Active - Proposal to Strike off
Company Information for CORNICHE TRAVEL INTERNATIONAL LIMITED
C/O BEGBIES TRAYNOR, CHILTERN HOUSE 24-30 KING STREET, WATFORD, HERTFORDSHIRE, WD18 0BP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORNICHE TRAVEL INTERNATIONAL LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP Other companies in WD18 | |
Company Number | 02885987 | |
---|---|---|
Company ID Number | 02885987 | |
Date formed | 1994-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1994 | |
Account next due | 31/10/1996 | |
Latest return | 10/01/1997 | |
Return next due | 07/02/1998 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-12-11 00:40:50 |
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 |
---|---|---|
ANTHONY THOMAS MORRIS |
||
RANDALL BROWN |
||
ANASTASIA KOSTOFF MANN |
||
ANTHONY THOMAS MORRIS |
||
SUSAN JANE MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EVATZ |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 16/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 05/01/01 from: smith & williamson 1 riding house street london W1A 3AS | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 06/11/97 from: 6 raymond buildings grays inn london WC1R 5BP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 09/04/97 from: 22-23 princes street london W1R 7RG | |
405(1) | Appointment of receiver/manager | |
363s | Return made up to 10/01/97; no change of members | |
288a | New director appointed | |
288b | Director resigned | |
403a | Declaration of satisfaction of mortgage/charge | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | Return made up to 10/01/96; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 82 BROOK STREET LONDON W1Y 1YG | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 07/04/94--------- £ SI 24998@1=24998 £ IC 2/25000 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/100000 24/01/94 | |
SRES01 | ALTER MEM AND ARTS 24/01/94 | |
SRES04 | NC INC ALREADY ADJUSTED 24/01/94 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/94 | |
CERTNM | COMPANY NAME CHANGED SHOALFIX LIMITED CERTIFICATE ISSUED ON 09/02/94 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2003-09-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CORNICHE TRAVEL L.P. | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | HANOVER LAND LIMITED | |
MEMORANDUM OF CASH DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (6330 - Travel agencies etc; tourist) as CORNICHE TRAVEL INTERNATIONAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CORNICHE TRAVEL INTERNATIONAL LIMITED | Event Date | 2003-09-29 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at the offices of Smith & Williamson Ltd, No 1 Riding House Street, London W1A 3AS, on 31 October 2003, at 10.00 am, for the purpose of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. Proxies to be used at the Meetings must be lodged with the Liquidator at Smith & Williamson, No 1 Riding House Street, London W1A 3AS, no later than 12.00 noon on 30 October 2003. I J Allan, Liquidator 23 September 2003. | |||
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. |