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

A.S. TRAVEL LIMITED

BRITANNIA ROAD, LONDON, N12,
Company Registration Number
03228257
Private Limited Company
Dissolved

Dissolved 2014-05-10

Company Overview

About A.s. Travel Ltd
A.S. TRAVEL LIMITED was founded on 1996-07-23 and had its registered office in Britannia Road. The company was dissolved on the 2014-05-10 and is no longer trading or active.

Key Data
Company Name
A.S. TRAVEL LIMITED
 
Legal Registered Office
BRITANNIA ROAD
LONDON
 
Filing Information
Company Number 03228257
Date formed 1996-07-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-05-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 05:18:10
Primary Source:Companies House
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 A.S. TRAVEL LIMITED
The following companies were found which have the same name as A.S. TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.S. TRAVELS PRIVATE LIMITED LG-22 PALIKA PLACER.K.PURAM NEW DELHI Delhi STRIKE OFF Company formed on the 1994-01-05

Company Officers of A.S. TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TERENCE HAYNES
Company Secretary 1996-07-23
ANTHONY JAMES HANNIGAN
Director 1996-07-23
STEPHEN TERENCE HAYNES
Director 1996-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART LEONARD JAMES LAWSON
Director 2010-09-17 2012-02-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-23 1996-07-23
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-23 1996-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES HANNIGAN AST FLOODWALL SYSTEMS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2017-01-17
ANTHONY JAMES HANNIGAN LORTON PROJECTS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2017-05-30
ANTHONY JAMES HANNIGAN SA COMMUNICATIONS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2018-02-20
STEPHEN TERENCE HAYNES MEDICAL LOGISTICS LTD Director 2008-08-31 CURRENT 2008-03-17 Dissolved 2013-11-20

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
2014-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013
2012-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LAWSON
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2011-05-194.20STATEMENT OF AFFAIRS/4.19
2011-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE HAYNES / 17/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HANNIGAN / 17/09/2010
2010-09-17AP01DIRECTOR APPOINTED MR STEWART LAWSON
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE HAYNES / 17/09/2010
2010-08-04LATEST SOC04/08/10 STATEMENT OF CAPITAL;GBP 700
2010-08-04AR0123/07/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-10363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HANNIGAN / 01/06/2009
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM APSLEY HOUSE APSLEY ROAD NEW MALDEN KINGSTON UPON THAMES SURREY KT3 3NJ
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-01363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HANNIGAN / 24/04/2008
2008-05-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-09225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HANNIGAN / 25/04/2008
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-21363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-23363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-09-17363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-20ELRESS252 DISP LAYING ACC 12/05/04
2004-05-20ELRESS386 DISP APP AUDS 12/05/04
2004-05-20RES12VARYING SHARE RIGHTS AND NAMES
2004-05-2088(2)RAD 12/05/04--------- £ SI 698@1=698 £ IC 2/700
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-08-01363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-09-04363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-29288cDIRECTOR'S PARTICULARS CHANGED
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-08-18363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-03-03288cDIRECTOR'S PARTICULARS CHANGED
1998-12-03288cDIRECTOR'S PARTICULARS CHANGED
1998-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
6023 - Other passenger land transport



Licences & Regulatory approval
We could not find any licences issued to A.S. TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-18
Notices to Creditors2013-03-15
Petitions to Wind Up (Companies)2011-05-05
Fines / Sanctions
No fines or sanctions have been issued against A.S. TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-14 Outstanding IGF INVOICE FINANCE LTD
FLOATING CHARGE 2008-09-12 Satisfied HSBC INVOICE FINANCE (UK)(THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-09-12 Satisfied HSBC INVOICE FINANCE (UK) LTD(THE SECURITY HOLDER)
CHARGE OVER DEPOSIT 2007-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-06-09 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of A.S. TRAVEL LIMITED registering or being granted any patents
Domain Names

A.S. TRAVEL LIMITED owns 2 domain names.

bigginhillambulance.co.uk   astravel.co.uk  

Trademarks
We have not found any records of A.S. TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.S. 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 (6023 - Other passenger land transport) as A.S. TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.S. 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 TypeNotices to Creditors
Defending partyA.S.TRAVEL LIMITEDEvent Date2013-03-12
A.S Travel Limited t/a AST Ambulance Services (In Voluntary Liquidation) Company Registration No. 03228257 Registered Office: Brentmead House, Britannia Road London N12 9RU Notice is hereby given pursuant to Legislation section: Rule 11.2(1) of the Legislation: Insolvency Rules 1986 that I, Paul Adam Weber Joint Liquidator of the above-named company intend paying a first and final dividend to Unsecured Creditors within 2 months of the last date for proving specified below. Creditors who have not already proved are required on or before 29 March 2013 , the last date for proving, to submit their proof of debt to me at Leigh Adams LLP , Brentmead House, Britannia Road, London, N12 9RU , and if so requested by me to provide such further details or produce such documentary or other evidence as may appear necessary. A Creditor who has not proved a debt before the date specified above is not entitled to a distribution by reason that he has not participated in the dividend so declared.
 
Initiating party Event TypeFinal Meetings
Defending partyA.S. TRAVEL LIMITEDEvent Date2011-05-11
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 17 January 2014 at 12.00 noon and 12.30 pm respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings: That the Joint Liquidators Final Report and Receipts and Payments Account be approved. That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Proxy forms for use at the Meetings must be returned to the offices of Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 16 January 2014 in order that a Member or Creditor may be entitled to vote. Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP (IP Nos 5998 and 9400) were appointed Joint Liquidators of the above-named Company on 11 May 2011 . Alternative contact: Further information is available from Des Quelch , des@leighadams.co.uk , 020 8446 6767 . Martin Henry Linton FCA FABRP :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyA.S. TRAVEL LIMITEDEvent Date2011-04-05
In the High Court of Justice (Chancery Division) Companies Court case number 2717 A Petition to wind up the above-named Company, Registration Number 03228257, of Letchford House, Headstone Lane, Harrow, Middlesex HA3 6PE , presented on 5 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 .(Ref SLR 1253227/37/Z.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.S. 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 A.S. 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.
    Other companies at postcode N12