Dissolved 2018-05-15
Company Information for DESTINATION LIVERPOOL LIMITED
LIVERPOOL, MERSEYSIDE, L1,
|
Company Registration Number
04526093
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
DESTINATION LIVERPOOL LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 04526093 | |
---|---|---|
Date formed | 2002-09-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-19 22:56:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESTINATION LIVERPOOL LTD | Chelwood 9 Caldy Chase Wirral CH48 2LD | Active - Proposal to Strike off | Company formed on the 2018-05-22 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ANNE LOWE |
||
DAVID JONES |
||
CHRISTINE ANNE LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM HECKLE |
Company Secretary | ||
WILLIAM HECKLE |
Director | ||
CHRISTINE ANNE LOWE |
Company Secretary | ||
CHRISTINE ANNE LOWE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVERN LIVERPOOL LIMITED | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
LIVERPOOL'S MATHEW STREET MUSIC FESTIVAL LIMITED | Director | 1999-09-14 | CURRENT | 1995-06-14 | Active | |
CAVERN CITY TOURS LIMITED | Director | 1991-12-30 | CURRENT | 1983-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONES | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE LOWE / 10/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 20/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE LOWE / 14/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 13/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE LOWE / 08/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE JONES / 01/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE JONES / 01/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL L2 5QQ | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE JONES / 30/07/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM HECKLE LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTINE ANNE JONES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 30/08/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: TRIDENT HOUSE 31/33 DALE STREET LIVERPOOL L2 2DA | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/01/05--------- £ SI 900@1=900 £ IC 100/1000 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/02/04--------- £ SI 33@1=33 £ IC 67/100 | |
88(2)R | AD 06/02/04--------- £ SI 33@1=33 £ IC 34/67 | |
88(2)R | AD 06/02/04--------- £ SI 33@1=33 £ IC 1/34 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
Creditors Due Within One Year | 2012-01-01 | £ 12,353 |
---|
Creditors and other liabilities
|
|
|
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 DESTINATION LIVERPOOL LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Called Up Share Capital | 2010-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-01-01 | £ 6,529 |
Cash Bank In Hand | 2011-12-31 | £ 1,464 |
Cash Bank In Hand | 2010-12-31 | £ 3,820 |
Current Assets | 2012-01-01 | £ 6,529 |
Current Assets | 2011-12-31 | £ 4,464 |
Current Assets | 2010-12-31 | £ 7,741 |
Debtors | 2011-12-31 | £ 3,000 |
Debtors | 2010-12-31 | £ 3,921 |
Fixed Assets | 2012-01-01 | £ 11,007 |
Fixed Assets | 2011-12-31 | £ 12,607 |
Fixed Assets | 2010-12-31 | £ 2,463 |
Shareholder Funds | 2012-01-01 | £ 5,183 |
Shareholder Funds | 2011-12-31 | £ 7,170 |
Shareholder Funds | 2010-12-31 | £ 126 |
Tangible Fixed Assets | 2012-01-01 | £ 11,007 |
Tangible Fixed Assets | 2011-12-31 | £ 12,607 |
Tangible Fixed Assets | 2010-12-31 | £ 2,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as DESTINATION LIVERPOOL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DESTINATION LIVERPOOL LIMITED | Event Date | 2003-09-02 |
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. |