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

BARGAIN TRAVEL BUREAU LIMITED

1 LIVERPOOL TERRACE, WORTHING, BN11 1TA,
Company Registration Number
01713965
Private Limited Company
Liquidation

Company Overview

About Bargain Travel Bureau Ltd
BARGAIN TRAVEL BUREAU LIMITED was founded on 1983-04-11 and has its registered office in Worthing. The organisation's status is listed as "Liquidation". Bargain Travel Bureau Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARGAIN TRAVEL BUREAU LIMITED
 
Legal Registered Office
1 LIVERPOOL TERRACE
WORTHING
BN11 1TA
Other companies in BN1
 
Filing Information
Company Number 01713965
Company ID Number 01713965
Date formed 1983-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 29/09/2020
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB100189361  
Last Datalog update: 2021-03-05 18:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARGAIN TRAVEL BUREAU LIMITED
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 BARGAIN TRAVEL BUREAU LIMITED
The following companies were found which have the same name as BARGAIN TRAVEL BUREAU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARGAIN TRAVEL BUREAU LIMITED Unknown

Company Officers of BARGAIN TRAVEL BUREAU LIMITED

Current Directors
Officer Role Date Appointed
PAULINE CAROLE COMER
Company Secretary 2005-03-12
IAN LUCAS
Director 2005-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KIERAN COSTELLO
Director 2010-03-31 2017-07-01
TERESA FRANCES NICHOLSON
Director 2014-11-01 2017-03-31
MICHAEL JOHN MARTIN ATTREE
Company Secretary 1991-12-29 2005-03-12
MICHELLE ANNE KING
Director 1991-12-29 2005-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE CAROLE COMER FRAMECLAD STRUCTURES LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
PAULINE CAROLE COMER RED SEVEN LIMITED Company Secretary 2006-05-01 CURRENT 2000-04-17 Active - Proposal to Strike off
PAULINE CAROLE COMER RED SEVEN VENUES LIMITED Company Secretary 2006-05-01 CURRENT 2000-04-17 Active - Proposal to Strike off
PAULINE CAROLE COMER FIRST SERVICE CORPORATE TRAVEL LIMITED Company Secretary 2005-03-12 CURRENT 1994-05-16 Active - Proposal to Strike off
PAULINE CAROLE COMER SAINT OR SINNER LIMITED Company Secretary 2004-11-11 CURRENT 2001-12-03 Dissolved 2017-02-07
PAULINE CAROLE COMER FOXY CHICKS LIMITED Company Secretary 2004-11-11 CURRENT 2000-11-22 Dissolved 2017-02-07
PAULINE CAROLE COMER DISCO DECKER LIMITED Company Secretary 2004-11-11 CURRENT 2000-11-22 Dissolved 2017-02-07
PAULINE CAROLE COMER THE GIRLIE SHOW LIMITED Company Secretary 2004-11-11 CURRENT 2003-01-09 Dissolved 2017-05-16
PAULINE CAROLE COMER RED SEVEN TRAVEL LIMITED Company Secretary 2004-11-11 CURRENT 2000-11-22 Active - Proposal to Strike off
PAULINE CAROLE COMER RED 7 TRAVEL LIMITED Company Secretary 2004-11-11 CURRENT 2000-11-22 Active - Proposal to Strike off
PAULINE CAROLE COMER RED SEVEN LEISURE LIMITED Company Secretary 2003-12-22 CURRENT 1997-11-13 Active - Proposal to Strike off
PAULINE CAROLE COMER FAIRSWIFT LIMITED Company Secretary 1995-11-24 CURRENT 1991-03-13 Active
IAN LUCAS ECLIPSE LEISURE LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
IAN LUCAS FIRST SERVICE CORPORATE TRAVEL LIMITED Director 2005-03-12 CURRENT 1994-05-16 Active - Proposal to Strike off
IAN LUCAS THE GIRLIE SHOW LIMITED Director 2003-01-09 CURRENT 2003-01-09 Dissolved 2017-05-16
IAN LUCAS SAINT OR SINNER LIMITED Director 2001-12-03 CURRENT 2001-12-03 Dissolved 2017-02-07
IAN LUCAS RED SEVEN INTERACTIVE LIMITED Director 2001-03-09 CURRENT 2001-03-09 Active - Proposal to Strike off
IAN LUCAS PROGETTO OSPITALITA LIMITED Director 2001-03-09 CURRENT 2001-03-09 Active
IAN LUCAS RED 7 LEISURE LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active - Proposal to Strike off
IAN LUCAS RED 7 GROUP LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active - Proposal to Strike off
IAN LUCAS RED 7 INTERACTIVE LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active - Proposal to Strike off
IAN LUCAS RED 7 DESIGN LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active - Proposal to Strike off
IAN LUCAS RED SEVEN GROUP LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active - Proposal to Strike off
IAN LUCAS FOXY CHICKS LIMITED Director 2000-11-22 CURRENT 2000-11-22 Dissolved 2017-02-07
IAN LUCAS DISCO DECKER LIMITED Director 2000-11-22 CURRENT 2000-11-22 Dissolved 2017-02-07
IAN LUCAS RED SEVEN TRAVEL LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active - Proposal to Strike off
IAN LUCAS RED 7 TRAVEL LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active - Proposal to Strike off
IAN LUCAS RED SEVEN LIMITED Director 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
IAN LUCAS RED SEVEN VENUES LIMITED Director 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
IAN LUCAS RED SEVEN LEISURE LIMITED Director 1997-11-13 CURRENT 1997-11-13 Active - Proposal to Strike off

