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

CHADWELL TRAVEL LIMITED

Baltic House 4 & 5 Baltic Street East, BALTIC STREET EAST, London, EC1Y 0UJ,
Company Registration Number
01337190
Private Limited Company
Liquidation

Company Overview

About Chadwell Travel Ltd
CHADWELL TRAVEL LIMITED was founded on 1977-11-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Chadwell Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHADWELL TRAVEL LIMITED
 
Legal Registered Office
Baltic House 4 & 5 Baltic Street East
BALTIC STREET EAST
London
EC1Y 0UJ
Other companies in EC1V
 
Filing Information
Company Number 01337190
Company ID Number 01337190
Date formed 1977-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 30/06/2018
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB291692821  
Last Datalog update: 2022-09-20 13:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHADWELL TRAVEL 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.
Companies with same name CHADWELL TRAVEL LIMITED
The following companies were found which have the same name as CHADWELL TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHADWELL TRAVELED, LLC 4617 RUIZ ST AUSTIN TX 78723 Active Company formed on the 2020-09-29

Company Officers of CHADWELL TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
NIMISHA PATEL
Company Secretary 2007-09-25
CHETANKUMAR JAYANTILAL PATEL
Director 2007-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
KISHAN AMRATLAL PATEL
Director 2008-02-13 2010-10-23
COLIN WILLIAM CASEY
Company Secretary 1995-12-01 2007-09-25
COLIN WILLIAM CASEY
Director 1998-09-10 2007-09-25
JILL FRANCIS ANN WILKINSON
Director 1995-10-01 2007-09-25
CHRISTINE JOSEPHINE CASEY
Director 1991-02-28 1996-06-26
EDWARD HARVEY DAVIS
Company Secretary 1992-10-22 1995-12-01
BARRY WHIFFIN
Company Secretary 1991-02-28 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIMISHA PATEL A1 TRAVEL LTD Company Secretary 2008-09-18 CURRENT 2001-11-20 Dissolved 2018-05-01
NIMISHA PATEL HOLIDAY CHECKER LIMITED Company Secretary 2004-08-27 CURRENT 2003-03-21 Active - Proposal to Strike off
CHETANKUMAR JAYANTILAL PATEL A1 HOLIDAYS LIMITED Director 2015-11-02 CURRENT 1993-08-24 Active
CHETANKUMAR JAYANTILAL PATEL FLIGHT PLUS HOLIDAYS LIMITED Director 2011-02-15 CURRENT 2011-02-10 Active - Proposal to Strike off
CHETANKUMAR JAYANTILAL PATEL A1 TRAVEL LTD Director 2008-09-18 CURRENT 2001-11-20 Dissolved 2018-05-01
CHETANKUMAR JAYANTILAL PATEL CLUB XTRA LIMITED Director 2008-09-18 CURRENT 2006-05-12 Active - Proposal to Strike off
CHETANKUMAR JAYANTILAL PATEL A1 CRUISE LIMITED Director 2008-09-18 CURRENT 2006-05-15 Active - Proposal to Strike off
CHETANKUMAR JAYANTILAL PATEL A1 FLIGHTS LIMITED Director 2007-09-25 CURRENT 1999-12-03 Active
CHETANKUMAR JAYANTILAL PATEL A1 HOLIDAYS (UK) LIMITED Director 2007-09-25 CURRENT 1999-12-03 Active - Proposal to Strike off
CHETANKUMAR JAYANTILAL PATEL HOLIDAY CHECKER LIMITED Director 2004-08-27 CURRENT 2003-03-21 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
2022-06-20Voluntary liquidation. Return of final meeting of creditors
2022-06-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-14Voluntary liquidation Statement of receipts and payments to 2021-11-13
2022-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-13
2021-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-13
2020-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-13
2019-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-13
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O N.S. AMIN & CO 334 - 336 GOSWELL ROAD LONDON EC1V 7RP
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O N.S. AMIN & CO 334 - 336 GOSWELL ROAD LONDON EC1V 7RP
2017-11-30LIQ02Voluntary liquidation Statement of affairs
2017-11-30600Appointment of a voluntary liquidator
2017-11-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-14
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-29AA01Current accounting period shortened from 31/10/16 TO 30/09/16
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18CH01Director's details changed for Mr Chetankumar Jayantilal Patel on 2014-05-14
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS NIMISHA PATEL on 2014-05-14
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-13AR0122/10/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-14AR0122/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0122/10/12 ANNUAL RETURN FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/13 FROM C/O N S Amin & Co Chartered Accountants 334-336 Goswell Road London EC1V 7RP
2012-10-19MG01Particulars of a mortgage or charge / charge no: 6
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0122/10/11 ANNUAL RETURN FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KISHAN PATEL
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-25AR0122/10/10 ANNUAL RETURN FULL LIST
2010-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-11-13AR0131/08/09 FULL LIST
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-10-24363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-05-30363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM C/O N S AMIN & CO 334-336 GOSWELL ROAD LONDON EC1V 7LQ
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/10/07
2007-12-07AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 416 GREEN LANE ILFORD ESSEX.IG3 9JX
2007-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-09MISCAUDITORS RESIGNATION
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bSECRETARY RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-01-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-12-21363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-23363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-08363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-30363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-23288cDIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-01-11123NC INC ALREADY ADJUSTED 23/10/99
2001-01-11SRES14RE:12500 SHARES @ £1 23/10/99
2001-01-11SRES01ADOPT MEM AND ARTS 23/10/99
2001-01-1188(2)RAD 23/10/99--------- £ SI 37500@1
2001-01-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/99
2000-12-20AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-11-16363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-01-18288cDIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-21363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-09-22288aNEW DIRECTOR APPOINTED
1998-02-18363sRETURN MADE UP TO 22/10/97; 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 CHADWELL TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-09-01
Notice of 2019-09-26
Notice of 2019-06-27
Notices to Creditors2017-11-20
Appointment of Liquidators2017-11-20
Resolutions for Winding-up2017-11-20
Meetings o2017-11-03
Petitions to Wind Up (Companies)2012-12-05
Fines / Sanctions
No fines or sanctions have been issued against CHADWELL TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-12-06 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2003-02-26 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1997-08-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-02-12 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1993-01-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-09-30

