Dissolved 2017-08-05
Company Information for MTG (UK) LIMITED
GLASGOW, G1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-05 |
Company Name | |
---|---|
MTG (UK) LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC033545 | |
---|---|---|
Date formed | 1958-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-08-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 01:37:00 |
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 |
---|---|---|
SHIRLEY BRADLEY |
||
REBECCA ANN SYMONDSON-POWELL |
||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY BRADLEY |
Director | ||
NIGEL JOHN ARTHUR |
Director | ||
JULIA LOUISE SEARY |
Director | ||
CHRISTOPHER JAMES GADSBY |
Director | ||
DAVID MICHAEL WILLIAM HALLISEY |
Director | ||
IAN SIMON AILLES |
Director | ||
ALAN JAMES STEWART |
Director | ||
BRIAN JOHN FLANAGAN |
Company Secretary | ||
MARGARET CHRISTINE BROWNE |
Director | ||
MICHAEL BATT |
Director | ||
HUGH JAMES GREEN |
Director | ||
WILLIAM GUNN DONALDSON |
Director | ||
RAYMOND ELGIE |
Director | ||
MARK JEFFREY EMMEN |
Director | ||
MALCOLM ANDREW HEWITT |
Director | ||
IAN ALLISON LUNDIE |
Director | ||
JOHN MICHAEL DIGNAN |
Director | ||
WILLIAM MCTURK FINLAY |
Company Secretary | ||
EDWARD LINDSAY GRATTAN |
Director | ||
JAMES TALBOT MOFFAT |
Director | ||
JOHN PATRICK KENT |
Director | ||
ALAN ROBERT BROMFIELD |
Director | ||
SAMUEL NEWLANDS |
Director | ||
JOHN THOMAS HENRY MILLER |
Director | ||
ROBERT THOMAS ERICKSON |
Director | ||
MARK ALLAN LARSON |
Director | ||
GEOFFREY THOMAS MARSHALL |
Director | ||
GORDON FREDERICK PATTISON |
Company Secretary | ||
GORDON FREDERICK PATTISON |
Director | ||
PAUL VORNLE |
Director | ||
SALLY ALISON WHITEHOUSE |
Company Secretary | ||
JAMES SHELLEY RAFFERTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSE NUMBER 34 LIMITED | Company Secretary | 2008-08-15 | CURRENT | 1995-12-01 | Dissolved 2016-06-22 | |
UP TRIPS LIMITED | Company Secretary | 2008-08-14 | CURRENT | 1961-05-11 | Dissolved 2014-05-18 | |
CLOSE NUMBER 26 LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2000-10-12 | Dissolved 2014-05-18 | |
SANDBROOK OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2007-10-10 | Liquidation | |
PARKWAY 2005 PLC | Company Secretary | 2008-06-18 | CURRENT | 2001-01-15 | Dissolved 2014-05-18 | |
PEREGRINE LEISURE LIMITED | Company Secretary | 2008-06-18 | CURRENT | 1996-07-23 | Dissolved 2018-04-17 | |
PARKWAY HELLAS HOLDINGS LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2004-10-29 | Liquidation | |
CLOSE NUMBER 13 LIMITED | Company Secretary | 2008-06-17 | CURRENT | 1999-09-21 | Dissolved 2014-05-18 | |
AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2007-10-23 | Dissolved 2014-11-11 | |
LATE ESCAPES LIMITED | Company Secretary | 2008-06-12 | CURRENT | 1994-07-11 | Dissolved 2014-05-18 | |
CAROUSEL RESORTS INTERNATIONAL LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1996-08-14 | Dissolved 2017-10-14 | |
BUZZARD LEISURE LIMITED | Company Secretary | 2008-06-11 | CURRENT | 1996-07-23 | Liquidation | |
THOMAS COOK CONTINENTAL HOLDINGS LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-09 | Liquidation | |
CLOSE NUMBER 32 LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1992-01-09 | Dissolved 2015-12-03 | |
CLOSE NUMBER 8 LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1984-10-25 | Dissolved 2016-06-23 | |
BELGIAN TRAVEL SERVICE LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1955-09-24 | Dissolved 2014-05-18 | |
BRIDGE TOURS LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1969-09-19 | Dissolved 2014-05-18 | |
AMSTERDAM TRAVEL SERVICE LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1986-05-15 | Dissolved 2014-05-18 | |
THOMAS COOK GROUP TREASURY LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2008-04-24 | Liquidation | |
THOMAS COOK INVESTMENTS (2) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-01-23 | Liquidation | |
CLOSE NUMBER 3 LIMITED | Company Secretary | 2008-04-27 | CURRENT | 2000-01-19 | Dissolved 2015-12-03 | |
