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

GAC TRAVEL LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
02120451
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Gac Travel Ltd
GAC TRAVEL LIMITED was founded on 1987-04-07 and had its registered office in 3 Hardman Street. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
GAC TRAVEL LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in TS17
 
Filing Information
Company Number 02120451
Date formed 1987-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-07
Type of accounts FULL
Last Datalog update: 2018-01-24 11:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAC 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.

Company Officers of GAC TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
ILIAN IVANOV
Company Secretary 2013-05-17
IVO RENE MONIQUE VERHEYEN
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN COLE
Director 2010-03-01 2014-12-31
BENGT AKE EKSTRAND
Director 2012-10-31 2014-12-31
HAKAN TOMMY BO WESTER
Director 2011-01-01 2014-12-31
EDWARD JOHN GRAHAM
Company Secretary 2007-03-01 2013-05-10
JOANNE VICENTE
Director 1999-08-01 2013-05-10
ANDREW MANLEY LEACH
Director 2008-03-31 2012-10-31
ERLAND EBBERSTEN
Director 2008-03-31 2011-05-01
LARS GORAN SAFVERSTROM
Director 2008-03-31 2010-12-31
PETER JOHN GRAHAM
Director 2010-03-01 2010-03-01
WILLIAM GILLESPIE BROUGH
Director 1991-12-31 2008-03-31
JOHN ALEXANDER WIGNALL
Director 1991-12-31 2008-03-31
DUNCAN TAYLOR MCNAUGHTON
Company Secretary 2003-09-28 2007-02-28
DUNCAN TAYLOR MCNAUGHTON
Director 1991-12-31 2007-02-28
PETER KITSON
Company Secretary 2000-01-27 2003-08-31
PETER KITSON
Director 2000-01-27 2003-08-31
JOHN GERARD ROCKS
Director 2000-06-01 2003-08-31
DUNCAN TAYLOR MCNAUGHTON
Company Secretary 1991-12-31 2000-01-27
DEBORAH YARKER
Director 1991-12-31 1998-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVO RENE MONIQUE VERHEYEN GAC NETHERLANDS LIMITED Director 2011-05-01 CURRENT 1995-10-24 Active
IVO RENE MONIQUE VERHEYEN GAC SERVICES (UK) LTD Director 2011-05-01 CURRENT 1989-12-11 Active
IVO RENE MONIQUE VERHEYEN ORD, BROUGH & COLLINS LIMITED Director 2011-05-01 CURRENT 1979-01-22 Active - Proposal to Strike off
IVO RENE MONIQUE VERHEYEN GAC LOGISTICS (UK) LIMITED Director 2011-03-15 CURRENT 1971-09-24 Active

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
2017-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2015-11-114.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM GAC HOUSE SABATIER CLOSE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6EW
2015-02-234.70DECLARATION OF SOLVENCY
2015-02-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN WESTER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BENGT EKSTRAND
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLE
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 80000
2014-01-31AR0131/12/13 FULL LIST
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10AP03SECRETARY APPOINTED MR ILIAN IVANOV
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE VICENTE
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY EDWARD GRAHAM
2013-01-04AR0131/12/12 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR BENGT AKE EKSTAND
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0131/12/11 FULL LIST
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM O B C HOUSE SABATIER CLOSE, THORNABY STOCKTON ON TEES CLEVELAND TS17 6EW
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ERLAND EBBERSTEN
2011-05-09AP01DIRECTOR APPOINTED MR IVO RENE MONIQUE VERHEYEN
2011-03-04AR0131/12/10 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MR HAKAN TAMMY BO WESTER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS SAFVERSTROM
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM
2010-03-25AP01DIRECTOR APPOINTED MR PETER JOHN COLE
2010-03-25AP01DIRECTOR APPOINTED MR PETER JOHN GRAHAM
2010-02-05AR0131/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS GORAN SAFVERSTROM / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MANLEY LEACH / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VICENTE / 31/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERLAND EBBERSTEN / 31/12/2009
2010-01-14RES14SUM OF £55,000 23/12/2009
2010-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-11SH0123/12/09 STATEMENT OF CAPITAL GBP 80000
2009-12-16RES15CHANGE OF NAME 08/12/2009
2009-12-16CERTNMCOMPANY NAME CHANGED OBC BUSINESS TRAVEL LIMITED CERTIFICATE ISSUED ON 16/12/09
2009-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-26225PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED LARS GORAN SAFVERSTROM
2008-04-15288aDIRECTOR APPOINTED ERLAND EBBERSTEN
2008-04-15288aDIRECTOR APPOINTED ANDREW MANLEY LEACH
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN WIGNALL
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BROUGH
2008-03-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-08288bDIRECTOR RESIGNED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
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 GAC TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-19
Appointment of Liquidators2015-02-16
Resolutions for Winding-up2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against GAC TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 AUGUST 2006 AND 2007-05-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-04-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GAC TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of GAC TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAC TRAVEL LIMITED
Trademarks
We have not found any records of GAC TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAC 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 GAC 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 GAC 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 TypeFinal Meetings
Defending partyGAC TRAVEL LIMITEDEvent Date2016-10-14
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 25 November 2016 at 11.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of Appointment: 10 February 2015. Office Holder details: Lindsey Cooper, (IP No. 8931) of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF Further details contact: Victoria Paterson, Email: restructuring.edinburgh@rsm.com or Tel: 0131 659 8402.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGAC TRAVEL LIMITEDEvent Date2015-02-10
Keith Anderson , of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper , of Baker Tilly Restructuring and Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Further details contact: The Joint Liquidators, Keith V Anderson, Tel: 0131 659 8300 or Lindsey J Cooper, Tel: 0161 830 4000. Correspondence address & contact details of case administrator: Kerri Hanley, Baker Tilly Restructuring & Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8339.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGAC TRAVEL LIMITEDEvent Date2015-02-10
Notice is hereby given that by written resolutions of the above named Company on 10 February 2015 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Joint Liquidators be and are hereby appointed to the Company, to act on a joint and several basis and that the Company be wound up voluntarily and that Keith V Anderson , of Baker Tilly Restructuring & Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey J Cooper , of Baker Tilly Restructuring & Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF, (IP Nos: 006885 and 008931) be appointed as Joint Liquidators for the purposes of such winding up. Further details contact: The Joint Liquidators, Keith V Anderson, Tel: 0131 659 8300 or Lindsey J Cooper, Tel: 0161 830 4000. Correspondence address & contact details of case administrator: Kerri Hanley, Baker Tilly Restructuring & Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8339.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAC 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 GAC 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.