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

GOLDTRAIL TRAVEL LIMITED

Central Square 8th Floor, 29 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
03090844
Private Limited Company
Liquidation

Company Overview

About Goldtrail Travel Ltd
GOLDTRAIL TRAVEL LIMITED was founded on 1995-08-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Goldtrail Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GOLDTRAIL TRAVEL LIMITED
 
Legal Registered Office
Central Square 8th Floor
29 Wellington Street
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 03090844
Company ID Number 03090844
Date formed 1995-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-09-30
Account next due 30/06/2011
Latest return 31/07/2009
Return next due 28/08/2010
Type of accounts GROUP
Last Datalog update: 2023-04-25 11:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDTRAIL 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.
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
2023-04-25Final Gazette dissolved via compulsory strike-off
2023-01-25Voluntary liquidation. Return of final meeting of creditors
2022-01-05Voluntary liquidation Statement of receipts and payments to 2021-10-31
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-31
2020-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-31
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-31
2019-07-08LIQ10Removal of liquidator by court order
2019-07-082.34BNotice of move from Administration to creditors voluntary liquidation
2019-06-12600Appointment of a voluntary liquidator
2019-06-12LIQ10Removal of liquidator by court order
2019-04-16LIQ MISCINSOLVENCY:re secof state release of liquidator
2019-01-24600Appointment of a voluntary liquidator
2019-01-24LIQ10Removal of liquidator by court order
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-31
2018-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-31
2017-01-30LIQ MISCInsolvency:secretary of state certificate of release of liquidator
2017-01-084.68 Liquidators' statement of receipts and payments to 2016-10-31
2016-12-22600Appointment of a voluntary liquidator
2016-12-22LIQ MISC OCCourt order insolvency:court order replacement/removal of liquidator
2016-12-224.40Notice of ceasing to act as a voluntary liquidator
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-01-114.68 Liquidators' statement of receipts and payments to 2015-10-31
2014-12-104.68 Liquidators' statement of receipts and payments to 2014-10-31
2014-06-264.68 Liquidators' statement of receipts and payments to 2013-10-31
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ABDULKADIR AYDIN
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR
2013-01-084.68 Liquidators' statement of receipts and payments to 2012-10-31
2012-01-164.68 Liquidators' statement of receipts and payments to 2011-10-31
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/10 FROM the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2010-11-092.24BAdministrator's progress report to 2010-11-01
2010-11-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-10-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-10-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-07-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULKADIR AYDIN / 19/05/2010
2009-09-01363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BURRIN
2008-06-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: C/O NJHCO SUITE 1-43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-07288bSECRETARY RESIGNED
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-13363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-10288bSECRETARY RESIGNED
2003-03-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-08-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-22288aNEW SECRETARY APPOINTED
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2001-09-11363aRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-28363aRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2001-02-28353LOCATION OF REGISTER OF MEMBERS
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: MEARES HOUSE 194/196 FINCHLEY ROAD LONDON NW3 6BX
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-08-17288cDIRECTOR'S PARTICULARS CHANGED
1999-08-24363aRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-05-06363aRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/97
1998-07-07123£ NC 50000/100000 02/07/98
Industry Information
SIC/NAIC Codes
6330 - Travel agencies etc; tourist



Licences & Regulatory approval
We could not find any licences issued to GOLDTRAIL TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-01-10
Notices to Creditors2010-11-05
Meetings of Creditors2010-09-08
Meetings of Creditors2010-09-08
Appointment of Administrators2010-07-23
Fines / Sanctions
No fines or sanctions have been issued against GOLDTRAIL TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-08-12 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-04-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 GOLDTRAIL TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of GOLDTRAIL TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDTRAIL TRAVEL LIMITED
Trademarks
We have not found any records of GOLDTRAIL TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDTRAIL 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 (6330 - Travel agencies etc; tourist) as GOLDTRAIL TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLDTRAIL 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 TypeNotice of
Defending partyGOLDTRAIL TRAVEL LIMITEDEvent Date2022-01-10
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOLDTRAIL TRAVEL LIMITEDEvent Date2010-09-01
In the High Court of Justice case number 5791 Notice is hereby given to all creditors by: Jamie Taylor and Mark Robert Fry, the Joint Administrators of Goldtrail Travel Limited (Goldtrail); Jamie Taylor and Dominik Thiel-Czerwinke, the Joint Administrators of Quickstep Leisure Limited (Quickstep) together referred to as the Joint Administrators that pursuant to an order made in the High Court of Justice on 26 August 2010 under the Insolvency Rule 12A.13, all relevant documentation that would ordinarily be sent to all known creditors together with any and all notices of meetings in the Administration, will be henceforth made available for viewing and downloading by creditors on the following website: www.goldtrail-insolvencv.com . This documentation includes the Joint Administrators Proposals in relation to Goldtrail and Quickstep pursuant to Legislation section: paragraph 49 of Schedule B1 to the Legislation: Insolvency Act 1986 . Those proposals will be available for viewing and downloading with effect from 3 September 2010. In order to access certain documents on the website, creditors will require passwords. In order to obtain such passwords and to receive written notice under Rule 12A.13, any person claiming to be a creditor will be required to confirm their status. Any person claiming to be a creditor of Goldtrail or Quickstep should contact the Joint Administrators by one of the methods set out below: In writing to Begbies Traynor , The Old Exchange, 234 Southchurch Road, Southend, Essex SS1 2EG ; or By calling Begbies Traynor 01702 467 255; or By email southend@begbies-traynor.com Jamie Taylor , Joint Administrator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOLDTRAIL TRAVEL LIMITEDEvent Date2010-09-01
In the Royal Courts of Justice case number 5791 Notice is hereby given by Jamie Taylor of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and Mark Robert Fry of Begbies Traynor (Central) LLP , 32 Cornhill, London , the joint administrators, that a meeting of the creditors of Goldtrail Travel Limited is to be held at Hotel Russell, Russell Square, London WC1B 5BE , on 24 September 2010 , at 11.00 am . The meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the joint administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 of the Insolvency Rules 1986 at the meeting you must give to us, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint administrators are to be remunerated. Jamie Taylor , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOLDTRAIL TRAVEL LIMITEDEvent Date2010-07-16
In the Royal Courts of Justice case number 5791 Registered Office: The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG. Jamie Taylor (IP No 002748 ), Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and Mark Robert Fry (IP No 008588 ), Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT , were appointed as Joint Administrators of the Company on 16 July 2010. The nature of the business of the Company is Travel and Tourism Agents and Operators. : Any person who requires further information may contact the Joint Administrator by telephone on 01702 467255. Alternatively enquiries can be made by e-mail at southend@begbies-traynor.com or by telephone on 01702 467255. Jamie Taylor , Joint Administrator
 
Initiating party Event TypeNotices to Creditors
Defending partyGOLDTRAIL TRAVEL LIMITEDEvent Date
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidators at PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR by 31 December 2010 . If so required by notice from the Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Ian Christopher Oakley Smith (IP Number 8890) and Robert Jonathan Hunt (IP Number 8597) both of PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR were appointed as Joint Liquidators of the Company on 1 November 2010. The Companys registered office is PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR and the Companys principal trading address is 152-178 Kingston Road, New Malden, Surrey, KT3 3ST. Further information about this case is available from Daniel Thiel at the offices of PricewaterhouseCoopers LLP on 01202 294621.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDTRAIL 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 GOLDTRAIL 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.