SANDBROOK UK INVESTMENTS LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2007-07-06 | Liquidation | |
OMICRON LEASING (ORANGE) 1 LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2003-10-13 | Dissolved 2014-05-18 | |
CLOSE NUMBER 12 LIMITED | Company Secretary | 2008-04-08 | CURRENT | 1978-09-06 | Dissolved 2014-05-18 | |
BRIDGE TRAVEL SERVICE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1960-09-05 | Dissolved 2014-05-18 | |
BCT TRANSPORT BROKERS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1996-07-26 | Dissolved 2014-05-18 | |
CLOSE NUMBER 35 LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1969-08-14 | Dissolved 2016-06-23 | |
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1999-01-18 | Active - Proposal to Strike off | |
TCIM LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2004-08-19 | Liquidation | |
MYTRAVEL NORTH AMERICA LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2001-03-21 | Liquidation | |
THE BTN FINANCE COMPANY | Company Secretary | 2008-03-05 | CURRENT | 1995-03-27 | Dissolved 2014-05-18 | |
THE TRAVELWORLD GROUP LTD | Company Secretary | 2008-03-05 | CURRENT | 1987-03-06 | Dissolved 2016-05-09 | |
CLOSE NUMBER 14 LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2000-06-02 | Dissolved 2014-05-18 | |
DIRECT AVIATION LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1953-08-19 | Dissolved 2014-05-18 | |
PANORAMA SEAT BROKING LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1995-08-25 | Dissolved 2014-05-18 | |
CLOSE NUMBER 9 LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1947-08-09 | Dissolved 2017-01-06 | |
CLOSE NUMBER 16 LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1997-07-02 | Dissolved 2018-01-02 | |
MYTRAVEL GROUP LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1962-12-03 | Liquidation | |
AIRTOURS HOLIDAYS TRANSPORT LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1997-03-14 | Liquidation | |
THOMAS COOK TREASURY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2000-07-20 | Liquidation | |
PANORAMA HOLIDAY GROUP LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1972-08-29 | Dissolved 2014-05-18 | |
CLOSE NUMBER 5 LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1998-11-24 | Dissolved 2014-05-18 | |
HOLIDAY MATCHMAKERS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1998-11-24 | Dissolved 2014-05-18 | |
CLOSE NUMBER 39 LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2001-04-24 | Dissolved 2018-03-08 | |
CLOSE NUMBER 6 LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1996-08-07 | Liquidation | |
FLEXTRAVEL LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2000-06-02 | Dissolved 2014-05-18 | |
PLUTO LEASING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1993-08-28 | Dissolved 2014-05-18 | |
CLOSE NUMBER 4 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1998-08-05 | Dissolved 2014-05-18 | |
JUPITER LEASING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1993-08-28 | Dissolved 2014-05-18 | |
SKI AMERICA LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1989-03-03 | Dissolved 2014-05-18 | |
SWISS TRAVEL SERVICE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1983-04-08 | Dissolved 2014-05-18 | |
HRLT | Company Secretary | 2007-12-31 | CURRENT | 1964-04-24 | Dissolved 2014-05-18 | |
TRADEWINDS WORLDWIDE HOLIDAYS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1993-09-03 | Dissolved 2014-05-18 | |
CLOSE NUMBER 15 PLC | Company Secretary | 2007-12-31 | CURRENT | 2002-04-15 | Dissolved 2014-05-18 | |
PARIS TRAVEL SERVICE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1963-01-03 | Dissolved 2014-05-18 | |
U.S. TRAVEL SERVICE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1989-03-31 | Dissolved 2014-05-18 | |
CLOSE NUMBER 11 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1964-11-04 | Dissolved 2014-05-18 | |
HOLIDAYLINE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1971-09-30 | Dissolved 2014-05-18 | |
