Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKTL REALISATIONS 2019 LIMITED
Company Information for

CKTL REALISATIONS 2019 LIMITED

C/O Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL,
Company Registration Number
00143904
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cktl Realisations 2019 Ltd
CKTL REALISATIONS 2019 LIMITED was founded on 1916-05-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cktl Realisations 2019 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CKTL REALISATIONS 2019 LIMITED
 
Legal Registered Office
C/O Kpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Other companies in SW1P
 
Previous Names
COX & KINGS TRAVEL LIMITED14/01/2020
Filing Information
Company Number 00143904
Company ID Number 00143904
Date formed 1916-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB238628831  
Last Datalog update: 2024-02-28 03:59:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKTL REALISATIONS 2019 LIMITED
Is this data useful to you?
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.

Company Officers of CKTL REALISATIONS 2019 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BRUTON MEYRICK GOOD
Director 1991-02-27
PETER AJIT AJAY KERKAR
Director 1994-10-05
PESI SAVAK PATEL
Director 2010-12-07
DAVID JOHN QUINN
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE CULLEN
Company Secretary 2015-04-30 2016-08-01
DAVID JOHN QUINN
Company Secretary 2001-10-03 2015-04-30
AJIT BABURAO KERKAR
Director 1991-02-27 2010-03-30
SALVATORE MARTIN GATTO
Director 2003-07-14 2006-05-18
KHALID MAHMOOD MALIK
Company Secretary 1991-02-27 2001-10-03
MEHAR KARAN SINGH
Director 1991-02-27 1997-10-16
ERIC ANGUS LLEWELLYN SUTHERLAND
Director 1991-02-27 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRUTON MEYRICK GOOD PROMETHEON ENTERPRISE LIMITED Director 2011-11-24 CURRENT 2011-11-24 Liquidation
ANTHONY BRUTON MEYRICK GOOD PROMETHEON LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD COX & KINGS FINANCE LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD COX & KINGS INVESTMENT LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD COX & KINGS (AGENTS) LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD THE BOLSHOI EXPRESS LIMITED Director 1992-12-21 CURRENT 1992-12-07 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD ENVIRONMENTAL JOURNEY'S LIMITED Director 1991-02-27 CURRENT 1982-11-16 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD COX & KINGS (UK) LIMITED Director 1991-02-27 CURRENT 1936-07-20 Liquidation
PETER AJIT AJAY KERKAR HOTELS LONDON LIMITED Director 2015-10-06 CURRENT 1999-03-17 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR LATE ROOMS LIMITED Director 2015-10-06 CURRENT 1999-07-30 In Administration/Administrative Receiver
PETER AJIT AJAY KERKAR PROMETHEON ENTERPRISE LIMITED Director 2011-11-24 CURRENT 2011-11-24 Liquidation
PETER AJIT AJAY KERKAR PROMETHEON LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR PROMETHEON HOLDINGS (UK) LIMITED Director 2011-06-30 CURRENT 2011-06-30 Liquidation
PETER AJIT AJAY KERKAR PROMETHEON HOLDINGS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2014-10-21
PETER AJIT AJAY KERKAR QUOPRRO GLOBAL LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS FINANCE LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS INVESTMENT LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (AGENTS) LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS DESTINATIONS MANAGEMENT SERVICES LIMITED Director 2006-03-29 CURRENT 1997-07-14 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR CLEARMINE LIMITED Director 2006-03-29 CURRENT 2004-05-05 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (UK) LIMITED Director 1994-10-05 CURRENT 1936-07-20 Liquidation
PETER AJIT AJAY KERKAR ETN SERVICES LIMITED Director 1994-08-01 CURRENT 1994-08-01 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS TOURS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS HOLDINGS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR THE BOLSHOI EXPRESS LIMITED Director 1992-12-31 CURRENT 1992-12-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS ENTERPRISES LIMITED Director 1992-07-16 CURRENT 1992-04-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR ASIAN MUSIC CIRCUIT LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
PETER AJIT AJAY KERKAR ENVIRONMENTAL JOURNEY'S LIMITED Director 1991-02-27 CURRENT 1982-11-16 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR GRAND TOURS LIMITED Director 1991-02-27 CURRENT 1975-10-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (SHIPPING) LIMITED Director 1991-02-27 CURRENT 1965-06-14 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED Director 1991-02-27 CURRENT 1982-08-18 Active - Proposal to Strike off
PESI SAVAK PATEL COX & KINGS (UK) LIMITED Director 2010-12-07 CURRENT 1936-07-20 Liquidation
DAVID JOHN QUINN COX & KINGS (UK) LIMITED Director 2010-11-16 CURRENT 1936-07-20 Liquidation
DAVID JOHN QUINN BDRP TECHNICAL SERVICES LIMITED Director 2006-06-30 CURRENT 2006-04-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Final Gazette dissolved via compulsory strike-off
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-21AC92Restoration by order of the court
2020-10-14GAZ2Final Gazette dissolved via compulsory strike-off
2020-07-14AM23Liquidation. Administration move to dissolve company
2020-07-07AM10Administrator's progress report
2020-02-06RM01Liquidation appointment of receiver
2020-01-15AM06Notice of deemed approval of proposals
