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

TRAVCON ENTERPRISES LIMITED

OFFICE 3 SHIREHAMPTON, BRISTOL, BS11,
Company Registration Number
05004654
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Travcon Enterprises Ltd
TRAVCON ENTERPRISES LIMITED was founded on 2003-12-30 and had its registered office in Office 3 Shirehampton. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
TRAVCON ENTERPRISES LIMITED
 
Legal Registered Office
OFFICE 3 SHIREHAMPTON
BRISTOL
 
Previous Names
ZENITH INVESTMENTS (UK) LIMITED 16/10/2007
Filing Information
Company Number 05004654
Date formed 2003-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-06-20
Type of accounts MICRO
VAT Number /Sales tax ID GB910892425  
Last Datalog update: 2017-08-19 07:46:55
Primary Source:Companies House
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.

Company Officers of TRAVCON ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MAURICE JOHN HILL
Company Secretary 2007-10-05
MARC GEOFFREY LEE
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
OLHA FIVCHUK
Company Secretary 2006-12-30 2007-10-05
VIVIAN JAVIER MANIGBAS
Director 2006-12-30 2007-10-05
LIUDMILA HARLAMOVA
Company Secretary 2003-12-30 2006-12-30
PANAGIOTIS BISKAS
Director 2003-12-30 2006-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE JOHN HILL ELITE ACQUISITIONS (UK) LIMITED Company Secretary 2009-09-24 CURRENT 2007-05-11 Active
MAURICE JOHN HILL PRIME GLOBAL SERVICES (UK) LIMITED Company Secretary 2009-07-30 CURRENT 2005-08-05 Dissolved 2015-09-08
MAURICE JOHN HILL PROTEC SECURITY (SOUTH WEST) LIMITED Company Secretary 2009-07-06 CURRENT 2006-12-08 Dissolved 2014-10-21
MAURICE JOHN HILL ZENITH ENTERPRISES (UK) LIMITED Company Secretary 2009-01-20 CURRENT 2004-02-16 Active
MAURICE JOHN HILL FIRST MEKO LIMITED Company Secretary 2008-12-24 CURRENT 2003-12-30 Active
MAURICE JOHN HILL GT ELECTRICAL SERVICES LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Dissolved 2016-06-14
MAURICE JOHN HILL AQUASAFE (BRISTOL) LIMITED Company Secretary 2008-02-26 CURRENT 2006-09-13 Dissolved 2013-12-24
MAURICE JOHN HILL EUROPEAN ENTERPRISES (UK) LIMITED Company Secretary 2008-02-05 CURRENT 2007-02-19 Dissolved 2014-06-17
MAURICE JOHN HILL WDM DECORATING LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-16 Active - Proposal to Strike off
MAURICE JOHN HILL JOBWORTH LIMITED Company Secretary 2007-02-19 CURRENT 1995-11-14 Dissolved 2014-03-18
MAURICE JOHN HILL DORADO MANAGEMENT LIMITED Company Secretary 2006-10-03 CURRENT 2006-03-02 Active - Proposal to Strike off
MAURICE JOHN HILL HAIDYLENA MEDICAL UK LIMITED Company Secretary 2006-09-07 CURRENT 2001-07-12 Active - Proposal to Strike off
MAURICE JOHN HILL ARTMED LIMITED Company Secretary 2006-06-06 CURRENT 1998-01-30 Active - Proposal to Strike off
MAURICE JOHN HILL INTEREUROPE ENGINEERING LIMITED Company Secretary 2005-02-16 CURRENT 2003-10-10 Dissolved 2013-12-10
MAURICE JOHN HILL INTERMEDICAL SUPPLIES LIMITED Company Secretary 2005-02-16 CURRENT 2002-04-05 Dissolved 2014-06-17
MAURICE JOHN HILL P.C.S.M. LIMITED Company Secretary 2005-02-16 CURRENT 1997-12-19 Dissolved 2018-06-26
MAURICE JOHN HILL PHILLIP ELLIOTT (BRISTOL) LIMITED Company Secretary 2004-01-19 CURRENT 1979-10-17 Dissolved 2016-02-23
MAURICE JOHN HILL CLT VENDING (UK) LIMITED Company Secretary 2003-12-23 CURRENT 2003-12-23 Dissolved 2014-05-27
MAURICE JOHN HILL JHA ASSOCIATES (UK) LIMITED Company Secretary 2003-12-23 CURRENT 2003-12-23 Active
MARC GEOFFREY LEE REAR MEWS DEVELOPMENTS LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
MARC GEOFFREY LEE HASTINGS SERVICES LTD Director 2018-01-28 CURRENT 2017-12-06 Active
MARC GEOFFREY LEE INTERCONTINENTAL TRADING AND SERVICES LTD Director 2018-01-20 CURRENT 2015-07-17 Active
MARC GEOFFREY LEE ENDOTRAST LTD Director 2017-12-07 CURRENT 2013-11-04 Active
MARC GEOFFREY LEE COBURG GLOBAL LTD Director 2017-08-30 CURRENT 2014-02-12 Active
MARC GEOFFREY LEE GLOBAL TAILORED SOLUTIONS LTD Director 2017-08-29 CURRENT 2016-04-12 Active - Proposal to Strike off
MARC GEOFFREY LEE INGERSOLL TRADING SA LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
MARC GEOFFREY LEE EXECUTIVE CARS (BRISTOL) LIMITED Director 2017-07-16 CURRENT 2015-11-10 Active - Proposal to Strike off
MARC GEOFFREY LEE GLOBAL INFORMATION AND SERVICES LTD Director 2017-07-12 CURRENT 2015-07-17 Active
MARC GEOFFREY LEE COLORADO ENTERPRISES LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
MARC GEOFFREY LEE KN CONSULTING SERVICES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
MARC GEOFFREY LEE EUROPEAN TAILORED SOLUTIONS LTD Director 2017-03-29 CURRENT 2016-04-12 Active
MARC GEOFFREY LEE ARTLIVE PRODUCTIONS LIMITED Director 2017-01-20 CURRENT 2015-12-15 Active
MARC GEOFFREY LEE KIDS TERRACE LIMITED Director 2016-12-31 CURRENT 2015-07-10 Active
MARC GEOFFREY LEE DIVERSIFIED CAPITAL LIMITED Director 2016-12-30 CURRENT 2015-12-24 Active
MARC GEOFFREY LEE QUANTUM INVESTMENTS EUROPE LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
MARC GEOFFREY LEE ATHLETES TOTAL CARE LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MARC GEOFFREY LEE RANGEWORTH LIMITED Director 2016-11-14 CURRENT 2015-08-14 Active
MARC GEOFFREY LEE EMTAMG CONSULTING LIMITED Director 2014-04-24 CURRENT 2013-08-02 Active
MARC GEOFFREY LEE ITBS - IT AND BUSINESS SYSTEMS LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
MARC GEOFFREY LEE LEGAL CONSULTANCY ENTERPRISES LIMITED Director 2008-02-25 CURRENT 2006-09-28 Active
MARC GEOFFREY LEE DORADO MANAGEMENT LIMITED Director 2006-10-03 CURRENT 2006-03-02 Active - Proposal to Strike off
MARC GEOFFREY LEE ARTMED LIMITED Director 2006-06-06 CURRENT 1998-01-30 Active - Proposal to Strike off
MARC GEOFFREY LEE ANTONIO BROKING & TRADING LTD Director 2005-02-16 CURRENT 2002-04-10 Active