HIGHLIGHT TRAVEL LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1974-03-29 | Dissolved 2014-05-18 | |
PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2002-04-25 | Dissolved 2014-05-18 | |
CLOSE NUMBER 1 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1961-06-14 | Dissolved 2016-11-30 | |
CLOSE NUMBER 7 LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1997-04-17 | Dissolved 2016-11-26 | |
SHIPPING AND AVIATION INDUSTRIES LTD | Company Secretary | 2007-12-31 | CURRENT | 1990-04-03 | Dissolved 2018-01-02 | |
KESTREL LEISURE LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1996-07-23 | Dissolved 2018-04-30 | |
CAROUSEL HOLIDAYS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1985-12-18 | Dissolved 2017-10-14 | |
PARKWAY I P R LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2000-04-20 | Liquidation | |
MYTRAVEL PIONEER LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2002-04-25 | Liquidation | |
SUN INTERNATIONAL (UK) LTD | Company Secretary | 2007-12-31 | CURRENT | 1959-07-09 | Liquidation | |
WINSTON REES (WORLD TRAVEL) LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1994-10-21 | Dissolved 2014-05-18 | |
CLOSE NUMBER 2 LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1990-06-19 | Dissolved 2014-05-18 | |
BLUE SEA OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1994-07-19 | Liquidation | |
THOMAS COOK GROUP UK LIMITED | Company Secretary | 2007-12-28 | CURRENT | 1988-11-21 | Liquidation | |
THOMAS COOK TOUR OPERATIONS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 1999-05-18 | Liquidation | |
THOMAS COOK RETAIL LIMITED | Company Secretary | 2007-11-13 | CURRENT | 1909-04-22 | Liquidation | |
CLOSE NUMBER 10 LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1979-10-12 | Dissolved 2014-05-18 | |
THOMAS COOK UK LIMITED | Company Secretary | 2007-09-21 | CURRENT | 1991-07-22 | Liquidation | |
TOURMAJOR LIMITED | Company Secretary | 2007-07-17 | CURRENT | 1979-09-25 | Liquidation | |
A T MAYS INVESTMENTS LIMITED | Company Secretary | 2000-01-18 | CURRENT | 1993-11-05 | Dissolved 2014-05-18 | |
A.T. MAYS GROUP (HOLDINGS) LIMITED | Company Secretary | 2000-01-18 | CURRENT | 1983-03-02 | Dissolved 2014-05-18 | |
A.T. MAYS THE TRAVEL AGENTS LIMITED | Company Secretary | 2000-01-18 | CURRENT | 1983-03-02 | Dissolved 2014-05-18 | |
RANKIN KUHN TRAVEL LIMITED | Company Secretary | 1999-09-23 | CURRENT | 1994-10-08 | Dissolved 2014-05-18 | |
I.T. TRAVEL LIMITED | Company Secretary | 1999-09-23 | CURRENT | 1993-03-18 | Dissolved 2014-05-18 | |
CLOSE NUMBER 25 LIMITED | Company Secretary | 1999-09-16 | CURRENT | 1996-01-30 | Dissolved 2015-12-03 | |
GOLDCREST INTERNATIONAL CHARTERS LIMITED | Company Secretary | 1999-09-09 | CURRENT | 1992-12-15 | Dissolved 2014-05-18 | |
CLOSE NUMBER 27 LIMITED | Company Secretary | 1999-08-27 | CURRENT | 1999-06-29 | Dissolved 2014-09-07 | |
CLOSE NUMBER 24 LIMITED | Company Secretary | 1999-08-26 | CURRENT | 1999-06-28 | Dissolved 2014-05-18 | |
STYLE AVIATION LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1995-11-17 | Dissolved 2014-05-18 | |
ORCHID TRAVEL LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1995-06-12 | Dissolved 2014-05-18 | |
CLOSE NUMBER 20 LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1996-05-07 | Dissolved 2014-05-18 | |
INSPIRATIONS AIR LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1992-12-14 | Dissolved 2014-05-18 | |
GOLDCREST AVIATION LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1991-10-09 | Dissolved 2014-05-18 | |
INTERNATIONAL AIRWAYS LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1992-02-07 | Dissolved 2014-05-18 | |
INSPIRATIONS EAST LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1987-01-27 | Dissolved 2014-05-18 | |
STYLE HOLIDAYS LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1991-09-12 | Dissolved 2015-12-03 | |
JMCH SERVICES LIMITED | Company Secretary | 1999-07-22 | CURRENT | 1997-06-04 | Dissolved 2018-01-02 | |
