Dissolved
Dissolved 2017-03-07
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 Name | |
---|---|
GAC TRAVEL LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in TS17 | |
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 |
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 |
---|---|---|
ILIAN IVANOV |
||
IVO RENE MONIQUE VERHEYEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN COLE |
Director | ||
BENGT AKE EKSTRAND |
Director | ||
HAKAN TOMMY BO WESTER |
Director | ||
EDWARD JOHN GRAHAM |
Company Secretary | ||
JOANNE VICENTE |
Director | ||
ANDREW MANLEY LEACH |
Director | ||
ERLAND EBBERSTEN |
Director | ||
LARS GORAN SAFVERSTROM |
Director | ||
PETER JOHN GRAHAM |
Director | ||
WILLIAM GILLESPIE BROUGH |
Director | ||
JOHN ALEXANDER WIGNALL |
Director | ||
DUNCAN TAYLOR MCNAUGHTON |
Company Secretary | ||
DUNCAN TAYLOR MCNAUGHTON |
Director | ||
PETER KITSON |
Company Secretary | ||
PETER KITSON |
Director | ||
JOHN GERARD ROCKS |
Director | ||
DUNCAN TAYLOR MCNAUGHTON |
Company Secretary | ||
DEBORAH YARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAC NETHERLANDS LIMITED | Director | 2011-05-01 | CURRENT | 1995-10-24 | Active | |
GAC SERVICES (UK) LTD | Director | 2011-05-01 | CURRENT | 1989-12-11 | Active | |
ORD, BROUGH & COLLINS LIMITED | Director | 2011-05-01 | CURRENT | 1979-01-22 | Active - Proposal to Strike off | |
GAC LOGISTICS (UK) LIMITED | Director | 2011-03-15 | CURRENT | 1971-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM GAC HOUSE SABATIER CLOSE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6EW | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAKAN WESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENGT EKSTRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 31/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP03 | SECRETARY APPOINTED MR ILIAN IVANOV | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE VICENTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD GRAHAM | |
AR01 | 31/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENGT AKE EKSTAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM O B C HOUSE SABATIER CLOSE, THORNABY STOCKTON ON TEES CLEVELAND TS17 6EW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERLAND EBBERSTEN | |
AP01 | DIRECTOR APPOINTED MR IVO RENE MONIQUE VERHEYEN | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HAKAN TAMMY BO WESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS SAFVERSTROM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN COLE | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN GRAHAM | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LARS GORAN SAFVERSTROM / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MANLEY LEACH / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VICENTE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERLAND EBBERSTEN / 31/12/2009 | |
RES14 | SUM OF £55,000 23/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 80000 | |
RES15 | CHANGE OF NAME 08/12/2009 | |
CERTNM | COMPANY NAME CHANGED OBC BUSINESS TRAVEL LIMITED CERTIFICATE ISSUED ON 16/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LARS GORAN SAFVERSTROM | |
288a | DIRECTOR APPOINTED ERLAND EBBERSTEN | |
288a | DIRECTOR APPOINTED ANDREW MANLEY LEACH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WIGNALL | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM BROUGH | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
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 31/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
Final Meetings | 2016-10-19 |
Appointment of Liquidators | 2015-02-16 |
Resolutions for Winding-up | 2015-02-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 AUGUST 2006 AND | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB 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 GAC TRAVEL LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as GAC TRAVEL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GAC TRAVEL LIMITED | Event Date | 2016-10-14 |
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 Type | Appointment of Liquidators | |
Defending party | GAC TRAVEL LIMITED | Event Date | 2015-02-10 |
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 Type | Resolutions for Winding-up | |
Defending party | GAC TRAVEL LIMITED | Event Date | 2015-02-10 |
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. | |||
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. |