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

TIMELESS TRAVEL LIMITED

88 WOOD STREET, LONDON, EC2V,
Company Registration Number
07308278
Private Limited Company
Dissolved

Dissolved 2016-01-06

Company Overview

About Timeless Travel Ltd
TIMELESS TRAVEL LIMITED was founded on 2010-07-08 and had its registered office in 88 Wood Street. The company was dissolved on the 2016-01-06 and is no longer trading or active.

Key Data
Company Name
TIMELESS TRAVEL LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V
Other companies in EC2V
 
Previous Names
DISTINCT TRAVEL LIMITED23/11/2010
SOUTH AND NORTH TRAVEL LIMITED18/11/2010
NORTH AND SOUTH TRAVEL LIMITED17/11/2010
Filing Information
Company Number 07308278
Date formed 2010-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 07:55:33
Primary Source:Companies House
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.
Companies with same name TIMELESS TRAVEL LIMITED
The following companies were found which have the same name as TIMELESS TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMELESS TRAVEL COSTA BLANCA LIMITED 29 CHURCH COURT MIDSOMER NORTON RADSTOCK SOMERSET BA3 2JA Dissolved Company formed on the 2011-09-21
Timeless Travel Trailers, LLC 12250 W 52nd Ave Wheat Ridge CO 80033-2024 Good Standing Company formed on the 2006-09-13
TIMELESS TRAVELERS, LLP 2726 JANELLE DR SPARKS NV 89431 Permanently Revoked Company formed on the 2000-10-23
TIMELESS TRAVEL NETWORK, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Revoked Company formed on the 2003-09-19
TIMELESS TRAVELERS LLP 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2007-06-21
Timeless Travels, LLC 424 Rosewood Dr. Fountain CO 80817 Delinquent Company formed on the 2016-01-05
TIMELESS TRAVELS PRIVATE LIMITED 101 SUBEDAR BHAWAN-249 MUNIRKA NEW DELHI Delhi 110067 ACTIVE Company formed on the 2007-05-09
TIMELESS TRAVEL COLLECTION PTY LTD VIC 3085 Active Company formed on the 2010-03-04
TIMELESS TRAVEL COMPANY 1440 CORAL RIDGE DR. CORAL SPRINGS FL 33071 Inactive Company formed on the 2013-10-11
TIMELESS TRAVEL ENTERPRISE,LLC 336 TARTAN ST. LONGWOOD FL 32750 Inactive Company formed on the 2014-05-22
TIMELESS TRAVEL, INC. 1500 W. CYPRESS CREEK RD. FORT LAUDERDALE FL 33309 Inactive Company formed on the 2012-12-05
TIMELESS TRAVEL MARKETING, INC. 12116 NW 9TH PLACE CORAL SPRINGS FL 33071 Inactive Company formed on the 2015-01-07
TIMELESS TRAVEL & TOURS, INC. 9902 RIPPLE LAKE DR HOUSTON TX 77065 Active Company formed on the 2007-10-23
TIMELESS TRAVEL LLC 1620 NW 11 TERRACE FORT LAUDERDALE FL 33311 Active Company formed on the 2017-11-16
TIMELESS TRAVELS INC California Unknown
TIMELESS TRAVEL LLC California Unknown
TIMELESS TRAVEL LLC New Jersey Unknown
Timeless Travel LLC Connecticut Unknown
TIMELESS TRAVEL CLUB L L C North Carolina Unknown
Timeless Travel LLC Connecticut Unknown