INSPIRATIONS LIMITED | Company Secretary | 1999-07-20 | CURRENT | 1993-05-13 | Liquidation | |
INSPIRATIONS GROUP PENSION TRUSTEES LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1995-08-21 | Dissolved 2015-12-03 | |
TC TRAVEL PENSION TRUSTEES LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1996-05-10 | Active - Proposal to Strike off | |
RETAIL TRAVEL LIMITED | Company Secretary | 1993-01-18 | CURRENT | 1967-10-16 | Liquidation | |
CLOSE NUMBER 21 LIMITED | Company Secretary | 1992-10-12 | CURRENT | 1977-09-15 | Dissolved 2014-05-18 | |
CLOSE NUMBER 22 LIMITED | Company Secretary | 1991-07-18 | CURRENT | 1984-07-26 | Dissolved 2014-05-18 | |
THOMAS COOK UK TRAVEL LIMITED | Company Secretary | 1991-07-17 | CURRENT | 1978-04-07 | Liquidation | |
THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
THOMAS COOK WEST HOLDINGS LIMITED | Director | 2016-06-20 | CURRENT | 2014-09-26 | Liquidation | |
CLOSE NUMBER 9 LIMITED | Director | 2016-06-14 | CURRENT | 1947-08-09 | Dissolved 2017-01-06 | |
SHIPPING AND AVIATION INDUSTRIES LTD | Director | 2016-06-14 | CURRENT | 1990-04-03 | Dissolved 2018-01-02 | |
CLOSE NUMBER 39 LIMITED | Director | 2016-06-14 | CURRENT | 2001-04-24 | Dissolved 2018-03-08 | |
THE GUILDHALL TENBY MANAGEMENT COMPANY LIMITED | Director | 2015-09-14 | CURRENT | 2011-05-24 | Active | |
THOMAS COOK GROUP UK LIMITED | Director | 2013-06-19 | CURRENT | 1988-11-21 | Liquidation | |
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | 2013-04-18 | CURRENT | 1999-01-18 | Active - Proposal to Strike off | |
THOMAS COOK FINANCE LIMITED | Director | 2018-02-08 | CURRENT | 2007-10-23 | Liquidation | |
TCCT HOLDINGS UK LIMITED | Director | 2018-02-08 | CURRENT | 2011-07-21 | Liquidation | |
THOMAS COOK INVESTMENTS 3 LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Liquidation | |
THOMAS COOK AIRLINES LEASING LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Liquidation | |
THOMAS COOK AIRLINES TREASURY PLC | Director | 2017-10-12 | CURRENT | 2017-10-12 | Liquidation | |
THOMAS COOK PENSION TRUST LIMITED | Director | 2017-08-15 | CURRENT | 1979-10-12 | Liquidation | |
THOMAS COOK GROUP TOUR OPERATIONS LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Liquidation | |
THOMAS COOK GROUP AIRLINES LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Liquidation | |
THOMAS COOK FINANCE 2 PLC | Director | 2017-03-01 | CURRENT | 2017-03-01 | Liquidation | |
THOMAS COOK NEW PENSION TRUSTEE LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
1841 LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Liquidation | |
THOMAS COOK WEST HOLDINGS LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Liquidation | |
THOMAS COOK IN DESTINATION MANAGEMENT LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Liquidation | |
TCGH HOLDINGS LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Liquidation | |
THE FREEDOM TRAVEL GROUP LIMITED | Director | 2012-11-07 | CURRENT | 1999-07-30 | Liquidation | |
FUTURE TRAVEL LIMITED | Director | 2012-11-07 | CURRENT | 1996-11-25 | Liquidation | |
CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED | Director | 2012-11-07 | CURRENT | 2010-10-20 | Liquidation | |
HOTELS4U.COM LIMITED | Director | 2012-10-09 | CURRENT | 2003-01-28 | Liquidation | |
THOMAS COOK WEST INVESTMENTS LIMITED | Director | 2012-07-26 | CURRENT | 2012-07-26 | Liquidation | |
THOMAS COOK GROUP HEDGING LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Liquidation | |
TRAVEL AND FINANCIAL SERVICES LIMITED | Director | 2011-07-19 | CURRENT | 2010-10-05 | Liquidation | |
THOMAS COOK CONTINENTAL HOLDINGS LIMITED | Director | 2011-04-18 | CURRENT | 2008-06-09 | Liquidation | |
THOMAS COOK RETAIL LIMITED | Director | 2011-04-11 | CURRENT | 1909-04-22 | Liquidation | |
THOMAS COOK UK LIMITED | Director | 2011-03-25 | CURRENT | 1991-07-22 | Liquidation | |
AIRTRACK SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 1979-09-06 | Dissolved 2016-08-29 | |
