Liquidation
Company Information for VIVA TRAVEL LIMITED
TOWNSEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
05894978
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
VIVA TRAVEL LIMITED | ||
Legal Registered Office | ||
TOWNSEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in IG10 | ||
Previous Names | ||
|
Company Number | 05894978 | |
---|---|---|
Company ID Number | 05894978 | |
Date formed | 2006-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 02/08/2014 | |
Return next due | 30/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:27:38 |
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 | ||
---|---|---|---|---|
VIVA TRAVEL SHOP LIMITED | 77 QUEENS AVENUE ILFRACOMBE DEVON UNITED KINGDOM | Dissolved | Company formed on the 2014-01-30 | |
VIVA TRAVEL DUN LAOGHAIRE LIMITED | 24/26 CITY QUAY DUBLIN 2 | Dissolved | Company formed on the 1992-12-10 | |
VIVA TRAVEL LIMITED | 21, UPPER MOUNT STREET, DUBLIN 2. | Dissolved | Company formed on the 1979-12-13 | |
VIVA TRAVEL LLC | 9011 14TH AVE S SEATTLE WA 981080000 | Dissolved | Company formed on the 2013-10-10 | |
VIVA TRAVELS, LLC. | 2367 Eagle Ranch Road Eagle CO 81631 | Delinquent | Company formed on the 2003-09-29 | |
VIVA TRAVEL, L.L.C. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Revoked | Company formed on the 2002-05-07 | |
VIVA TRAVEL PLAZA LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2011-01-11 | |
VIVA TRAVEL LINKS PVT.LTD. | ROOM NO.1 SEEMA TOWERS INDIRA GANDHI ROAD JUNCTION KOZHIKODE PIN- Kerala 673001 | STRIKE OFF | Company formed on the 1992-11-13 | |
VIVA TRAVELS PVT LTD | MANI MAHAL 11/21 MATHEW ROAD BOMBAY -4. MUMBAI Maharashtra | ACTIVE | Company formed on the 1993-10-14 | |
VIVA TRAVEL PTY LTD | NSW 2175 | Active | Company formed on the 2006-06-23 | |
VIVA TRAVEL PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2011-05-20 | |
Viva Travel, Inc. | 16311 Ventura Blvd Ste 580 Encino CA 91436 | FTB Suspended | Company formed on the 1981-12-16 | |
VIVA TRAVEL LLC | Delaware | Unknown | ||
VIVA TRAVEL SDN. BHD. | Active | |||
VIVA TRAVEL GROUP, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1994-04-07 | |
VIVA TRAVEL CUBA, INC. | 2333 PONCE DE LEON BLVD. CORAL GABLES FL 33134 | Inactive | Company formed on the 2015-09-30 | |
VIVA TRAVEL CUBA, LLC | 2333 PONCE DE LEON BLVD., SUITE 314 CORAL GABLES FL 33134 | Inactive | Company formed on the 2015-10-05 | |
VIVA TRAVEL & TOURS, INC. | 2333 Ponce De Leon Blvd., Suite 314 CORAL GABLES FL 33134 | Inactive | Company formed on the 2012-09-18 | |
VIVA TRAVEL & TRADING AS | Loftesnes SOGNDAL 6856 | Active | Company formed on the 2008-01-02 | |
VIVA TRAVEL, LLC | 3300 KINGSWOOD ST HOUSTON TX 77092 | Active | Company formed on the 2008-12-22 |
Officer | Role | Date Appointed |
---|---|---|
ASAD ALI SHAH |
||
ASAD ALI SHAH |
||
ASIF HAIDRA ALI SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL GALLO |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Z. D. F. SERVICES LTD | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
ZAINAB DUTY FREE WORLDWIDE LTD | Company Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
ZAINAB LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2000-04-28 | Active | |
BROAD INTERNATIONAL LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
UNIQUE COSMETICS LIMITED | Company Secretary | 1997-08-11 | CURRENT | 1997-08-11 | Active | |
A&A INVESTMENT MANAGEMENT LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
Z. D. F. SERVICES LTD | Director | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
ZAINAB DUTY FREE WORLDWIDE LTD | Director | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
ZAINAB LIMITED | Director | 2003-05-01 | CURRENT | 2000-04-28 | Active | |
BROAD INTERNATIONAL LIMITED | Director | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
UNIQUE COSMETICS LIMITED | Director | 2001-01-01 | CURRENT | 1997-08-11 | Active | |
A&A INVESTMENT MANAGEMENT LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
Z. D. F. SERVICES LTD | Director | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
ZAINAB DUTY FREE WORLDWIDE LTD | Director | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
BROAD INTERNATIONAL LIMITED | Director | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
UNIQUE COSMETICS LIMITED | Director | 1997-08-11 | CURRENT | 1997-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLO | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ASAD SHAH / 31/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 04/01/2011 | |
SH01 | 04/01/11 STATEMENT OF CAPITAL GBP 50 | |
AP01 | DIRECTOR APPOINTED MR DANIEL GALLO | |
AR01 | 02/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 25A YORK ROAD ILFORD ESSEX IG1 3AD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SUPERSTAY LIMITED CERTIFICATE ISSUED ON 16/08/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-15 |
Resolutions for Winding-up | 2015-05-15 |
Appointment of Liquidators | 2015-04-24 |
Resolutions for Winding-up | 2015-04-24 |
Meetings of Creditors | 2015-03-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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 VIVA TRAVEL LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as VIVA TRAVEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | VIVA TRAVEL LIMITED | Event Date | 2015-04-30 |
Chris McKay and Chris Williams , both of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VIVA TRAVEL LIMITED | Event Date | 2015-04-16 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VIVA TRAVEL LIMITED | Event Date | 2015-04-16 |
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 16 April 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex, IG10 1AH , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 16 April 2015 . Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 0208 418 9333 . Asad Ali Shah , Director : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VIVA TRAVEL LIMITED | Event Date | 2015-04-16 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 311 High Road, Loughton, Essex, IG10 1AH on 16 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Richard Rones , of ThorntonRones , 311 High Road, Loughton, Essex, IG10 1AH , be appointed Liquidator of the Company for the purposes of such winding-up. At the subsequent meeting of creditors Chris McKay and Chris Williams (IP Nos 9466 and 8772), both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT were appointed as Joint Liquidators. For further details contact the Joint Liquidators: Tel: 01603 877540. Asad Ali Shah , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VIVA TRAVEL LIMITED | Event Date | 2015-03-11 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on Thursday 16 April 2015 at 11:30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , not later than 12.00 noon on Wednesday 15 April 2015. The proxy form and statement may be posted or sent by fax 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333 . Asad Ali Shah , Director : | |||
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. |