Company Information for LOWCOSTTRAVELGROUP LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
06725806
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LOWCOSTTRAVELGROUP LIMITED | ||
Legal Registered Office | ||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in SW14 | ||
Previous Names | ||
|
Company Number | 06725806 | |
---|---|---|
Company ID Number | 06725806 | |
Date formed | 2008-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/01/2017 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-08-07 13:00:05 |
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 | ||
---|---|---|---|---|
LOWCOSTTRAVELGROUP PTY LTD | VIC 3000 | External administration (in receivership/liquidation | Company formed on the 2013-07-08 |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD EVANS |
||
LAWRENCE WILLIAM HUNT |
||
SALMAN RASOOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
J P SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
WILLIAM THOMAS FRASER ALLEN |
Director | ||
JONATHAN MARK RICHARDS |
Director | ||
SALMAN RASOOL |
Company Secretary | ||
LYNN HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWCOSTAVIATION.COM LIMITED | Director | 2006-06-15 | CURRENT | 2005-12-08 | Liquidation | |
LOWCOSTBEDS.COM LIMITED | Director | 2006-01-11 | CURRENT | 2005-12-28 | Liquidation | |
WH789 LIMITED | Director | 2005-12-20 | CURRENT | 2005-11-02 | Dissolved 2015-11-17 | |
SILVERJET AVIATION LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Dissolved 2015-12-17 | |
WH789 LIMITED | Director | 2008-05-27 | CURRENT | 2005-11-02 | Dissolved 2015-11-17 | |
LOWCOSTBEDS.COM LIMITED | Director | 2008-05-27 | CURRENT | 2005-12-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-01-14 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
ANNOTATION | Part Rectified | |
AA01 | Current accounting period extended from 31/10/15 TO 30/04/16 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN | |
TM02 | Termination of appointment of J P Secretarial Services Limited on 2016-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM, EAST HOUSE 109 SOUTH WORPLE WAY, LONDON, SW14 8TN | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDS | |
TM01 | TERMINATE DIR APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1391.646 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067258060008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067258060009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067258060008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067258060007 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1391.646 | |
AR01 | 16/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 16/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD EVANS / 16/10/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED J P SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALMAN RASOOL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 16/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1 | |
AR01 | 16/10/11 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 16/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RICHARDS / 16/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILLIAM HUNT / 16/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS FRASER ALLEN / 16/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EVANS / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILLIAM HUNT / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS FRASER ALLEN / 16/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SA | SHARE AGREEMENT OTC | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 22/01/09 GBP SI 110646@0.001=110.646 GBP IC 1282/1392.646 | |
88(2) | AD 19/01/09 GBP SI 1281@1=1281 GBP IC 1/1282 | |
122 | S-DIV | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES04 | GBP NC 100/1000000 19/01/2009 | |
123 | NC INC ALREADY ADJUSTED 19/01/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED SPARKASH LIMITED CERTIFICATE ISSUED ON 19/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND | |
288a | DIRECTOR APPOINTED JONATHAN MARK RICHARDS | |
288a | DIRECTOR APPOINTED LAWRENCE WILLIAM HUNT | |
288a | DIRECTOR APPOINTED WILLIAM THOMAS FRASER ALLEN | |
288a | DIRECTOR APPOINTED PAUL RICHARD EVANS | |
288a | DIRECTOR AND SECRETARY APPOINTED SALMAN RASOOL | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, P O BOX 55 7 SPA ROAD, LONDON, SE16 3QQ, ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-07-22 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | ALBION DEVELOPMENTS VCT PLC | |
CHARGE OVER SHARES | Satisfied | PAUL NIXON | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
TRUST DEBENTURE | Satisfied | EASYJET AIRLINE COMPANY LIMITED (THE SECURITY TRUSTEE) | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
TRUST DEBENTURE | Satisfied | CLOSE BROTHERS DEVELOPMENT VCT 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 LOWCOSTTRAVELGROUP LIMITED
LOWCOSTTRAVELGROUP LIMITED owns 14 domain names.
lowcosttravelextras.co.uk lowcosttravelgroup.co.uk lowcostattractiontickets.co.uk lowcostbeds.co.uk lowcostdisneytickets.co.uk lowcostexcursions.co.uk lowcostextras.co.uk lowcostholidays.co.uk lowcostholidaysinsurance.co.uk lowcostrooms.co.uk lowcostseats.co.uk cheap-spain-holidays.co.uk secretsquirreltrips.co.uk idealcruising.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | INTUITIVE HOLDING LIMITED | 2012-12-21 | Outstanding |
COMPOSITE GUARANTEE AND DEBENTURE | INTUITIVE LIMITED | 2012-12-21 | Outstanding |
We have found 2 mortgage charges which are owed to LOWCOSTTRAVELGROUP LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LOWCOSTTRAVELGROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LOWCOSTTRAVELGROUP LIMITED | Event Date | 2016-09-06 |
In the High Court of Justice case number 004079-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned meetings of creditors of the companies to approve the joint administrators proposals and agree the basis of the joint administrators remuneration pursuant to Schedule B1 to the Insolvency Act 1986. The meeting will be held at City Temple, 31 Holborn Viaduct, London EC1A 2DE on 22 September 2016 at 10.30 am, 11.00 am, 11.30 am, 12 noon, and 1 pm respectively. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Dates of appointment: 15 July 2016, (21 July 2016 - Lowcostholidays Spain, S.L.) Office Holder details: Finbarr O'Connell, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, Henry Shinners and Colin Hardman of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY (IP Nos. 7931, 9280, 16774) and Lane Bednash (IP No. 8882), of CMB Partners UK Ltd, 37 Sun Street, London EC2M 2PL. For further details contact: The Administrators, Tel: 020 7131 4422, Email: Miriam.Lepackova@smith.williamson.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LOWCOSTTRAVELGROUP LIMITED | Event Date | 2016-07-15 |
In the High Court of Justice case number 4081-CR Finbarr Thomas OConnell, Colin Hardman and Henry Anthony Shinners (IP No 7931, 16774 and 9280 ), of Smith & Williamson , 25 Moorgate, London EC2R 6AY and Lane Gary Bednash (IP No 8882 ), of CMB Partners UK Ltd , 37 Sun Street, London, EC2M 2PL For further details contact: The Administrators, Email: lowcosttravelspain@smith.williamson.co.uk : | |||
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. |