Company Information for T C TRAVEL SERVICES LTD
NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
|
Company Registration Number
05866052
Private Limited Company
Liquidation |
Company Name | |
---|---|
T C TRAVEL SERVICES LTD | |
Legal Registered Office | |
NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB Other companies in M19 | |
Company Number | 05866052 | |
---|---|---|
Company ID Number | 05866052 | |
Date formed | 2006-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-07-04 07:51:46 |
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 | ||
---|---|---|---|---|
T C TRAVEL SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHAUKAT HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEROLD OLIVER GIBSON |
Director | ||
SALMA CHOHAN |
Company Secretary | ||
SUMAIR CHOHAN |
Director | ||
TARIQ CHOHAN |
Director | ||
ADNAN CHOHAN |
Director | ||
SALMA CHOHAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
COCOMP | Compulsory winding up order | |
LIQ MISC | INSOLVENCY:Notice of Resignation of a Liquidator. | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM 57a Cheetham Hill Road Manchester M4 4FS England | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
PSC07 | CESSATION OF HEROLD OLIVER GIBSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUKAT HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEROLD OLIVER GIBSON | |
AP01 | DIRECTOR APPOINTED MR SHAUKAT HUSSAIN | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM 2 Redstone Road Burnage Manchester Lancs M19 1RB | |
AP01 | DIRECTOR APPOINTED MR HEROLD OLIVER GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUMAIR CHOHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ CHOHAN | |
TM02 | Termination of appointment of Salma Chohan on 2016-10-20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMA CHOHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADNAN CHOHAN | |
AP01 | DIRECTOR APPOINTED MR SUMAIR CHOHAN | |
AP01 | DIRECTOR APPOINTED MRS SALMA CHOHAN | |
AP01 | DIRECTOR APPOINTED MR ADNAN CHOHAN | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/07/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ CHOHAN / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/07/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/07/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 315 DICKENSON ROAD MANCHESTER M13 0NR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 10/07/06-10/07/06 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-10-18 |
Petitions to Wind Up (Companies) | 2018-09-04 |
Proposal to Strike Off | 2014-11-04 |
Proposal to Strike Off | 2009-11-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2011-10-01 | £ 9,933 |
---|
Creditors and other liabilities
|
|
|
|
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 T C TRAVEL SERVICES LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,005 |
Current Assets | 2011-10-01 | £ 2,005 |
Fixed Assets | 2011-10-01 | £ 8,677 |
Shareholder Funds | 2011-10-01 | £ 749 |
Tangible Fixed Assets | 2011-10-01 | £ 8,677 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as T C TRAVEL SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | T C TRAVEL SERVICES LIMITED | Event Date | 2019-05-09 |
In the High Court of Justice, Business and Property Courts of England and Wales at Leeds, Insolvency and Companies List (ChD) Notice is hereby given that Steven George Hodgson and Andrew John Waudby have been appointed Joint Liquidators of the above named company by the Secretary of State. Office Holder Details: Steven George Hodgson and Andrew John Waudby (IP numbers 13550 and 14390 ) of BHP Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB . Date of Appointment: 9 May 2019 . Further information about this case is available from Emma Wilby at the offices of BHP Corporate Solutions LLP on 0333 456 0078 or at corporatesolutions@bhp.co.uk. Steven George Hodgson and Andrew John Waudby , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | T C TRAVEL SERVICES LIMITED | Event Date | 2018-10-09 |
In the Leeds District Registry case number 834 Liquidator appointed: G O'Hare Level 1 , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | T C TRAVEL SERVICES LIMITED | Event Date | 2018-08-15 |
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List (ChD) case number 834 A petition to wind-up the above-named Company of 57a Cheetham Hill Road, Manchester, England, M4 4FS (Registered Office) presented on 15 August 2018 by H.B.CLARK & CO.(SUCCESSORS) LIMITED of Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, United Kingdom, NE29 7XJ (Claiming to be a creditor of the Company) will be heard at Business and Property Courts in Leeds, 1 Oxford Row, Leeds, LS1 3BG on 09 October 2018 at 10:30am (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 in accordance with Rule 7.14 by 1600 hours on 08 October 2018 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | T C TRAVEL SERVICES LTD | Event Date | 2014-11-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | T C TRAVEL SERVICES LTD | Event Date | 2009-11-03 |
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. |