Liquidation
Company Information for FARLEIGH TRAVEL LIMITED
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FARLEIGH TRAVEL LIMITED | |
Legal Registered Office | |
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS Other companies in W1B | |
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 |
Last Datalog update: | 2024-03-07 01:26:25 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BRIAN DAVIDSON SMITH |
||
SARAH ALEXANDER |
||
CHRISTOPHER BRIAN DAVIDSON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRIAN DAVIDSON SMITH |
Director | ||
ROBIN BJORN CHRISTIAN TOTTERMAN |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G-VOLUTION CONSULTANCY SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-04-18 | Active | |
G-VOLUTION LTD | Company Secretary | 2006-05-18 | CURRENT | 2005-11-28 | Liquidation | |
WRAXALL BARNS MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-03-21 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
SOMERSET CORPORATION LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
AUREOLE INSPECS (INDIA) PRIVATE LIMITED | Director | 2014-05-29 | CURRENT | 2014-04-06 | Active | |
AUREOLE INSPECS LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Dissolved 2016-04-19 | |
GV ZERO CARBON LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Active | |
THE WARRIOR PROGRAMME | Director | 2008-12-02 | CURRENT | 2007-05-30 | Active | |
G-VOLUTION CONSULTANCY SERVICES LIMITED | Director | 2006-08-01 | CURRENT | 2005-04-18 | Active | |
G-VOLUTION LTD | Director | 2006-05-18 | CURRENT | 2005-11-28 | Liquidation | |
WRAXALL BARNS MANAGEMENT COMPANY LIMITED | Director | 2001-03-21 | CURRENT | 2001-03-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-09 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-09 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/20 FROM 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA | |
CH01 | Director's details changed for Mr Christopher Brian Davidson Smith on 2020-09-30 | |
PSC04 | Change of details for Ms Sarah Anne Alexander as a person with significant control on 2020-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Sarah Alexander on 2019-05-10 | |
PSC04 | Change of details for Ms Sarah Anne Alexander as a person with significant control on 2019-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ROBIN BJORN CHRISTIAN TOTTERMAN AS A PSC | |
PSC07 | CESSATION OF CHRIS SMITH AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE ALEXANDER | |
CC04 | Statement of company's objects | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/08/2017 | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2017-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRIAN DAVIDSON SMITH | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O THORNE LANCASTER PARKER VENTURE HOUSE 4TH FLOOR 27/29 GLASSHOUSE STREET LONDON W1B 5DF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SARAH ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN TOTTERMAN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/08/12 FULL LIST | |
AR01 | 18/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-17 |
Resolution | 2020-12-17 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as FARLEIGH TRAVEL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FARLEIGH TRAVEL LIMITED | Event Date | 2020-12-17 |
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 Type | Resolution | |
Defending party | FARLEIGH TRAVEL LIMITED | Event Date | 2020-12-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FARLEIGH TRAVEL LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FARLEIGH TRAVEL LIMITED | Event Date | 2011-01-11 |
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. |