Dissolved
Dissolved 2013-10-22
Company Information for 1066 TRAVEL LIMITED
ALDGATE EAST, LONDON, E1,
|
Company Registration Number
04900549
Private Limited Company
Dissolved Dissolved 2013-10-22 |
Company Name | |
---|---|
1066 TRAVEL LIMITED | |
Legal Registered Office | |
ALDGATE EAST LONDON | |
Company Number | 04900549 | |
---|---|---|
Date formed | 2003-09-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-09-30 | |
Date Dissolved | 2013-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 11:15:54 |
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 | ||
---|---|---|---|---|
1066 TRAVEL, LLC | 7769 W. IRLO BRONSON MEMORIAL HWY KISSIMMEE FL 34747 | Inactive | Company formed on the 2009-11-02 | |
1066 TRAVELERS TRAIL LLC | Georgia | Unknown | ||
1066 TRAVELERS TRAIL LLC | Georgia | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:MISCELLANEOUS - COURT ORDER REPLACING LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE HASTINGS / 31/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARRY HASTINGS / 31/01/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARRY HASTINGS / 20/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HARRY HASTINGS / 20/11/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: TERESA GAVIN HOUSE, WOODFORD AVENUE, WOODFORD GREEN ESSEX IG8 8FB | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 16/09/03 | |
ELRES | S366A DISP HOLDING AGM 16/09/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-24 |
Notices to Creditors | 2010-03-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (6330 - Travel agencies etc; tourist) as 1066 TRAVEL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 1066 TRAVEL LIMITED | Event Date | 2013-05-21 |
Notice is hereby given that Final Meetings of the Members and Creditors of 1066 Travel Limited will be held at 11.30am and 11.45am respectively on 11 July 2013 at the offices of Carter Backer Winter LLP, Enterprise House, 21 Buckle Street, London E1 8NN. The meetings are called pursuant to Section 106 of the Insolvency Act 1986, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a member or creditor. Proxies to be used at the meeting must be returned to the offices of Carter Backer Winter LLP, Enterprise House, 21 Buckle Street, London E1 8NN no later than 12.00 noon on the working day immediately before the meetings. Office Holder details: John Dickinson, (IP No. 9342) and John Alfred George Alexander, (IP No. 5053) both of Carter Backer Winter LLP, Enterprise House, 21 Buckle Street, London, E1 8NN, Tel: 020 7309 3800. Alternative contact: Email: Toby.Cooper@cbw.co.uk, Tel: +44 (0)20 7309 3902. John Dickinson and John Alfred George Alexander , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 1066 TRAVEL LIMITED | Event Date | 2010-03-12 |
We, John Dickinson and James Bradney of Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA give notice that we were appointed Joint Liquidators of the above named Company on 12 March 2010. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required to prove their debts by 12 June 2010 by sending to the undersigned John Dickinson and James Bradney of Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. John Dickinson and James Bradney , Joint Liquidators : | |||
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. |