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
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-23DS01APPLICATION FOR STRIKING-OFF
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 31/10/2016
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-04-13AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-16AR0105/10/15 FULL LIST
2015-04-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0105/10/14 FULL LIST
2014-03-31AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0105/10/13 FULL LIST
2013-07-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AR0105/10/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARC GEOFFREY LEE / 29/03/2012
2011-10-05AR0105/10/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION FULL
2010-10-29AR0105/10/10 FULL LIST
2010-02-23AA31/12/09 TOTAL EXEMPTION FULL
2009-11-12AR0105/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GEOFFREY LEE / 05/10/2009
2009-04-29AA31/12/08 TOTAL EXEMPTION FULL
2008-10-21363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: THE HARBOUR CENTRE 100, GLOUCESTER ROAD, AVONMOUTH, BRISTOL BS11 9AQ
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 3 THE COACH HOUSE, 24 STATION ROAD, SHIREHAMPTON, BRISTOL BS11 9TX
2007-10-16CERTNMCOMPANY NAME CHANGED ZENITH INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 16/10/07
2007-10-05363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bSECRETARY RESIGNED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 31 WESTHOLME GARDENS, RUISLIP, MIDDLESEX HA4 8QJ
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bSECRETARY RESIGNED
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 44 UPPER BELGRAVE ROAD, BRISTOL, BS8 2XN
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN
2003-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to TRAVCON ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVCON ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVCON ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Creditors
Creditors Due Within One Year 2013-01-01 £ 358,452
Creditors Due Within One Year 2012-01-01 £ 430,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 TRAVCON ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2013-01-01 £ 5,415
Cash Bank In Hand 2012-01-01 £ 36,613
Current Assets 2013-01-01 £ 369,953
Current Assets 2012-01-01 £ 437,546
Debtors 2013-01-01 £ 364,538
Debtors 2012-01-01 £ 400,933
Shareholder Funds 2013-01-01 £ 11,501
Shareholder Funds 2012-01-01 £ 7,164

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRAVCON ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVCON ENTERPRISES LIMITED
Trademarks
We have not found any records of TRAVCON ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVCON ENTERPRISES 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 (55100 - Hotels and similar accommodation) as TRAVCON ENTERPRISES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TRAVCON ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVCON ENTERPRISES 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 TRAVCON ENTERPRISES 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.