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

TRAVCOUR (UK) LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
04651386
Private Limited Company
Liquidation

Company Overview

About Travcour (uk) Ltd
TRAVCOUR (UK) LIMITED was founded on 2003-01-29 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Travcour (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRAVCOUR (UK) LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in SW19
 
Previous Names
BUSINESS VISAS LIMITED11/12/2004
Filing Information
Company Number 04651386
Company ID Number 04651386
Date formed 2003-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 18:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVCOUR (UK) 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.

Company Officers of TRAVCOUR (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LORRAINE BURGESS
Company Secretary 2009-03-24
DARREN BRIDGES
Director 2009-04-01
AMANDA ELAINE WOODERS
Director 2003-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA ELAINE WOODERS
Company Secretary 2003-01-29 2009-03-24
YOUSSEF ABD EL MEGID HEMEIDY
Director 2007-08-15 2009-02-04
DARREN BRIDGES
Director 2007-07-12 2007-08-15
YOUSSEF ABD EL MEGID HEMEIDY
Director 2003-01-29 2007-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-29 2003-01-29
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-29 2003-01-29

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
2022-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-25
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Wimbledon Business Centre the Old Town Hall 4 Queens Road Wimbledon SW19 8YB England
2021-09-08600Appointment of a voluntary liquidator
2021-09-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-26
2021-09-08LIQ02Voluntary liquidation Statement of affairs
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-07CH01Director's details changed for Ms Danielle Suzanne Paula Bridges on 2021-06-07
2020-10-22AP01DIRECTOR APPOINTED MR DARREN BRIDGES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BRIDGES
2020-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Falcon House, Suite 2 19 Deer Park Road Wimbledon London SW19 3UX England
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-04-17PSC07CESSATION OF AMANDA ELAINE WOODERS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC04Change of details for Ms Danielle Suzanne Paula Bridges as a person with significant control on 2020-04-16
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ELAINE WOODERS
2020-04-16PSC04Change of details for Ms Amanda Elaine Wooders as a person with significant control on 2020-04-16
2020-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE SUZANNE PAULA BRIDGES
2020-04-16AP01DIRECTOR APPOINTED MS DANIELLE SUZANNE PAULA BRIDGES
2020-03-24TM02Termination of appointment of Michelle Lorraine Burgess on 2020-03-24
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELAINE WOODERS / 15/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BRIDGES / 15/12/2016
2016-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MS MICHELLE LORRAINE BURGESS on 2016-12-15
2016-12-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-17AR0129/01/14 ANNUAL RETURN FULL LIST
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0129/01/13 ANNUAL RETURN FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM Tempo House 15 Falcon Road London SW11 2PJ
2012-08-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0129/01/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0129/01/11 ANNUAL RETURN FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELAINE WOODERS / 27/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BRIDGES / 27/01/2011
2010-08-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0129/01/10 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELAINE WOODERS / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRIDGES / 28/01/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LORRAINE BURGESS / 28/01/2010
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09288aDIRECTOR APPOINTED DARREN BRIDGES
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA WOODERS HEMEIDY / 24/03/2009
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY AMANDA WOODERS HEMEIDY
2009-04-01288aSECRETARY APPOINTED MICHELLE LORRAINE BURGESS
2009-02-20363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR YOUSSEF HEMEIDY
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-22363sRETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-03-01363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 29/01/06; NO CHANGE OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 29/01/05; NO CHANGE OF MEMBERS
2004-12-13CERTNMCOMPANY NAME CHANGED BUSINESS VISAS LIMITED CERTIFICATE ISSUED ON 11/12/04
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-02-04CERTNMCOMPANY NAME CHANGED TRAVCOUR UK LIMITED CERTIFICATE ISSUED ON 04/02/04
2003-02-1988(2)RAD 29/01/03--------- £ SI 199@1=199 £ IC 1/200
2003-02-18225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-06288aNEW DIRECTOR APPOINTED
2003-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-29288bSECRETARY RESIGNED
2003-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAVCOUR (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-09-02
Resolution2021-09-02
Appointmen2021-09-02
Fines / Sanctions
No fines or sanctions have been issued against TRAVCOUR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVCOUR (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.288
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 TRAVCOUR (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TRAVCOUR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVCOUR (UK) LIMITED
Trademarks
We have not found any records of TRAVCOUR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVCOUR (UK) 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 (79909 - Other reservation service activities n.e.c.) as TRAVCOUR (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVCOUR (UK) 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 TypeResolution
Defending partyTRAVCOUR (UK) LIMITEDEvent Date2021-09-02
 
Initiating party Event TypeAppointmen
Defending partyTRAVCOUR (UK) LIMITEDEvent Date2021-09-02
Company Number: 04651386 Name of Company: TRAVCOUR (UK) LIMITED Previous Name of Company: Business Visas Limited Nature of Business: Travel Service Provider Registered office: Wimbledon Business Centr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVCOUR (UK) 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 TRAVCOUR (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1