Liquidation
Company Information for CTC CYCLING HOLIDAYS AND TOURS LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
04106179
Private Limited Company
Liquidation |
Company Name | |
---|---|
CTC CYCLING HOLIDAYS AND TOURS LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in GU2 | |
Company Number | 04106179 | |
---|---|---|
Company ID Number | 04106179 | |
Date formed | 2000-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:53:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL TUOHY |
||
LYNDON BRACEWELL |
||
JACQUELINE SUSAN HILLS |
||
PETER MATHISON |
||
JOHN HENRY EDWARD MAYNARD |
||
JONATHAN MARTIN NAUGHTON |
||
PAMELA FLORENCE PILBEAM |
||
SHEILA JOY SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WESCOMBE |
Director | ||
JAMES HILBERT BROWN |
Director | ||
STEPHEN JAMES COE |
Director | ||
JULIAN JAMES |
Director | ||
PHILIP JOHN BENSTEAD |
Director | ||
GORDON SEABRIGHT |
Company Secretary | ||
JOHN RICHARD CATT |
Director | ||
HEATHER ROSALIND EVANS |
Director | ||
TIMOTHY PENRICE JACKSON |
Director | ||
KEVIN EDWARD MAYNE |
Company Secretary | ||
NORMAN NAYLOR HAYES |
Director | ||
ALLAN LUXTON |
Director | ||
COLIN LANGDON |
Director | ||
JOHN ASHWELL |
Director | ||
MICHAEL WILLIAM STAPLETON |
Director | ||
ANDREW WILLIAM COOK |
Director | ||
COLIN LANGDON |
Director | ||
ALAN ERNEST FURLEY |
Director | ||
PETER WARREN CROFTS |
Director | ||
ALAN ROBERT BAKER |
Director | ||
COLIN JOHN QUEMBY |
Company Secretary | ||
COLIN JOHN QUEMBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYCLISTS' TOURING CLUB (SOUTHERN) LIMITED | Director | 2018-03-12 | CURRENT | 1973-03-14 | Active | |
CYCLISTS' TOURING CLUB (EASTERN) LIMITED | Director | 2018-03-12 | CURRENT | 1973-03-14 | Active | |
CYCLISTS' TOURING CLUB (CENTRAL) LIMITED | Director | 2018-03-12 | CURRENT | 1982-06-18 | Active | |
CYCLISTS' TOURING CLUB (SALES) LIMITED | Director | 2018-03-12 | CURRENT | 1982-06-18 | Active - Proposal to Strike off | |
CTC (CYCLE RACING) LIMITED | Director | 2018-03-12 | CURRENT | 1996-09-05 | Active - Proposal to Strike off | |
CYCLISTS TOURING CLUB. | Director | 2018-01-01 | CURRENT | 1887-10-19 | Active | |
CYCLISTS' TOURING CLUB (WESTERN) LIMITED | Director | 2017-05-01 | CURRENT | 1973-03-14 | Active | |
CYCLISTS' TOURING CLUB (NORTHERN) LIMITED | Director | 2017-05-01 | CURRENT | 1973-03-14 | Active | |
CYCLISTS' TOURING CLUB (SOUTHERN) LIMITED | Director | 2017-05-01 | CURRENT | 1973-03-14 | Active | |
CYCLISTS' TOURING CLUB (CENTRAL) LIMITED | Director | 2017-05-01 | CURRENT | 1982-06-18 | Active | |
CYCLISTS' TOURING CLUB (SALES) LIMITED | Director | 2017-05-01 | CURRENT | 1982-06-18 | Active - Proposal to Strike off | |
CTC (CYCLE RACING) LIMITED | Director | 2017-05-01 | CURRENT | 1996-09-05 | Active - Proposal to Strike off | |
CYCLISTS' TOURING CLUB (EASTERN) LIMITED | Director | 2017-04-01 | CURRENT | 1973-03-14 | Active | |
CYCLISTS TOURING CLUB. | Director | 2016-01-01 | CURRENT | 1887-10-19 | Active | |
RAIL ASSETS INVESTMENTS LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
CLUB SERVICES.NET LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
MANOR HOUSE FARM (SERVICES) LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Dissolved 2016-04-05 | |
FARM INVESTMENTS LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
MANOR HOUSE FARM LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Active | |
PARKING PARTNERS ( MANAGEMENT SERVICES) LTD | Director | 2003-01-29 | CURRENT | 2003-01-29 | Active | |
PARKING PARTNERS LIMITED | Director | 1999-07-08 | CURRENT | 1999-05-07 | Active | |
PROPERTY PARTNERS LIMITED | Director | 1999-07-08 | CURRENT | 1999-05-07 | Active | |
URBAN FUTURES LIMITED | Director | 1993-08-24 | CURRENT | 1993-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-05 | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 31/12/21 FROM Parklands Railton Road Guildford Surrey GU2 9JX | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/12/21 FROM Parklands Railton Road Guildford Surrey GU2 9JX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED MS SARAH JOANNE MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY EDWARD MAYNARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN HILLS | |
AA01 | Current accounting period extended from 30/09/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Phil Hall as company secretary on 2020-05-01 | |
TM02 | Termination of appointment of Christopher Richard Walker on 2020-04-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AP03 | Appointment of Mr Christopher Richard Walker as company secretary on 2019-06-10 | |
TM02 | Termination of appointment of Paul Tuohy on 2019-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
PSC02 | Notification of Cyclists' Touring Club as a person with significant control on 2019-03-01 | |
PSC07 | CESSATION OF PAUL WILLIAM PATRICK TUOHY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDON BRACEWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MISS JACQUELINE SUSAN HILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WESCOMBE | |
AP01 | DIRECTOR APPOINTED MR IAN WESCOMBE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARTIN NAUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HILBERT BROWN | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 35000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES HILBERT BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 35000 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 27/05/16 FULL LIST | |
AR01 | 27/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES COE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BENSTEAD | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 27/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON SEABRIGHT | |
AP03 | SECRETARY APPOINTED MR PAUL TUOHY | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 05/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR JULIAN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CATT | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BENSTEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER EVANS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LYNDON BRACEWELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GORDON SEABRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN MAYNE | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD CATT | |
MISC | SECTION 519 | |
AR01 | 05/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PENRICE JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HAYES | |
AR01 | 05/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA JOY SIMPSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FLORENCE PILBEAM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY EDWARD MAYNARD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MATHISON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN NAYLOR HAYES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ROSALIND EVANS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN EDWARD MAYNE / 01/01/2010 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED NORMAN NAYLOR HAYES | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLAN LUXTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAMELA FLORENCE PILBEAM | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN LANGDON | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: COTTERELL HOUSE 69 MEADROW GODALMING SURREY GU7 3HS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 |
Resolution | 2021-12-17 |
Notices to | 2021-12-17 |
Appointmen | 2021-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CTC CYCLING HOLIDAYS AND TOURS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CTC CYCLING HOLIDAYS AND TOURS LIMITED | Event Date | 2021-12-17 |
Initiating party | Event Type | Notices to | |
Defending party | CTC CYCLING HOLIDAYS AND TOURS LIMITED | Event Date | 2021-12-17 |
Initiating party | Event Type | Appointmen | |
Defending party | CTC CYCLING HOLIDAYS AND TOURS LIMITED | Event Date | 2021-12-17 |
Name of Company: CTC CYCLING HOLIDAYS AND TOURS LIMITED Company Number: 04106179 Nature of Business: Activities of other membership organisations not elsewhere classified Registered office: Parklands,… | |||
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. |