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 CHADWELL TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of CHADWELL TRAVEL LIMITED registering or being granted any patents
Domain Names

CHADWELL TRAVEL LIMITED owns 9 domain names.

a1apartments.co.uk   a1cruise.co.uk   a1cruiseclub.co.uk   clubxtra.co.uk   clubxtras.co.uk   clubextras.co.uk   flightplusholidays.co.uk   sharadbhaivyas.co.uk   cruiselinesandships.co.uk  

Trademarks
We have not found any records of CHADWELL TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADWELL TRAVEL 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 CHADWELL TRAVEL 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 CHADWELL TRAVEL 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2021-09-01
 
Initiating party Event TypeNotice of
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2019-09-26
 
Initiating party Event TypeNotice of
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2019-06-27
 
Initiating party Event TypeNotices to
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2017-11-20
 
Initiating party Event TypeAppointmen
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2017-11-20
Company Number: 01337190 Name of Company: CHADWELL TRAVEL LIMITED Trading Name: A1 TRAVEL Nature of Business: Travel Agent Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Balt…
 
Initiating party Event TypeResolution
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2017-11-20
 
Initiating party Event TypeMeetings o
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2017-11-03
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCHADWELL TRAVEL LIMITEDEvent Date2012-11-01
In the High Court of Justice (Chancery Division) Companies Court case number 8376 A Petition to wind up the above-named Company, Registration Number 01337190, of c/o N S Amin & Co Chartered Accountants, 334-336 Goswell Road, London, EC1V 7RP, principal trading address at 516 High Street, Ilford, Essex, IG3 8EG, presented on 1 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6884 . (Ref SLR 1637621/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHADWELL TRAVEL 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 CHADWELL TRAVEL 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.