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

BOOKING PORTAL LIMITED

WALLINGFORD, OXFORDSHIRE, OX10,
Company Registration Number
05064444
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Booking Portal Ltd
BOOKING PORTAL LIMITED was founded on 2004-03-05 and had its registered office in Wallingford. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
BOOKING PORTAL LIMITED
 
Legal Registered Office
WALLINGFORD
OXFORDSHIRE
 
Filing Information
Company Number 05064444
Date formed 2004-03-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-13
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
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 BOOKING PORTAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MCNALLY
Company Secretary 2015-12-18
JEFFREY RAYMOND MACKINNON
Director 2015-12-18
ARTHUR MORRIS
Director 2015-12-18
BARRY ALAN SYMONS
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
FARLEY NOBLE
Company Secretary 2011-11-30 2015-12-18
TRACEY KEATES
Director 2011-11-30 2015-12-18
ADAM ZEITSIFF
Director 2010-06-18 2015-12-18
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2010-06-18 2011-11-30
JEFFREY MCKEE
Director 2010-06-18 2011-11-30
STUART DYSON ASSOCIATES LTD
Company Secretary 2004-03-05 2010-06-18
STUART PHILLIP DYSON
Director 2007-12-24 2010-06-18
STUART DYSON ASSOCIATES LTD
Director 2004-03-12 2010-06-18
GLADSTONE CORPORATE SERVICES LIMITED
Director 2006-12-05 2007-12-24
VALUENETICS A/S
Director 2004-03-05 2006-12-05
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-03-05 2004-03-05
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-03-05 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
ARTHUR MORRIS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
ARTHUR MORRIS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
ARTHUR MORRIS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
ARTHUR MORRIS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
ARTHUR MORRIS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
ARTHUR MORRIS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
ARTHUR MORRIS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
ARTHUR MORRIS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
ARTHUR MORRIS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
ARTHUR MORRIS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
ARTHUR MORRIS CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
ARTHUR MORRIS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
ARTHUR MORRIS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
ARTHUR MORRIS FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
ARTHUR MORRIS GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
ARTHUR MORRIS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
ARTHUR MORRIS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
ARTHUR MORRIS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-15DS01APPLICATION FOR STRIKING-OFF
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0106/03/16 FULL LIST
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ZEITSIFF
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY KEATES
2016-02-18AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY FARLEY NOBLE
2016-02-18AP01DIRECTOR APPOINTED MR ARTHUR MORRIS
2016-02-18AP03SECRETARY APPOINTED MR STEPHEN MCNALLY
2015-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0106/03/15 FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM GLADSTONE HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0106/03/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-14AR0106/03/13 FULL LIST
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-10AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-03AR0106/03/12 FULL LIST
2012-05-03AP01DIRECTOR APPOINTED TRACEY KEATES
2012-05-02AP03SECRETARY APPOINTED FARLEY NOBLE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCKEE
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-07AR0106/03/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN SYMONS / 29/10/2010
2010-07-06AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY STUART DYSON ASSOCIATES LTD
2010-06-28AP01DIRECTOR APPOINTED JEFFREY MCKEE
2010-06-28AP01DIRECTOR APPOINTED ADAM ZEITSIFF
2010-06-28AP01DIRECTOR APPOINTED BARRY ALAN SYMONS
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART DYSON
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART DYSON ASSOCIATES LTD
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2010-06-17AR0106/03/10 FULL LIST
2010-04-15AR0105/03/10 FULL LIST
2010-04-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STUART DYSON ASSOCIATES LTD / 05/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILLIP DYSON / 05/03/2010
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUART DYSON ASSOCIATES LTD / 05/03/2010
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-04-27363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2006-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 11 MURRAY STREET LONDON NW1 9RE
2005-01-07RES12VARYING SHARE RIGHTS AND NAMES
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-0788(2)RAD 25/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-05288bSECRETARY RESIGNED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOOKING PORTAL 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 BOOKING PORTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-23 Satisfied BANK OF MONTREAL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BOOKING PORTAL LIMITED

Intangible Assets
Patents
We have not found any records of BOOKING PORTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKING PORTAL LIMITED
Trademarks
We have not found any records of BOOKING PORTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKING PORTAL 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 (99999 - Dormant Company) as BOOKING PORTAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BOOKING PORTAL 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 BOOKING PORTAL 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 BOOKING PORTAL 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.