Liquidation
Company Information for GLOBETRAVEL.CO.UK LIMITED
EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN,
|
Company Registration Number
06015924
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBETRAVEL.CO.UK LIMITED | |
Legal Registered Office | |
EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN Other companies in SW14 | |
Company Number | 06015924 | |
---|---|---|
Company ID Number | 06015924 | |
Date formed | 2006-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 12:53:20 |
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 |
---|---|---|
J P SECRETARIAL SERVICES LTD |
||
KASINADHUNDI VISWANATH KARTIKEYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KUMAR EDARA |
Director | ||
RAMESH SHANDILYA |
Director | ||
RAMESH SHANDILYA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRULY TRAVEL (IRE) LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2013-05-02 | Liquidation | |
TRULY HOLDINGS LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2016-02-12 | Liquidation | |
ALPHA HOLIDAYS LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2016-07-08 | Liquidation | |
TRULY TRAVEL LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2009-03-24 | Liquidation | |
SUPER ESCAPES TRAVEL LTD | Company Secretary | 2012-11-12 | CURRENT | 2011-03-29 | Active | |
SIREN COMMUNICATIONS LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2001-11-23 | Liquidation | |
MAGENTA PUBLIC RELATIONS LIMITED | Company Secretary | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
WORLD TRAVEL WITH BRIDGE LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2016-04-26 | |
SKYBLUETRANSFERS LIMITED | Company Secretary | 2010-09-06 | CURRENT | 2009-06-09 | Dissolved 2016-07-12 | |
CROSSING BORDERS COACHING & CONSULTANCY LIMITED | Company Secretary | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2016-07-05 | |
WASTELAND SKI LIMITED | Company Secretary | 2009-10-12 | CURRENT | 1994-10-27 | Active | |
KEY TRIPS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-17 | Dissolved 2014-11-18 | |
SEALAND VILLAS REAL ESTATE LTD | Company Secretary | 2007-06-22 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
PAUL EVANS CAPITAL LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2014-03-25 | |
KEYTRIPS.COM LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2007-02-26 | Dissolved 2014-10-07 | |
KONAWOOD LIMITED | Company Secretary | 2006-12-07 | CURRENT | 2006-11-03 | Active | |
CREATIVE DEVISE LTD | Company Secretary | 2006-09-22 | CURRENT | 1998-09-22 | Active - Proposal to Strike off | |
ANDREW DICKSON ELLIS LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2006-09-11 | Active | |
DOUBLEDAY CONSULTANCY LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
OLA HOLIDAYS LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2006-05-31 | Liquidation | |
CUSTOM FLIGHTS.CO.UK LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2006-01-18 | Dissolved 2016-07-07 | |
LIGHT BLUE TRAVEL LIMITED | Company Secretary | 2006-02-08 | CURRENT | 1992-02-12 | Active | |
METRO WASTE (LONDON) LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2004-10-05 | Liquidation | |
ACP (CONSULTANCY SERVICES) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1985-07-02 | Active | |
CHOICELIFE HOLIDAYS LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1992-07-21 | Dissolved 2014-11-11 | |
SUNSTAR LEISURE LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-02-22 | Dissolved 2013-09-03 | |
MEDIA TRAVEL AIR LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1994-03-24 | Dissolved 2013-09-17 | |
COMPLETE ENTERTAINMENT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-10-03 | Dissolved 2015-11-17 | |
BRANNER (UK) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1988-10-26 | Dissolved 2015-11-10 | |
COMPLETE TRAVEL SOLUTIONS (UK) LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-12-11 | Dissolved 2017-02-01 | |
TOP DOG DEVELOPMENTS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-11-14 | Active | |
SABRE SPORTS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2002-03-27 | Active - Proposal to Strike off | |
PUBLISHING TECHNOLOGIES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1993-05-17 | Active | |
LINE UK INTERNET LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-03-17 | Active | |
JANGO COMMUNICATIONS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2001-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/11/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/12/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED KASINADHUNDI VISWANATH KARTIKEYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUMAR EDARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMESH SHANDILYA | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 01/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 29, SCHOLARS WAY AMERSHAM HP6 6UW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-16 |
Resolutions for Winding-up | 2016-11-16 |
Notices to Creditors | 2016-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 GLOBETRAVEL.CO.UK LIMITED
GLOBETRAVEL.CO.UK LIMITED owns 1 domain names.
globetravel.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as GLOBETRAVEL.CO.UK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLOBETRAVEL.CO.UK LIMITED | Event Date | 2016-11-02 |
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLOBETRAVEL.CO.UK LIMITED | Event Date | 2016-11-02 |
Passed on 2 November 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 23 Wylie Circuit Street, Burnside Heights, Victoria, 3023, Australia on 2 November 2016 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Liquidators name: Hugh Francis Jesseman (Insolvency Practitioner Number: 9480 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 Fax: 020 7430 2727, Email: office@antonybatty.com Office contact: Sunney Sagoo V K Kasinadhuni : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GLOBETRAVEL.CO.UK LIMITED | Event Date | 2016-11-02 |
Previous company name(s): None Trading names: None I, Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed liquidator of the above named company on 2 November 2016 . NOTICE IS HEREBY GIVEN that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 31 December 2016, and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman , Liquidator : Insolvency Practitioner Number 9480 : Antony Batty & Company LLP : 3 Field Court. Grays Inn, London, WC1R 5EF : Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
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. |