Liquidation
Company Information for TRAILADDICTION LTD
Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG,
|
Company Registration Number
05426253
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRAILADDICTION LTD | |
Legal Registered Office | |
Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG Other companies in CM1 | |
Company Number | 05426253 | |
---|---|---|
Company ID Number | 05426253 | |
Date formed | 2005-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-31 | |
Account next due | 31/07/2017 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-06-16 13:06:35 |
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 | ||
---|---|---|---|---|
TRAILADDICTION CHALETS LTD | BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR, CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG | Dissolved | Company formed on the 2009-11-12 | |
TRAILADDICTION LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR ROBERT JAMIESON |
||
ALISTAIR ROBERT JAMIESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY CHARLES EDWARD SMITH |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-03 | |
AM10 | Administrator's progress report | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/17 FROM 1 Station Court Station Approach Wickford Essex SS11 7AT | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHARLES EDWARD SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O D B PARISH (LTD) 3A TINDAL SQUARE 2ND - 3RD FLOOR CHELMSFORD CM1 1EH | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM, C/O D B PARISH (LTD), 3A TINDAL SQUARE, 2ND - 3RD FLOOR, CHELMSFORD, CM1 1EH | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM FLAT 9 MYERS COURT THE GALLERIES BRENTWOOD ESSEX CM14 5GG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM, FLAT 9 MYERS COURT, THE GALLERIES, BRENTWOOD, ESSEX, CM14 5GG, UNITED KINGDOM | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O ALISTAIR JAMIESON 41 COPPERFIELD GARDENS BRENTWOOD ESSEX CM14 4UB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, C/O ALISTAIR JAMIESON, 41 COPPERFIELD GARDENS, BRENTWOOD, ESSEX, CM14 4UB, UNITED KINGDOM | |
AR01 | 18/04/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/04/2010 TO 31/10/2010 | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROBERT JAMIESON / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CHARLES EDWARD SMITH / 18/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR ROBERT JAMIESON / 18/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 2 EGERTON DRIVE BASILDON ESSEX SS16 6EE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM, 2 EGERTON DRIVE, BASILDON, ESSEX, SS16 6EE | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR JAMIESON / 01/05/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM ARRAN, NORTH DRIVE, HUTTON BRENTWOOD ESSEX CM13 1SH | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM, ARRAN, NORTH DRIVE, HUTTON, BRENTWOOD, ESSEX, CM13 1SH | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 29/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 29/04/05 | |
88(2)R | AD 22/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
ELRES | S386 DISP APP AUDS 29/04/05 | |
ELRES | S369(4) SHT NOTICE MEET 20/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 20/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-11 |
Appointment of Administrators | 2017-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
Other Creditors Due Within One Year | 2012-10-31 | £ 17,174 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-10-31 | £ 3,615 |
Creditors and other liabilities
Called Up Share Capital | 2012-10-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 111,670 |
Current Assets | 2012-10-31 | £ 111,670 |
Fixed Assets | 2012-10-31 | £ 7,187 |
Shareholder Funds | 2012-10-31 | £ 98,068 |
Tangible Fixed Assets | 2012-10-31 | £ 7,187 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TRAILADDICTION LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87149190 | Parts of front forks, for cycles (excl. for motorcycles) | |||
87149190 | Parts of front forks, for cycles (excl. for motorcycles) | |||
87149110 | Frames for cycles (excl. for motorcycles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRAILADDICTION LTD | Event Date | 2017-08-04 |
Liquidator's name and address: Gerald Maurice Krasner (IP No. 005532 ) and Gillian Margaret Sayburn (IP No. 10830 ) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG : Ag LF50551 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TRAILADDICTION LTD | Event Date | 2017-03-06 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0063 Gerald Maurice Krasner and Gillian Margaret Sayburn (IP Nos 005532 and 10830 ), both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Any person who requires further information may contact the Joint Administrators by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. : Ag GF121084 | |||
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. |