Liquidation
Company Information for LOWCOSTAVIATION.COM LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
05649075
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
LOWCOSTAVIATION.COM LIMITED | ||||
Legal Registered Office | ||||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in SW14 | ||||
Previous Names | ||||
|
Company Number | 05649075 | |
---|---|---|
Company ID Number | 05649075 | |
Date formed | 2005-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/01/2017 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-07 12:00:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD EVANS |
||
SALMAN RASOOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
J P SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SALMAN RASOOL |
Company Secretary | ||
SIMON TUCKER |
Director | ||
NIGEL DUDLEY WARR |
Director | ||
JOSEPH MARK GLASS |
Company Secretary | ||
LAWRENCE WILLIAM HUNT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWCOSTTRAVELGROUP LIMITED | Director | 2008-11-28 | CURRENT | 2008-10-16 | Liquidation | |
LOWCOSTBEDS.COM LIMITED | Director | 2006-01-11 | CURRENT | 2005-12-28 | Liquidation | |
WH789 LIMITED | Director | 2005-12-20 | CURRENT | 2005-11-02 | Dissolved 2015-11-17 | |
LOWCOSTHOLIDAYS LIMITED | Director | 2008-05-27 | CURRENT | 2002-02-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-01-14 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | Current accounting period extended from 31/10/15 TO 30/04/16 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM East House 109 South Worple Way London SW14 8TN | |
TM02 | Termination of appointment of J P Secretarial Services Limited on 2016-03-10 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056490750001 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056490750002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056490750001 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Salman Rasool on 2014-12-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Richard Evans on 2013-10-16 | |
AP04 | CORPORATE SECRETARY APPOINTED J P SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALMAN RASOOL | |
SH01 | 20/09/13 STATEMENT OF CAPITAL GBP 100000 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 08/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 08/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 08/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EVANS / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010 | |
AR01 | 08/12/09 FULL LIST AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 40000 | |
AR01 | 08/12/09 FULL LIST | |
CERTNM | COMPANY NAME CHANGED LOWCOSTIBIZA.COM LIMITED CERTIFICATE ISSUED ON 05/05/09 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SALMAN RASOOL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: SUITE 4 SUSSEX HOUSE LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1HH | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/06/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
CERTNM | COMPANY NAME CHANGED TRAIL AROUND LIMITED CERTIFICATE ISSUED ON 01/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-09-08 |
Appointment of Administrators | 2016-07-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 LOWCOSTAVIATION.COM LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LOWCOSTAVIATION.COM LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LOWCOSTAVIATION.COM LIMITED | Event Date | 2016-09-06 |
In the High Court of Justice case number 004079-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned meetings of creditors of the companies to approve the joint administrators proposals and agree the basis of the joint administrators remuneration pursuant to Schedule B1 to the Insolvency Act 1986. The meeting will be held at City Temple, 31 Holborn Viaduct, London EC1A 2DE on 22 September 2016 at 10.30 am, 11.00 am, 11.30 am, 12 noon, and 1 pm respectively. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Dates of appointment: 15 July 2016, (21 July 2016 - Lowcostholidays Spain, S.L.) Office Holder details: Finbarr O'Connell, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, Henry Shinners and Colin Hardman of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY (IP Nos. 7931, 9280, 16774) and Lane Bednash (IP No. 8882), of CMB Partners UK Ltd, 37 Sun Street, London EC2M 2PL. For further details contact: The Administrators, Tel: 020 7131 4422, Email: Miriam.Lepackova@smith.williamson.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LOWCOSTAVIATION.COM LIMITED | Event Date | 2016-07-15 |
In the High Court of Justice case number 4079-CR Finbarr OConnell, Henry Shinners and Colin Hardman (IP No 7931, 9280 and 16774 ), of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY and Lane Bednash (IP No 8882 ), of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL For further details contact: The Administrators, Email: lowcosttravelspain@smith.williamson.co.uk : | |||
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. |