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 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 | ||
|
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 |
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 |
---|---|---|
JOHN RICHARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEREDITH VATCHER |
Company Secretary | ||
CHRISTOPHER DAVID LUCKHURST |
Company Secretary | ||
XAVIER LOUIS TAYLOR |
Company Secretary | ||
KATHRYN JANE RICHMOND |
Company Secretary | ||
ANNA MARIE LOUISE TAYLOR |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM C/O Augusta Kent Ltd 32-33 Watling Street Canterbury Kent CT1 2AN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM C/O John Taylor Clooneavin Victoria Road Kingsdown Deal Kent CT14 8DY | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Meredith Vatcher on 2015-08-29 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/15 FROM The Limes Business Centre 6 Broad Street Deal Kent CT14 6ER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS. MEREDITH VATCHER on 2013-11-30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Richard Taylor on 2010-05-18 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER LUCKHURST | |
288a | SECRETARY APPOINTED MRS. MEREDITH VATCHER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CLOONEAVIN VICTORIA ROAD KINGSDOWN DEAL KENT CT14 8DY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DELPECH DIRECT LIMITED CERTIFICATE ISSUED ON 14/02/01 | |
88(2)R | AD 21/08/00--------- £ SI 29900@1=29900 £ IC 100/30000 | |
ORES04 | £ NC 1000/50000 18/08/ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 13/10/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 26 HILLCREST GARENS WALMER KENT CT14 9QU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2016-06-24 |
Notices to Creditors | 2016-06-24 |
Resolutions for Winding-up | 2016-06-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC 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 DELPECH TRAVEL PROMOTIONS LIMITED
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
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as DELPECH TRAVEL PROMOTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DELPECH TRAVEL PROMOTIONS LIMITED | Event Date | 2016-06-21 |
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 Type | Notices to Creditors | |
Defending party | DELPECH TRAVEL PROMOTIONS LIMITED | Event Date | 2016-06-21 |
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 Type | Resolutions for Winding-up | |
Defending party | DELPECH TRAVEL PROMOTIONS LIMITED | Event Date | 2016-06-21 |
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. | |||
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. |