2020-01-14RES15CHANGE OF COMPANY NAME 09/01/24
2020-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM 6th Floor 30 Millbank London SW1P 4EE
2019-12-24AM03Statement of administrator's proposal
2019-12-12AM01Appointment of an administrator
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PESI SAVAK PATEL
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001439040025
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-23CH01Director's details changed for Mr Anthony Bruton Meyrick Good on 2018-03-13
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 639000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-01CH01Director's details changed for Mr Anthony Bruton Meyrick Good on 2017-02-27
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 639000
2016-03-22AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001439040024
2015-06-03AP03Appointment of Dominique Cullen as company secretary on 2015-04-30
2015-06-03TM02Termination of appointment of David John Quinn on 2015-04-30
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 639000
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 639000
2014-02-28AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-24RES01ADOPT ARTICLES 19/09/2013
2013-03-03AR0124/02/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-04AR0124/02/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PESI SAVAK PATEL / 27/06/2011
2011-03-07AR0124/02/11 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED MR PESI SAVAK PATEL
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AP01DIRECTOR APPOINTED MR DAVID JOHN QUINN
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR AJIT KERKAR
2010-03-01AR0124/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT BABURAO KERKAR / 10/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 6TH FLOOR 30 MILLBANK LONDON SW1P 4DU
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-10363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 6TH FLOOR 30 MILLBANK LONDON SW1P 4DU UK
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-09190LOCATION OF DEBENTURE REGISTER
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 4TH FLOOR GORDON HOUSE 10 GREENCOAT PLACE LONDON SW1P 1PH
2008-02-26363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-10-19AUDAUDITOR'S RESIGNATION
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-09225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28288aNEW DIRECTOR APPOINTED
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-08363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-09288bSECRETARY RESIGNED
2001-10-09288aNEW SECRETARY APPOINTED
2001-04-03363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to CKTL REALISATIONS 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-06
Fines / Sanctions
No fines or sanctions have been issued against CKTL REALISATIONS 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding STATE BANK OF INDIA
DEED OF VARIATION 2011-07-21 Outstanding STATE BANK OF INDIA
A STOCK PLEDGE AGREEMENT 2009-06-12 Satisfied AXIS BANK LTD
SUPPLEMENTAL SECURITY AGREEMENT 2009-06-09 Satisfied AXIS BANK LTD SINGAPORE BRANCH
A SUPPLEMENTAL ESCROW ACCOUNT CHARGE 2009-06-09 Satisfied AXIS BANK LTD
AN ESCROW ACCOUNT CHARGE 2009-04-15 Satisfied AXIS BANK LTD
A SECURITY AGREEMENT 2009-04-15 Satisfied AXIS BANK LTD
LEGAL CHARGE 2004-02-12 Outstanding STATE BANK OF INDIA
DEBENTURE 2004-02-12 Outstanding STATE BANK OF INDIA
LEGAL CHARGE 2003-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-03-04 Satisfied THOMAS ALEXANDER GAVIN HENDERSON
RENT DEPOSIT DEED 1997-11-19 Satisfied THE HONOURABLE T.A.G.HENDERSON
CHARGE OVER CREDIT BALANCES 1993-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1992-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1990-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1990-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES. 1989-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MEM. OF DEPOSIT & CHARGE 1986-12-16 Satisfied MIDDLE EAST BANK LIMITED
SUBORDINATION AGREEMENT 1986-11-13 Satisfied HILL SAMUEL & CO. LIMITED
SUBORDINATION AGREEMENT 1986-10-22 Satisfied HILL SAMUEL & CO. LIMITED
DEBENTURE 1981-11-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CKTL REALISATIONS 2019 LIMITED

Intangible Assets
Patents
We have not found any records of CKTL REALISATIONS 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKTL REALISATIONS 2019 LIMITED
Trademarks
We have not found any records of CKTL REALISATIONS 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKTL REALISATIONS 2019 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CKTL REALISATIONS 2019 LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where CKTL REALISATIONS 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CKTL REALISATIONS 2019 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2018-10-0009024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2011-11-0130069100Appliances identifiable for ostomy use
2010-02-0149111090Trade advertising material and the like (other than commercial catalogues)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOX & KINGS TRAVEL LIMITEDEvent Date2019-12-06
In the High Court of Justice Business and Property Courts of England and Wales No 008125 of 2019 COX & KINGS TRAVEL LIMITED (Company Number 00143904 ) Nature of Business: Travel Agency activities Regiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKTL REALISATIONS 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKTL REALISATIONS 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.