Liquidation
Company Information for TOURER WORLD LIMITED
DUFF & PHELPS LTD, THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
02104947
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOURER WORLD LIMITED | |
Legal Registered Office | |
DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in HD6 | |
Company Number | 02104947 | |
---|---|---|
Company ID Number | 02104947 | |
Date formed | 1987-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 23/04/2015 | |
Return next due | 21/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 10:06:17 |
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 |
---|---|---|
PAUL ANTHONY GOODALL |
||
SARAH VIVIENNE GOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN ASHLEY GOODALL |
Director | ||
JACQUELINE MERRELL GOODALL |
Company Secretary | ||
JACQUELINE MERRELL GOODALL |
Director | ||
MALVERN GOODALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODALLS CARAVANS LIMITED | Director | 1992-10-04 | CURRENT | 1971-01-28 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O DUFF & PHELPS LTD 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2ES | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM THORNHILL BRIGG MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM TECHNOLOGY HOUSE 46B BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GOODALL / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE GOODALL / 23/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN GOODALL | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM SUGDEN MILL MILL ROYD STREET BRIGHOUSE WEST YORKSHIRE HD6 1EY | |
88(2) | AD 07/05/09 GBP SI 1@1=1 GBP IC 3/4 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 13 HUDDERSFIELD ROAD BARNSLEY WEST YORKSHIRE S70 2LW | |
288a | DIRECTOR APPOINTED SARAH VIVIENNE GOODALL | |
288a | DIRECTOR APPOINTED PAUL ANTHONY GOODALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE GOODALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MALVERN GOODALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363b | RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/92 FROM: CROSLAND HILL HUDDERSFIELD | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Notice of Intended Dividends | 2017-02-15 |
Notice of Intended Dividends | 2017-02-15 |
Appointment of Liquidators | 2016-07-05 |
Appointment of Administrators | 2015-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK 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 TOURER WORLD LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOURER WORLD LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TOURER WORLD LIMITED | Event Date | 2017-02-10 |
A dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 8 March 2017 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation must do so by 8 March 2017. Creditors should send their claims to Steven Muncaster, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Steven Muncaster and Philip Duffy (IP Nos. 9446 and 9253) of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Liquidators on 20 June 2016. For further details contact the Joint Liquidators Tel: 0161 827 9000. Alternative contact: Heather Barnes, Email: Heather.Barnes@duffandphelps.com Ag FF111705 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TOURER WORLD LIMITED | Event Date | 2017-02-10 |
A dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within 2 months of 8 March 2017 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation must do so by 8 March 2017. Creditors should send their claims to Steven Muncaster, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Steven Muncaster and Philip Duffy (IP Nos. 9446 and 9253) of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Liquidators on 20 June 2016. For further details contact the Joint Liquidators Tel: 0161 827 9000. Alternative contact: Heather Barnes, Email: Heather.Barnes@duffandphelps.com Ag FF111706 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TOURER WORLD LIMITED | Event Date | 2015-06-25 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 507 Keith Allan Marshall and Steven Muncaster (IP Nos 9745 and 9446 ), both of Duff & Phelps Ltd , 1 City Square, Leeds, LS1 2ES For further details contact: The Joint Administrators, Tel: 0113 366 3070. Alternative contact: Perry Higgins, Email: Perry.Higgins@duffandphelps.com, Tel: 0113 366 3070. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOURER WORLD LIMITED | Event Date | 2015-06-25 |
Steven Muncaster and Philip Duffy , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact: The Joint Liquidators, Tel: +44 (0) 161 827 9000. Alternative contact: Heather Barnes, E-mail: Heather.Barnes@DuffandPhelps.com. | |||
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. |