Liquidation
Company Information for OCTAVIA TRAVEL LIMITED
THE SATURN CENTRE, BISSELL STREET, BIRMINGHAM, B5 7HP,
|
Company Registration Number
04816452
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OCTAVIA TRAVEL LIMITED | ||
Legal Registered Office | ||
THE SATURN CENTRE BISSELL STREET BIRMINGHAM B5 7HP Other companies in B5 | ||
Previous Names | ||
|
Company Number | 04816452 | |
---|---|---|
Company ID Number | 04816452 | |
Date formed | 2003-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 01/07/2014 | |
Return next due | 29/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:51:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OCTAVIA TRAVEL LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHAFAQAT ALI RAIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED ZAHID ASLAM |
Director | ||
MOHAMMED HAMOOD EIDHA |
Director | ||
TAHIR HUSSAIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAHID ASLAM | |
AP01 | DIRECTOR APPOINTED MR SHAFAQAT ALI RAIS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 30001 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/14 FROM 2 Springfield Road Moseley Birmingham B13 9NY England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HAMOOD EIDHA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH United Kingdom | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 22/11/11 STATEMENT OF CAPITAL GBP 30001 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Mohammed Zahid Aslam on 2011-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/11 FROM 226 Solihull Road Birmingham West Midlands B11 3AF | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mohammed Zahid Aslam on 2010-07-01 | |
AP01 | DIRECTOR APPOINTED MOHAMMED HAMOOD EIDHA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TAHIR HUSSAIN | |
RES15 | CHANGE OF NAME 15/02/2010 | |
CERTNM | Company name changed abu zarr tours LIMITED\certificate issued on 24/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 05/12/09 STATEMENT OF CAPITAL GBP 20001 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 41 LANGLEY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0TN | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/07/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-07-04 |
Winding-Up Orders | 2015-05-05 |
Petitions to Wind Up (Companies) | 2015-03-10 |
Proposal to Strike Off | 2009-05-19 |
Proposal to Strike Off | 2005-02-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 43,237 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 43,237 |
Creditors Due Within One Year | 2013-03-31 | £ 30,897 |
Creditors Due Within One Year | 2012-03-31 | £ 51,967 |
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 OCTAVIA TRAVEL LIMITED
Called Up Share Capital | 2013-03-31 | £ 30,001 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 30,001 |
Cash Bank In Hand | 2013-03-31 | £ 42,963 |
Cash Bank In Hand | 2012-03-31 | £ 71,913 |
Current Assets | 2013-03-31 | £ 99,548 |
Current Assets | 2012-03-31 | £ 127,224 |
Debtors | 2013-03-31 | £ 56,585 |
Debtors | 2012-03-31 | £ 55,311 |
Fixed Assets | 2013-03-31 | £ 11,472 |
Fixed Assets | 2012-03-31 | £ 9,138 |
Shareholder Funds | 2013-03-31 | £ 36,886 |
Shareholder Funds | 2012-03-31 | £ 41,158 |
Tangible Fixed Assets | 2013-03-31 | £ 2,722 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as OCTAVIA TRAVEL LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | OCTAVIA TRAVEL LTD | Event Date | 2018-07-04 |
In the County Court at Birmingham case number 6235 Notice is hereby given that I intend to declare first and final dividend of 6 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 06/08/2018 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk, IP1 1YR 01473 383535, Email: RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | OCTAVIA TRAVEL LIMITED | Event Date | 2015-03-30 |
In the High Court Of Justice case number 1092 Liquidator appointed: G O'Hare The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | OCTAVIA TRAVEL LIMITED | Event Date | 2015-02-10 |
In the High Court of Justice (Chancery Division) case number 1092 The Petition of Yourbookingagency Limited in the matter of Octavia Travel Limited t/a Al Hizaj Tours A Petition to wind up the above-named company of Octavia Travel Limited currently trading as Al-Hijaz Tours (Registered No. 4816452). The registered office of the Company is at The Saturn Centre Bissell Street, Birmingham England B5 7HP . The trading address of the Company is at 2 Springfield Road, Birmingham, West Midlands B13 9NY. presented on 10 February 2015 by YOURBOOKINGAGENCY LIMITED , C/O Mr Abu Zubaer 39 Clarissa Street Hackney London E8 4HJ , claiming to be a creditor of the company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL . Date 30 March 2015 Time 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 29 March 2015 . The petitioners solicitor is Haque & Hausmann Solicitors : Address: Rear Ground Floor, 124 Whitechapel Road, London E1 1JE : Telephone no: 020 7247 6015 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OCTAVIA TRAVEL LIMITED | Event Date | 2009-05-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OCTAVIA TRAVEL LIMITED | Event Date | 2005-02-22 |
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. |