Company Information for MILBURN TRAVEL LIMITED
C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY,
|
Company Registration Number
03171873
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MILBURN TRAVEL LIMITED | ||
Legal Registered Office | ||
C/O Begbies Traynor 340 Deansgate Manchester M3 4LY Other companies in SL3 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-04-09 12:11:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILBURN TRAVEL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MING LIANG CHEN |
||
HONG LU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MING LIANG CHEN |
Company Secretary | ||
DAVID LANE |
Company Secretary | ||
RICHARD LANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XLTRIP.COM LTD | Director | 2015-12-31 | CURRENT | 2006-09-04 | Active | |
OMEGA COLLEGE OF TOURISM AND HOTEL MANAGEMENT LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
EASYBOOKERS LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
VOICE OF CHINA BROADCASTING LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
CHINESE TRAVEL SHOP LTD | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
OMEGA TOURS LTD | Director | 2005-11-07 | CURRENT | 2005-11-07 | Active - Proposal to Strike off | |
XLTRIP.COM LTD | Director | 2017-01-01 | CURRENT | 2006-09-04 | Active | |
SAGITTA TRAVEL AGENCY LIMITED | Director | 2011-01-01 | CURRENT | 1992-05-19 | Active - Proposal to Strike off | |
CHINA TRAVEL CENTRE LTD | Director | 2009-10-01 | CURRENT | 2004-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 26 Willen Park Avenue Willen Park Milton Keynes MK15 9HR England | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF COMPANY NAME 31/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/18 FROM 20 Langley Road Slough Berkshire SL3 7AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031718730009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031718730006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ming Liang Chen on 2015-09-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031718730008 | |
AP01 | DIRECTOR APPOINTED MR MING LIANG CHEN | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 13/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031718730007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031718730006 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED MS HONG LU | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
SH01 | 18/04/11 STATEMENT OF CAPITAL GBP 100000 | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 03/06/98--------- £ SI 10000@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
88(2)R | AD 03/06/98--------- £ SI 10000@1=10000 £ IC 30000/40000 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 14 BROADWICK STREET LONDON W1V 1FH | |
363s | RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 25/09/97--------- £ SI 5000@1=5000 £ IC 25000/30000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Winding-Up Orders | 2018-11-21 |
Appointmen | 2018-11-16 |
Petitions to Wind Up (Companies) | 2018-09-14 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | W WING YIP & BROTHERS PROPERTY AND INVESTMENTS LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT DEED | Outstanding | WILLIAM HILL (FOOTBALL) LIMITED | |
RENT DEPOSIT DEED | Outstanding | GREENHAVEN SECURITIES LIMITED | |
DEED OF RENTAL DEPOSIT | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED |
Creditors Due After One Year | 2012-02-01 | £ 60,193 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 339,008 |
Creditors and other liabilities
|
|
|
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
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
MILBURN TRAVEL LIMITED owns 4 domain names.
newtrip.co.uk omegaflights.co.uk omegatours.co.uk travelsky.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MILBURN TRAVEL LIMITED | Event Date | 2018-11-16 |
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 Type | Winding-Up Orders | |
Defending party | MILBURN TRAVEL LTD | Event Date | 2018-11-12 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | MILBURN TRAVEL LIMITED | Event Date | 2018-08-29 |
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. | |||
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. |