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
2022-04-08GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-08Voluntary liquidation. Return of final meeting of creditors
2022-01-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-13LIQ02Voluntary liquidation Statement of affairs
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-23
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Maria House 35 Millers Road Brighton BN1 5NP
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-06-02TM02Termination of appointment of Pauline Carole Comer on 2020-06-01
2020-04-09PSC04Change of details for Mr Ian Lucas as a person with significant control on 2020-04-09
2020-04-09CH01Director's details changed for Mr Ian Lucas on 2020-04-09
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PATRICIA CHAPMAN
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE CAROLE COMER on 2019-02-28
2019-02-12AP01DIRECTOR APPOINTED MRS SARAH PATRICIA CHAPMAN
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-08-08SH30Directors statement and auditors report. Out of capital
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-25SH06Cancellation of shares. Statement of capital on 2017-05-02 GBP 50,000
2017-07-25SH03Purchase of own shares
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERAN COSTELLO
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FRANCES NICHOLSON
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 58824
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 58824
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 58824
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED MS TERESA FRANCES NICHOLSON
2014-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 58824
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-23AA01Previous accounting period shortened from 30/11/11 TO 30/09/11
2011-12-07AR0130/11/11 ANNUAL RETURN FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-01AA01PREVEXT FROM 31/08/2010 TO 30/11/2010
2011-01-05AR0115/12/10 FULL LIST
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-14AP01DIRECTOR APPOINTED MATTHEW KIERAN COSTELLO
2010-04-14RES13SHARES RECLASSIFIED, SECT 551, 570 CA 2006 31/03/2010
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-04-14SH0131/03/10 STATEMENT OF CAPITAL GBP 58424.00
2010-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-04AR0129/12/09 FULL LIST
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE COMER / 01/12/2008
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-03363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-07-2488(2)RAD 13/07/07--------- £ SI 10000@1=10000 £ IC 40000/50000
2007-07-23123£ NC 40000/100000 13/07/07
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-19363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-13363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-05363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 44 SYDNEY STREET BRIGHTON SUSSEX BN1 4EP
2005-04-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288bSECRETARY RESIGNED
2004-10-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-07363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-12363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-04363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-16395PARTICULARS OF MORTGAGE/CHARGE
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 BARGAIN TRAVEL BUREAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-05-19
Resolutions for Winding-up2020-11-27
Appointment of Liquidators2020-11-27
Fines / Sanctions
No fines or sanctions have been issued against BARGAIN TRAVEL BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2008-06-19 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2004-10-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-06-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-10-06 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-10-04 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1998-11-02 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1997-08-15 Satisfied NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1995-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-11-30
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 BARGAIN TRAVEL BUREAU LIMITED

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

BARGAIN TRAVEL BUREAU LIMITED owns 1 domain names.

redsevenholidays.co.uk  

Trademarks
We have not found any records of BARGAIN TRAVEL BUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARGAIN TRAVEL BUREAU 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 BARGAIN TRAVEL BUREAU 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 BARGAIN TRAVEL BUREAU 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 TypeResolutions for Winding-up
Defending partyBARGAIN TRAVEL BUREAU LIMITEDEvent Date2020-11-23
Place of meeting: 35 Millers Road, Brighton, BN1 5NP. Date of meeting: 23 November 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARGAIN TRAVEL BUREAU LIMITEDEvent Date2020-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARGAIN TRAVEL BUREAU 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 BARGAIN TRAVEL BUREAU 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.