Dissolved 2018-05-07
Company Information for KITTS TRAVEL LIMITED
POTTERS BAR, HERTS, EN6,
|
Company Registration Number
01755763
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
KITTS TRAVEL LIMITED | |
Legal Registered Office | |
POTTERS BAR HERTS | |
Company Number | 01755763 | |
---|---|---|
Date formed | 1983-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2018-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-15 07:57:00 |
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 |
---|---|---|
CHRISTOPHER JOHN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALVERLEY CLEMENT CORT |
Company Secretary | ||
CALVERLEY CLEMENT CORT |
Director | ||
HAZEL JANET BRYANT |
Director | ||
ANDREW MICHAEL ROWDON |
Director | ||
STEPHEN RUSSELL DUNKLEY |
Director | ||
EDWIN INQUIETI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
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 06/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 47 HIGH STREET BARNET HERTS EN5 5UW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 31/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CALVERLEY CORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALVERLEY CORT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 5 BARTERS WALK PINNER MIDDLESEX HA5 5LU | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 31/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 51 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL BRYANT | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL JANE BRYANT / 01/09/2012 | |
MISC | SECTION 519(2) | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALVERLEY CLEMENT CORT / 24/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CALVERLEY CLEMENT CORT / 24/01/2012 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL JANET BRYANT / 01/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TURNER / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALVERLEY CLEMENT CORT / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JANET BRYANT / 19/02/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW ROWDON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HAZEL JANET BRYANT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 51 DARKES LANE POTTERS BAR HERTS. EN6 1BJ | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 3 SAINSBURY CENTRE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 3 SAINSBURY CENTRE POTTERS BAR HERTFORDSHIRE EN6 1AU | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH | |
123 | £ NC 120000/120100 31/05/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 28/09/01--------- £ SI 1200@1=1200 £ IC 118000/119200 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 4TH FLOOR 66-68 MARGARET STREET LONDON W1N 8PX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Notices to Creditors | 2015-05-19 |
Appointment of Liquidators | 2015-05-19 |
Resolutions for Winding-up | 2015-05-19 |
Meetings of Creditors | 2015-04-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | NORMFIELD LIMITED |
Creditors Due After One Year | 2012-10-01 | £ 65,450 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 257,804 |
Creditors Due Within One Year | 2012-10-01 | £ 55,208 |
Creditors Due Within One Year | 2011-10-01 | £ 110,962 |
Creditors and other liabilities
|
|
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 KITTS TRAVEL LIMITED
Called Up Share Capital | 2012-10-01 | £ 120,000 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 120,000 |
Cash Bank In Hand | 2012-10-01 | £ 47,372 |
Cash Bank In Hand | 2011-10-01 | £ 50,874 |
Current Assets | 2012-10-01 | £ 184,169 |
Current Assets | 2011-10-01 | £ 158,481 |
Debtors | 2012-10-01 | £ 136,797 |
Debtors | 2011-10-01 | £ 106,935 |
Fixed Assets | 2012-10-01 | £ 5,300 |
Fixed Assets | 2011-10-01 | £ 374,191 |
Shareholder Funds | 2012-10-01 | £ 68,811 |
Shareholder Funds | 2011-10-01 | £ 163,906 |
Tangible Fixed Assets | 2012-10-01 | £ 5,300 |
Tangible Fixed Assets | 2011-10-01 | £ 374,191 |
Debtors and other cash assets
KITTS TRAVEL LIMITED owns 1 domain names.
kitts.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as KITTS TRAVEL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KITTS TRAVEL LIMITED | Event Date | 2015-05-07 |
In accordance with Rule 4.106 of The Insolvency Rules 1986 , I, Mehmet Arkin , give notice that on 7 May 2015 , I was appointed Liquidator of the above named company by resolutions of the members and creditors. NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up are required, on or before 8 July 2015 to send in their names, addresses and the particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the said company, and if so required by Notice in writing from the said Liquidator, are personally or by their Solicitors to come in and prove their said 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 distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KITTS TRAVEL LIMITED | Event Date | 2015-05-07 |
Mehmet Arkin , Liquidator , Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS . Contact M Arkin on 01707 828683 or info@arkinco.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KITTS TRAVEL LIMITED | Event Date | 2015-05-07 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Maple House, High Street, Potters Bar, Herts EN6 5BS on 7 May 2015 the following resolutions were duly passed; No. 1 as a special resolution and No. 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily. 2. That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the purposes of such winding-up. Mehmet Arkin (IP No 9122 ), Liquidator , Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS . Mr C J Turner - Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KITTS TRAVEL LIMITED | Event Date | 2015-04-02 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Maple House, High Street, Potters Bar, Herts EN6 5BS on 7 May 2015 at 11.30 am for the purposes provided for in sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at the offices of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, no later than 12:00 noon on the business day immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. Notice is also hereby given pursuant to Section 98(2)(a) of the Insolvency Act 1986 , that Mehmet Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the Meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further information contact M Arkin at info@arkinco.com or 01707 828 683 . | |||
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. |