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

DELPECH TRAVEL PROMOTIONS LIMITED

C/O AUGUSTA KENT LIMITED THE CLOCK TOWER, CLOCKTOWER SQUARE ST. GEORGES STREET, CANTERBURY, KENT, CT1 2LE,
Company Registration Number
03058110
Private Limited Company
Liquidation

Company Overview

About Delpech Travel Promotions Ltd
DELPECH TRAVEL PROMOTIONS LIMITED was founded on 1995-05-18 and has its registered office in Canterbury. The organisation's status is listed as "Liquidation". Delpech Travel Promotions 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
DELPECH TRAVEL PROMOTIONS LIMITED
 
Legal Registered Office
C/O AUGUSTA KENT LIMITED THE CLOCK TOWER
CLOCKTOWER SQUARE ST. GEORGES STREET
CANTERBURY
KENT
CT1 2LE
Other companies in CT14
 
Previous Names
DELPECH DIRECT LIMITED14/02/2001
Filing Information
Company Number 03058110
Company ID Number 03058110
Date formed 1995-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-05-18
Return next due 2017-06-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-10 07:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELPECH TRAVEL PROMOTIONS 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 DELPECH TRAVEL PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD TAYLOR
Director 1995-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MEREDITH VATCHER
Company Secretary 2009-04-01 2015-08-29
CHRISTOPHER DAVID LUCKHURST
Company Secretary 2004-02-14 2009-03-31
XAVIER LOUIS TAYLOR
Company Secretary 2000-06-01 2004-02-13
KATHRYN JANE RICHMOND
Company Secretary 1998-11-30 2000-06-01
ANNA MARIE LOUISE TAYLOR
Company Secretary 1995-05-18 1998-11-30
DOROTHY MAY GRAEME
Nominated Secretary 1995-05-18 1995-05-18
LESLEY JOYCE GRAEME
Nominated Director 1995-05-18 1995-05-18

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
2017-11-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM C/O Augusta Kent Ltd 32-33 Watling Street Canterbury Kent CT1 2AN
2016-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM C/O John Taylor Clooneavin Victoria Road Kingsdown Deal Kent CT14 8DY
2016-06-294.70Declaration of solvency
2016-06-29600Appointment of a voluntary liquidator
2016-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-21
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-08AR0118/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29TM02Termination of appointment of Meredith Vatcher on 2015-08-29
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-05AR0118/05/15 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM The Limes Business Centre 6 Broad Street Deal Kent CT14 6ER
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-11AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS. MEREDITH VATCHER on 2013-11-30
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0118/05/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0118/05/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-26AR0118/05/11 ANNUAL RETURN FULL LIST
2010-11-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0118/05/10 ANNUAL RETURN FULL LIST
2010-07-05CH01Director's details changed for John Richard Taylor on 2010-05-18
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER LUCKHURST
2009-05-13288aSECRETARY APPOINTED MRS. MEREDITH VATCHER
2008-07-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-12190LOCATION OF DEBENTURE REGISTER
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CLOONEAVIN VICTORIA ROAD KINGSDOWN DEAL KENT CT14 8DY
2008-06-12353LOCATION OF REGISTER OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-06363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-06288aNEW SECRETARY APPOINTED
2004-03-06288bSECRETARY RESIGNED
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-23363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-31363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-02-14CERTNMCOMPANY NAME CHANGED DELPECH DIRECT LIMITED CERTIFICATE ISSUED ON 14/02/01
2000-09-2188(2)RAD 21/08/00--------- £ SI 29900@1=29900 £ IC 100/30000
2000-09-04ORES04£ NC 1000/50000 18/08/
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-13288bSECRETARY RESIGNED
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-13363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-10-20SRES01ALTER MEM AND ARTS 13/10/99
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-01363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 26 HILLCREST GARENS WALMER KENT CT14 9QU
1999-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-08288bSECRETARY RESIGNED
1999-01-08288aNEW SECRETARY APPOINTED
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-14363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-30363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1997-04-25363sRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-05-31287REGISTERED OFFICE CHANGED ON 31/05/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-05-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to DELPECH TRAVEL PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-24
Notices to Creditors2016-06-24
Resolutions for Winding-up2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against DELPECH TRAVEL PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DELPECH TRAVEL PROMOTIONS LIMITED

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

DELPECH TRAVEL PROMOTIONS LIMITED owns 6 domain names.

eurostarhols.co.uk   shortbreakmarket.co.uk   shortbreakoffers.co.uk   delpech.co.uk   selfdriveski.co.uk   seafranceholidays.co.uk  

Trademarks
We have not found any records of DELPECH TRAVEL PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELPECH TRAVEL PROMOTIONS 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 (79120 - Tour operator activities) as DELPECH TRAVEL PROMOTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELPECH TRAVEL PROMOTIONS 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 TypeAppointment of Liquidators
Defending partyDELPECH TRAVEL PROMOTIONS LIMITEDEvent Date2016-06-21
Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent, CT1 2AN . : For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk or Tel: 01227 643049.
 
Initiating party Event TypeNotices to Creditors
Defending partyDELPECH TRAVEL PROMOTIONS LIMITEDEvent Date2016-06-21
Notice is hereby given that resolutions were passed by the member of the above Company on 21 June 2016 placing it into Members Voluntary Liquidation (solvent liquidation) and appointing Andrew James Hawksworth of Augusta Kent Limited as Liquidator. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 July 2016 by sending full details of their claims to Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 July 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the final distribution of the Company. The Liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the member of the Company absolutely. Note: The Company is able to pay all its known liabilities in full. Date of Appointment: 21 June 2016 Office Holder details: Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk or Tel: 01227 643049.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDELPECH TRAVEL PROMOTIONS LIMITEDEvent Date2016-06-21
At a General Meeting of the above named Company convened and held at 32-33 Watling Street, Canterbury, Kent, CT1 2AN, on 21 June 2016 , at 4.00 pm, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew James Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent, CT1 2AN be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk or Tel: 01227 643049.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELPECH TRAVEL PROMOTIONS 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 DELPECH TRAVEL PROMOTIONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3