Company Officers of TIMELESS TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
DION JOSEPH PETRI
Company Secretary 2010-07-08
DION JOSEPH PETRI
Director 2010-07-08
DARREN JAMES ROGERS
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA WILKINSON
Director 2010-09-06 2013-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - KINGSBURY GROVE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - TAYLOR PLACE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - VIVERE LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - POOLE LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - HOLMWOOD LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
DION JOSEPH PETRI LIFESTORY AGENCY SERVICES LIMITED Director 2017-12-21 CURRENT 2017-02-23 Active
DION JOSEPH PETRI FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED Director 2017-12-21 CURRENT 2014-10-01 Liquidation
DION JOSEPH PETRI RENAISSANCE RETIREMENT LIMITED Director 2017-12-21 CURRENT 1996-10-07 Active
DION JOSEPH PETRI HACKWOOD HOMES LIMITED Director 2017-12-21 CURRENT 2002-10-24 In Administration
DION JOSEPH PETRI RENAISSANCE ASSETS LIMITED Director 2017-12-21 CURRENT 2016-07-22 Active
DION JOSEPH PETRI SCRUMPED! LTD Director 2017-06-05 CURRENT 2017-06-05 Active
DION JOSEPH PETRI PEGASUSLIFE - RENTAL LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - THE FITZROY LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
DION JOSEPH PETRI LIFESTORY DEVELOPMENT (COBHAM) LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (OBR) LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - THE VINCENT LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (BARTRAMS) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (QVH) LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CHIMES LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
DION JOSEPH PETRI PEGASUSLIFE LYNDHURST LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
DION JOSEPH PETRI PEGASUSLIFE RENAISSANCE HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
DION JOSEPH PETRI LIFESTORY GROUP LIMITED Director 2016-07-07 CURRENT 2012-09-19 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - MARINA GARDENS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - NO.79 FITZJOHNS AVENUE LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - STEEPLETON LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - SANDHURST LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - MOORS NOOK LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - JDH LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - LEYTON ROAD LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - BELLE VUE LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
DION JOSEPH PETRI PEGASUS RETIREMENT DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2002-09-23 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS RETIREMENT HOUSING LIMITED Director 2016-03-31 CURRENT 2004-08-20 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CHAPELWOOD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
DION JOSEPH PETRI PEGASUS HOMES LIMITED Director 2016-03-31 CURRENT 1998-10-07 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS RETIREMENT PROPERTIES LIMITED Director 2016-03-31 CURRENT 2004-06-30 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS PROPERTY PORTFOLIO LIMITED Director 2016-03-31 CURRENT 2005-12-29 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUS NEW HOMES LIMITED Director 2016-03-31 CURRENT 2007-03-14 Active
DION JOSEPH PETRI PEGASUS RETIREMENT LIVING LIMITED Director 2016-03-31 CURRENT 2004-06-30 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - WILDERNESSE HOUSE LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - ONE BAYSHILL ROAD LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - HORTSLEY LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DION JOSEPH PETRI DEVELOPING PROPERTY LIMITED Director 2015-12-31 CURRENT 2005-12-08 Active
DION JOSEPH PETRI CRANFORD (EDWALTON) LIMITED Director 2015-09-05 CURRENT 2012-09-04 Active - Proposal to Strike off
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CHAPTER HOUSE LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CARRIAGES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - WOODLANDS LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - THE LANDING LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DION JOSEPH PETRI ALL OF US (DEVELOPMENT) LIMITED Director 2015-08-14 CURRENT 2015-08-14 Liquidation
DION JOSEPH PETRI ALL OF US (CARE) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Liquidation
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - ACE SANDBANKS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
DION JOSEPH PETRI PEGASUSLIFE LEGACY 1 LIMITED Director 2015-04-30 CURRENT 2015-04-30 Liquidation
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - RUSTINGTON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DION JOSEPH PETRI PEGASUSLIFE HOLDINGS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD - CROWTHORNE LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
DION JOSEPH PETRI PEGASUSLIFE LANDLORD LIMITED Director 2015-03-30 CURRENT 2013-12-05 Active
DION JOSEPH PETRI PEGASUSLIFE DEVELOPMENT LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
DION JOSEPH PETRI DEVELOPING IDEAS LIMITED Director 2014-12-01 CURRENT 2006-11-01 Active
DION JOSEPH PETRI PEGASUS LIFE LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
DION JOSEPH PETRI PEGASUS RETIREMENT HOMES LIMITED Director 2012-10-01 CURRENT 1998-10-07 Active
DION JOSEPH PETRI BRASS TAX LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
DION JOSEPH PETRI UTILITOPIA LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active

