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

FARLEIGH TRAVEL LIMITED

OFFICE 9 STONECROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
Company Registration Number
04869043
Private Limited Company
Liquidation

Company Overview

About Farleigh Travel Ltd
FARLEIGH TRAVEL LIMITED was founded on 2003-08-18 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Farleigh Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARLEIGH TRAVEL LIMITED
 
Legal Registered Office
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD
KIRK SANDALL
DONCASTER
DN3 1QS
Other companies in W1B
 
Filing Information
Company Number 04869043
Company ID Number 04869043
Date formed 2003-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869572856  
Last Datalog update: 2024-03-07 01:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARLEIGH 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.

Company Officers of FARLEIGH TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRIAN DAVIDSON SMITH
Company Secretary 2003-08-18
SARAH ALEXANDER
Director 2014-02-25
CHRISTOPHER BRIAN DAVIDSON SMITH
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN DAVIDSON SMITH
Director 2003-08-18 2014-02-25
ROBIN BJORN CHRISTIAN TOTTERMAN
Director 2003-08-18 2014-02-25
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-08-18 2003-08-18
CHETTLEBURGH'S LIMITED
Nominated Director 2003-08-18 2003-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRIAN DAVIDSON SMITH G-VOLUTION CONSULTANCY SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2005-04-18 Active
CHRISTOPHER BRIAN DAVIDSON SMITH G-VOLUTION LTD Company Secretary 2006-05-18 CURRENT 2005-11-28 Liquidation
CHRISTOPHER BRIAN DAVIDSON SMITH WRAXALL BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2001-03-21 CURRENT 2001-03-21 Active - Proposal to Strike off
CHRISTOPHER BRIAN DAVIDSON SMITH SOMERSET CORPORATION LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
CHRISTOPHER BRIAN DAVIDSON SMITH AUREOLE INSPECS (INDIA) PRIVATE LIMITED Director 2014-05-29 CURRENT 2014-04-06 Active
CHRISTOPHER BRIAN DAVIDSON SMITH AUREOLE INSPECS LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-04-19
CHRISTOPHER BRIAN DAVIDSON SMITH GV ZERO CARBON LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
CHRISTOPHER BRIAN DAVIDSON SMITH THE WARRIOR PROGRAMME Director 2008-12-02 CURRENT 2007-05-30 Active
CHRISTOPHER BRIAN DAVIDSON SMITH G-VOLUTION CONSULTANCY SERVICES LIMITED Director 2006-08-01 CURRENT 2005-04-18 Active
CHRISTOPHER BRIAN DAVIDSON SMITH G-VOLUTION LTD Director 2006-05-18 CURRENT 2005-11-28 Liquidation
CHRISTOPHER BRIAN DAVIDSON SMITH WRAXALL BARNS MANAGEMENT COMPANY LIMITED Director 2001-03-21 CURRENT 2001-03-21 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
2024-05-10Final Gazette dissolved via compulsory strike-off
2024-02-10Voluntary liquidation. Return of final meeting of creditors
2023-02-17Voluntary liquidation Statement of receipts and payments to 2022-12-09
2022-02-10Voluntary liquidation Statement of receipts and payments to 2021-12-09
2022-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2021-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-10
2020-12-19600Appointment of a voluntary liquidator
2020-12-19LIQ02Voluntary liquidation Statement of affairs
2020-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/20 FROM 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA
2020-10-06CH01Director's details changed for Mr Christopher Brian Davidson Smith on 2020-09-30
2020-10-06PSC04Change of details for Ms Sarah Anne Alexander as a person with significant control on 2020-09-30
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CH01Director's details changed for Ms Sarah Alexander on 2019-05-10
2019-05-16PSC04Change of details for Ms Sarah Anne Alexander as a person with significant control on 2019-05-10
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17PSC07CESSATION OF ROBIN BJORN CHRISTIAN TOTTERMAN AS A PSC
2017-11-17PSC07CESSATION OF CHRIS SMITH AS A PSC
2017-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE ALEXANDER
2017-09-04CC04Statement of company's objects
2017-09-04RES13Resolutions passed:
  • Sub-division; the memorandum of association be and are deleted in their entirety. 04/08/2017
  • ADOPT ARTICLES
2017-09-04RES01ADOPT ARTICLES 04/08/2017
2017-09-01SH10Particulars of variation of rights attached to shares
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-01SH02Sub-division of shares on 2017-08-04
2017-08-26CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-07-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/16 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN DAVIDSON SMITH
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-13AR0118/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O THORNE LANCASTER PARKER VENTURE HOUSE 4TH FLOOR 27/29 GLASSHOUSE STREET LONDON W1B 5DF ENGLAND
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED MS SARAH ALEXANDER
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TOTTERMAN
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-09AR0118/08/13 FULL LIST
2013-02-23DISS40DISS40 (DISS40(SOAD))
2013-02-22AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE
2012-08-24AR0118/08/12 FULL LIST
2011-09-23AR0118/08/11 FULL LIST
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-29DISS40DISS40 (DISS40(SOAD))
2011-01-27AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-08-24AR0118/08/10 FULL LIST
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-02-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-09-08363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-07225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288bSECRETARY RESIGNED
2003-08-18NEWINCINCORPORATION 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
We could not find any licences issued to FARLEIGH TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-17
Resolution2020-12-17
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against FARLEIGH TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARLEIGH TRAVEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Intangible Assets
Patents
We have not found any records of FARLEIGH TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARLEIGH TRAVEL LIMITED
Trademarks
We have not found any records of FARLEIGH TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARLEIGH 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 (79110 - Travel agency activities) as FARLEIGH TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where FARLEIGH 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 partyFARLEIGH TRAVEL LIMITEDEvent Date2020-12-17
Name of Company: FARLEIGH TRAVEL LIMITED Company Number: 04869043 Nature of Business: Travel Agent Registered office: 2 Charnwood House, Marsh Road, Ashton, Bristol, BS3 2NA to be changed to Unit 2, R…
 
Initiating party Event TypeResolution
Defending partyFARLEIGH TRAVEL LIMITEDEvent Date2020-12-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyFARLEIGH TRAVEL LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyFARLEIGH TRAVEL LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARLEIGH 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 FARLEIGH 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.