Liquidation
Company Information for WINDSORIAN WORLD TRAVEL LIMITED
KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN,
|
Company Registration Number
00551962
Private Limited Company
Liquidation |
Company Name | |
---|---|
WINDSORIAN WORLD TRAVEL LIMITED | |
Legal Registered Office | |
KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN Other companies in SL4 | |
Company Number | 00551962 | |
---|---|---|
Company ID Number | 00551962 | |
Date formed | 1955-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/10/2014 | |
Return next due | 28/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:45:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA BUCHANAN TRY |
||
TAMSIN ANN BUCHANAN MARIAUX |
||
AMANDA JANE DOUGLAS SEIDEL |
||
ANDREW ADEN MACKENZIE TRY |
||
FIONA BUCHANAN TRY |
||
GEOFFREY JOHN TRY |
||
TIFFANY GAY DANDRIDGE TRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELSIE TRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HEARTY TABLE LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
PAPPLEWICK EDUCATIONAL TRUST LIMITED | Director | 2016-01-06 | CURRENT | 1964-11-04 | Active | |
WINDSOR FESTIVAL SOCIETY LIMITED (THE) | Director | 2008-01-14 | CURRENT | 1969-04-23 | Active | |
UCOLLECT2 LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
CALL2 LIMITED | Director | 2000-05-09 | CURRENT | 1996-10-24 | Active | |
COMXO LIMITED | Director | 1999-11-04 | CURRENT | 1999-10-20 | Active | |
COMXO HOLDINGS LIMITED | Director | 1999-11-04 | CURRENT | 1999-03-05 | Active | |
247365 LIMITED | Director | 1998-02-12 | CURRENT | 1998-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKESBRIDGE STREET READING RG1 4SE | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM SHIRLEY LODGE ST LEONARDS HILL WINDSOR BERKSHIRE SL4 4AU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 122286 | |
SH02 | SUB-DIVISION 01/12/14 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 122286 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY GAY DANDRIDGE TRY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE DOUGLAS SEIDEL / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANN BUCHANAN MARIAUX / 31/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/01/03-31/12/03 £ SI 98400@1 | |
123 | £ NC 25000/125000 30/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 30/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 470 LONDON RD SLOUGH BUCKS SL3 8QY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2015-06-25 |
Notices to Creditors | 2015-06-25 |
Appointment of Liquidators | 2015-06-25 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SUN LIFE ASSURANCE SOCIETY PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | SUN LIFE ASSURANCE SOCIETY PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE & GENERAL CHARGE | Satisfied | NATIONAL PROVINCIAL BANK | |
MORTGAGE | Satisfied | NATIONAL PROVINCIAL BANK | |
MORTGAGE | Satisfied | NATIONAL PROVINCIAL BANK |
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 WINDSORIAN WORLD TRAVEL LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WINDSORIAN WORLD TRAVEL LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WINDSORIAN WORLD TRAVEL LIMITED | Event Date | 2015-06-18 |
At a general meeting of the above named company, duly convened and held on 18 June 2015 , at 12.30 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Robert Keyes , (IP No. 1838) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA and Gareth Roberts , (IP No. 001839) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA be and are hereby appointed Joint Liquidators of the company on 18 June 2015 for the purposes of such winding up. For further details contact: Joint Liquidators, Tel: 01189 479090, Email: rob.keyes@krecr.co.uk Alternative contact: Vikki.claridge@krecr.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WINDSORIAN WORLD TRAVEL LIMITED | Event Date | 2015-06-18 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 18 September 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Robert Keyes at Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA and, if so required by notice is writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 18 June 2015 Office Holder details: Robert Keyes , (IP No. 1838) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA and Gareth Roberts , (IP No. 001839) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA . For further details contact: Joint Liquidators, Tel: 01189 479090, Email: rob.keyes@krecr.co.uk Alternative contact: Vikki.claridge@krecr.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINDSORIAN WORLD TRAVEL LIMITED | Event Date | 2015-06-18 |
Robert Keyes , (IP No. 1838) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA and Gareth Roberts , (IP No. 001839) of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA . : For further details contact: Joint Liquidators, Tel: 01189 479090, Email: rob.keyes@krecr.co.uk Alternative contact: Vikki.claridge@krecr.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. |