND, PL21,
|
Company Registration Number
03846251
Private Limited Company
Dissolved Dissolved 2017-10-18 |
Company Name | ||
---|---|---|
TRAVEL CHEST LIMITED | ||
Legal Registered Office | ||
DEVON ENGLAND | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
TRAVEL CHEST LIMITED | 75, WOODBINE PARK, RAHENY, DUBLIN 5. | Dissolved | Company formed on the 1983-09-28 |
Officer | Role | Date Appointed |
---|---|---|
JULIE KAREN CARPENTER |
||
NIGEL JOHN CARPENTER |
||
NIGEL JOHN CARPENTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN DONALD FERGUSON |
Director | ||
ROGER OLIVER DAVIES |
Director | ||
GRAHAM NEIL JONES |
Director | ||
STEPHEN GRAHAM RHODES |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Nominated Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. MICHAEL'S HOTEL LIMITED | Company Secretary | 2001-10-16 | CURRENT | 2001-10-08 | Active - Proposal to Strike off | |
ST. MICHAEL'S HOTEL LIMITED | Director | 2001-10-16 | CURRENT | 2001-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM SAINT MICHAELS HOTEL SEAFRONT GYLLYNGVASE BEACH FALMOUTH CORNWALL TR11 4NB | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 65625 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 72725.3 | |
AR01 | 22/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 72725.3 | |
AR01 | 22/09/14 FULL LIST | |
AA01 | CURREXT FROM 30/09/2014 TO 31/03/2015 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 72725.3 | |
AR01 | 22/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: CENTENARY HOUSE 3 WATER LANE RICHMOND SURREY TW9 1TJ | |
288b | DIRECTOR RESIGNED | |
MISC | CONSENT TO SHORT NOTICE | |
288a | NEW SECRETARY APPOINTED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/00 | |
123 | £ NC 71429/150000 20/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
122 | RECON 20/09/00 | |
ORES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/00 | |
88(2)R | AD 20/09/00--------- £ SI 131251@.1 | |
88(2)R | AD 28/07/00--------- £ SI 17857@.1 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 14/02/00 | |
122 | S-DIV 14/02/00 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 14/02/00 | |
ORES04 | £ NC 10000/71429 14/02/ | |
88(2)R | AD 14/02/00--------- £ SI 507142@.1=50714 £ IC 7100/57814 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 41 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/99 | |
88(2)R | AD 22/10/99--------- £ SI 100@1=100 £ IC 7000/7100 | |
CERTNM | COMPANY NAME CHANGED PINCO 1282 LIMITED CERTIFICATE ISSUED ON 10/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
WRES04 | NC INC ALREADY ADJUSTED 15/10/99 | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 1000/10000 15/10/99 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-23 |
Notices to Creditors | 2017-01-23 |
Appointment of Liquidators | 2017-01-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
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
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TRAVEL CHEST LIMITED | Event Date | 2017-01-18 |
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 Type | Notices to Creditors | |
Defending party | TRAVEL CHEST LIMITED | Event Date | 2017-01-18 |
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 Type | Appointment of Liquidators | |
Defending party | TRAVEL CHEST LIMITED | Event Date | 1970-01-01 |
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 | |||
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. |