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
2016-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-274.20STATEMENT OF AFFAIRS/4.19
2014-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 12 EPSOM SUITES KEYS BUSINESS VILLAGE KEYS PARK ROAD CANNOCK STAFFORDSHIRE WS12 2HA
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WILKINSON
2013-11-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-12LATEST SOC12/07/13 STATEMENT OF CAPITAL;GBP 155000
2013-07-12AR0108/07/13 FULL LIST
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05AR0108/07/12 FULL LIST
2012-07-16SH0113/07/12 STATEMENT OF CAPITAL GBP 155000
2012-05-09AA01PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-03-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-07AA01PREVSHO FROM 31/12/2011 TO 31/07/2011
2011-07-21AR0108/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DION JOSEPH PETRI / 18/10/2010
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DION JOSEPH PETRI / 01/10/2010
2010-11-23RES15CHANGE OF NAME 22/11/2010
2010-11-23CERTNMCOMPANY NAME CHANGED DISTINCT TRAVEL LIMITED CERTIFICATE ISSUED ON 23/11/10
2010-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-18RES15CHANGE OF NAME 17/11/2010
2010-11-18CERTNMCOMPANY NAME CHANGED SOUTH AND NORTH TRAVEL LIMITED CERTIFICATE ISSUED ON 18/11/10
2010-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-17RES15CHANGE OF NAME 15/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED NORTH AND SOUTH TRAVEL LIMITED CERTIFICATE ISSUED ON 17/11/10
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 65 MALTHOUSE LANE EARLSWOOD SOLIHULL WARWICKSHIRE B94 5RZ ENGLAND
2010-10-28SH0130/09/10 STATEMENT OF CAPITAL GBP 30002
2010-09-23AP01DIRECTOR APPOINTED DARREN JAMES ROGERS
2010-09-23AP01DIRECTOR APPOINTED EMMA WILKINSON
2010-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TIMELESS TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-21
Notices to Creditors2014-10-22
Appointment of Liquidators2014-10-22
Resolutions for Winding-up2014-10-22
Meetings of Creditors2014-09-19
Fines / Sanctions
No fines or sanctions have been issued against TIMELESS 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
TIMELESS 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-07-31

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 TIMELESS TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of TIMELESS TRAVEL LIMITED registering or being granted any patents
Domain Names

TIMELESS TRAVEL LIMITED owns 8 domain names.

distinct-australia.co.uk   distinct-canada.co.uk   distinct-newzealand.co.uk   distinct-travel.co.uk   distinct-usa.co.uk   distinctaustralia.co.uk   distinctcanada.co.uk   distinctnewzealand.co.uk  

Trademarks
We have not found any records of TIMELESS TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMELESS 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 TIMELESS 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 TIMELESS 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 TypeNotices to Creditors
Defending partyTIMELESS TRAVEL LIMITEDEvent Date2014-10-17
We hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, were appointed joint liquidators of the above named company on 14 October 2014 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 14 November 2014 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Corporate Recovery Limited the joint liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidators, 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 thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com, Tel: 0207 186 1157.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTIMELESS TRAVEL LIMITEDEvent Date2014-10-14
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com, Tel: 0207 186 1157.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTIMELESS TRAVEL LIMITEDEvent Date2014-10-14
At a General Meeting of the members of the above named company, duly convened and held at 9-10 The Tything, Worcester, WR1 1HD on 14 October 2014 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos 8920 and 8309) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Simon Thomas and Nicholas OReilly was confirmed. Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com, Tel: 0207 186 1157. Darren Rogers , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyTIMELESS TRAVEL LIMITEDEvent Date2014-10-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that general meetings of the members and creditors of the above named Company will be held at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 24 September 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidators at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 14 October 2014 Office Holder details: Nicholas O'Reilly , (IP No. 8309) and Simon Thomas , (IP No. 8920) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF . For further details contact: Tel: 0207 186 1144. N H OReilly , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTIMELESS TRAVEL LIMITEDEvent Date2014-09-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 9-10 The Tything, Worcester, WR1 1HD , on 14 October 2014 , at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF, not later than 12.00 noon on the business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at 9-10 The Tything , Worcester, WR1 1HD , between 10.00am and 4.00pm on the two business days prior to the meeting. For further details contact: Tel: 0207 186 1144.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2010-09-03
(In Liquidation) Registered Office: 100 Union Street, Aberdeen AB10 1QR. I, Donald Iain McNaught, Chartered Accountant hereby give notice that I was appointed Interim Liquidator of Keirs Coaches (Kintore) Limited on 11 August 2010, by Interlocutor of the Aberdeen Sheriff Court. Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of Invocas, 2nd Floor, Langstane House, 221-229 Union Street, Aberdeen AB11 6DR, on 14 September 2010, at 11.00 am, for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 21 July 2010. D I McNaught , Interim Liquidator Invocas, 2nd Floor, Langstane House, 221-229 Union Street, Aberdeen AB11 6DR
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2006-07-21
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, 100 Temple Street, Bristol, on 23 August 2006, at 10.15 am, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms if applicable must be lodged at KPMG LLP, 100 Temple Street, Bristol BS1 6AG, fax +44 (0) 117 905 4001 not later than 22 August 2006. R J Hill, Liquidator 14 July 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMELESS 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 TIMELESS 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.
    Other companies at postcode EC2V