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

MILBURN TRAVEL LIMITED

C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY,
Company Registration Number
03171873
Private Limited Company
Liquidation

Company Overview

About Milburn Travel Ltd
MILBURN TRAVEL LIMITED was founded on 1996-03-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Milburn Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILBURN TRAVEL LIMITED
 
Legal Registered Office
C/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
Other companies in SL3
 
Previous Names
OMEGA TRAVEL LIMITED31/08/2018
Filing Information
Company Number 03171873
Company ID Number 03171873
Date formed 1996-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-01-31
Account next due 31/10/2018
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB711611382  
Last Datalog update: 2024-04-09 12:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILBURN 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.
Companies with same name MILBURN TRAVEL LIMITED
The following companies were found which have the same name as MILBURN TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILBURN TRAVEL LIMITED Unknown

Company Officers of MILBURN TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
MING LIANG CHEN
Director 2014-09-10
HONG LU
Director 1996-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
MING LIANG CHEN
Company Secretary 1996-03-13 2015-09-01
DAVID LANE
Company Secretary 1996-03-13 1996-06-13
RICHARD LANE
Director 1996-03-13 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MING LIANG CHEN XLTRIP.COM LTD Director 2015-12-31 CURRENT 2006-09-04 Active
MING LIANG CHEN OMEGA COLLEGE OF TOURISM AND HOTEL MANAGEMENT LTD Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
MING LIANG CHEN EASYBOOKERS LTD Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MING LIANG CHEN VOICE OF CHINA BROADCASTING LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
MING LIANG CHEN CHINESE TRAVEL SHOP LTD Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
MING LIANG CHEN OMEGA TOURS LTD Director 2005-11-07 CURRENT 2005-11-07 Active - Proposal to Strike off
HONG LU XLTRIP.COM LTD Director 2017-01-01 CURRENT 2006-09-04 Active
HONG LU SAGITTA TRAVEL AGENCY LIMITED Director 2011-01-01 CURRENT 1992-05-19 Active - Proposal to Strike off
HONG LU CHINA TRAVEL CENTRE LTD Director 2009-10-01 CURRENT 2004-03-01 Active - Proposal to Strike off

