Liquidation
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 Name | |
---|---|
GOLDTRAIL TRAVEL LIMITED | |
Legal Registered Office | |
Central Square 8th Floor 29 Wellington Street Leeds WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
LIQ10 | Removal of liquidator by court order | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | INSOLVENCY:re secof state release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-31 | |
LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-31 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDULKADIR AYDIN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/13 FROM Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/10 FROM the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG | |
2.24B | Administrator's progress report to 2010-11-01 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDULKADIR AYDIN / 19/05/2010 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BURRIN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: C/O NJHCO SUITE 1-43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
363a | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: MEARES HOUSE 194/196 FINCHLEY ROAD LONDON NW3 6BX | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/97 | |
123 | £ NC 50000/100000 02/07/98 |
Notice of | 2022-01-10 |
Notices to Creditors | 2010-11-05 |
Meetings of Creditors | 2010-09-08 |
Meetings of Creditors | 2010-09-08 |
Appointment of Administrators | 2010-07-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS 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 GOLDTRAIL TRAVEL LIMITED
The top companies supplying to UK government with the same SIC code (6330 - Travel agencies etc; tourist) as GOLDTRAIL TRAVEL LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GOLDTRAIL TRAVEL LIMITED | Event Date | 2022-01-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOLDTRAIL TRAVEL LIMITED | Event Date | 2010-09-01 |
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 Type | Meetings of Creditors | |
Defending party | GOLDTRAIL TRAVEL LIMITED | Event Date | 2010-09-01 |
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 Type | Appointment of Administrators | |
Defending party | GOLDTRAIL TRAVEL LIMITED | Event Date | 2010-07-16 |
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 Type | Notices to Creditors | |
Defending party | GOLDTRAIL TRAVEL LIMITED | Event 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. | |||
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. |