CLOSE NUMBER 34 LIMITED | Director | 2011-02-25 | CURRENT | 1995-12-01 | Dissolved 2016-06-22 | |
CLOSE NUMBER 36 LIMITED | Director | 2011-02-25 | CURRENT | 1988-10-18 | Dissolved 2016-11-23 | |
THOMAS COOK SERVICES LIMITED | Director | 2011-02-25 | CURRENT | 1995-03-03 | Liquidation | |
TCIM LIMITED | Director | 2011-02-25 | CURRENT | 2004-08-19 | Liquidation | |
TCCT RETAIL LIMITED | Director | 2011-02-25 | CURRENT | 2010-10-05 | Liquidation | |
JMCH SERVICES LIMITED | Director | 2010-10-27 | CURRENT | 1997-06-04 | Dissolved 2018-01-02 | |
INSPIRATIONS LIMITED | Director | 2010-10-26 | CURRENT | 1993-05-13 | Liquidation | |
THOMAS COOK UK TRAVEL LIMITED | Director | 2009-10-26 | CURRENT | 1978-04-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM BLOCK 4, CENTRAL BUSINESS PARK LARBERT FALKIRK STIRLINGSHIRE FK5 4RU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | 29/06/16 STATEMENT OF CAPITAL GBP 1000.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/06/16 | |
RES06 | REDUCE ISSUED CAPITAL 22/06/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BRADLEY | |
AP01 | DIRECTOR APPOINTED MRS REBECCA ANN SYMONDSON-POWELL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1740040 | |
AR01 | 01/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1740040 | |
AR01 | 01/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1740040 | |
AR01 | 01/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SHIRLEY BRADLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED NIGEL JOHN ARTHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY | |
AR01 | 01/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 01/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY | |
AP01 | DIRECTOR APPOINTED JULIA LOUISE SEARY | |
AR01 | 01/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
225 | CURRSHO FROM 31/10/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 01/01/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 1-2 BLAIR COURT NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2LA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 01/01/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 | |
363a | RETURN MADE UP TO 01/01/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-03-28 |
Notices to Creditors | 2017-01-20 |
Appointment of Liquidators | 2017-01-20 |
Resolutions for Winding-up | 2017-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
|
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 MTG (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MTG (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MTG (UK) LIMITED | Event Date | 2017-03-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 4 May 2017 at 10.00 am, for the purpose of receiving an account 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 Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 11 January 2017 Office holder details: Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Usman Hyder on 020 7303 4534 or at uhyder@deloitte.co.uk for further information Ag GF123044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MTG (UK) LIMITED | Event Date | 2017-01-12 |
The Company was placed into Members Voluntary Liquidation on 11 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 15 February 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 15 February 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on Tel: 020 7303 4534. Ag EF101296 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MTG (UK) LIMITED | Event Date | 2017-01-11 |
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : For further details contact: The Joint Liquidators on Tel: 020 7303 4534. Ag EF101296 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MTG (UK) LIMITED | Event Date | 2017-01-11 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 11 January 2017 , Effective Date on 11 January 2017, I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on Tel: 020 7303 4534. Ag EF101296 | |||
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. |