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
2024-04-09Final Gazette dissolved via compulsory strike-off
2024-01-09Compulsory liquidation. Final meeting
2023-01-23Compulsory liquidation winding up progress report
2022-01-12Compulsory liquidation winding up progress report
2022-01-12WU07Compulsory liquidation winding up progress report
2021-01-12WU07Compulsory liquidation winding up progress report
2020-01-21WU07Compulsory liquidation winding up progress report
2019-01-09WU04Compulsory liquidation appointment of liquidator
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR England
2018-12-05COCOMPCompulsory winding up order
2018-08-31RES15CHANGE OF COMPANY NAME 31/08/18
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM 20 Langley Road Slough Berkshire SL3 7AB
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730009
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031718730009
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730008
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730007
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730006
2017-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-24AUDAUDITOR'S RESIGNATION
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-14AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-23TM02Termination of appointment of Ming Liang Chen on 2015-09-01
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-16AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031718730008
2014-09-10AP01DIRECTOR APPOINTED MR MING LIANG CHEN
2014-05-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-20LATEST SOC20/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-20AR0113/03/14 FULL LIST
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031718730007
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031718730006
2013-05-15AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-14AR0113/03/13 FULL LIST
2012-10-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-16AR0113/03/12 FULL LIST
2011-09-20ANNOTATIONPart Rectified
2011-08-11AP01DIRECTOR APPOINTED MS HONG LU
2011-07-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-18SH0118/04/11 STATEMENT OF CAPITAL GBP 100000
2011-03-16AR0113/03/11 FULL LIST
2010-07-10AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-18AR0113/03/10 FULL LIST
2009-05-07363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-07-31AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-11AA31/01/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-03-21363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05
2005-03-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-15363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-26288cSECRETARY'S PARTICULARS CHANGED
2003-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-29363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-08-1088(2)RAD 03/06/98--------- £ SI 10000@1
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-21363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-25363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-07363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-12-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-1288(2)RAD 03/06/98--------- £ SI 10000@1=10000 £ IC 30000/40000
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 14 BROADWICK STREET LONDON W1V 1FH
1998-05-07363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-10-15288cDIRECTOR'S PARTICULARS CHANGED
1997-10-15288cSECRETARY'S PARTICULARS CHANGED
1997-10-1588(2)RAD 25/09/97--------- £ SI 5000@1=5000 £ IC 25000/30000
1997-09-01395PARTICULARS OF MORTGAGE/CHARGE
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-10288bDIRECTOR RESIGNED
1997-06-10288bSECRETARY RESIGNED
1997-06-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-10363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-19288NEW SECRETARY APPOINTED
1996-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PF1110208 Active Licenced property: CHESNEY WOLD OMEGA TRAVEL BLEAK HALL MILTON KEYNES BLEAK HALL GB MK6 1LA;HELMDON STATION ROAD BRACKLEY GB NN13 5QT. Correspondance address: OLDBROOK 2 MILBURN AVENUE MILTON KEYNES GB MK6 2WA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-11-21
Appointmen2018-11-16
Petitions to Wind Up (Companies)2018-09-14
Fines / Sanctions
No fines or sanctions have been issued against MILBURN TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding HSBC BANK PLC
2014-10-02 Satisfied HSBC BANK PLC
2014-04-08 Satisfied BARCLAYS BANK PLC
2013-06-21 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-03-09 Outstanding W WING YIP & BROTHERS PROPERTY AND INVESTMENTS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2005-06-01 Satisfied BARCLAYS BANK PLC
DEPOSIT DEED 2002-10-24 Outstanding WILLIAM HILL (FOOTBALL) LIMITED
RENT DEPOSIT DEED 1998-12-03 Outstanding GREENHAVEN SECURITIES LIMITED
DEED OF RENTAL DEPOSIT 1997-09-01 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Creditors
Creditors Due After One Year 2012-02-01 £ 60,193
Creditors Due Within One Year 2012-02-01 £ 339,008

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2017-01-31

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 MILBURN TRAVEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100,000
Cash Bank In Hand 2012-02-01 £ 123,711
Current Assets 2012-02-01 £ 493,061
Debtors 2012-02-01 £ 369,350
Fixed Assets 2012-02-01 £ 981,719
Tangible Fixed Assets 2012-02-01 £ 981,719

Debtors and other cash assets

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

MILBURN TRAVEL LIMITED owns 4 domain names.

newtrip.co.uk   omegaflights.co.uk   omegatours.co.uk   travelsky.co.uk  

Trademarks
We have not found any records of MILBURN TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MILBURN TRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-05-22 GBP £3,812

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILBURN 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 TypeAppointmen
Defending partyMILBURN TRAVEL LIMITEDEvent Date2018-11-16
In the High Court of Justice, Manchester Court Number: CR-2018-2805 MILBURN TRAVEL LIMITED (Company Number 03171873 ) Previous Name of Company: Omega Travel Limited Registered office: 26 Willen Park A…
 
Initiating party Event TypeWinding-Up Orders
Defending partyMILBURN TRAVEL LTDEvent Date2018-11-12
In the Manchester District Registry case number 2805 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMILBURN TRAVEL LIMITEDEvent Date2018-08-29
In the High Court of Justice Business & Property Courts in Manchester case number 2805 A Petition to wind up the above named company Milburn Travel Limited (formally known as Omega Travel Limited) at 26 Willen Park Avenue, Willen Park, Milton Keynes, England, MK15 9HR (Registered Office) presented on 29 August 2018 by AFFINITURE CARDS LIMITED T/A DINERS CLUB INTERNATIONAL of International House Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF (Registered Office) claiming to be a creditor of the Company will be heard at the High Court of Justice, The Business & Property Courts in Manchester, Insolvency & Companies List (ChD), Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ , at 10:00 am on Monday 29 October 2018 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his solicitor in accordance with rule 7.14 by 16.00 hours on Friday 26 October 2018.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILBURN 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 MILBURN 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.