Dissolved 2018-04-08
Company Information for MIKE RANSOM TRAVEL LTD
LONDON, W2,
|
Company Registration Number
07607951
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | |
---|---|
MIKE RANSOM TRAVEL LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 07607951 | |
---|---|---|
Date formed | 2011-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 10:05:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HOGBENS DUNPHY SECRETARIES LIMITED |
||
GILLIAN FLORENCE ALICE RANSOM |
||
MICHAEL JOHN RANSOM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REALISE STUDIO LTD | Company Secretary | 2018-06-07 | CURRENT | 2018-06-07 | Active - Proposal to Strike off | |
ARROYO Z LIMITED | Company Secretary | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
STUDIO CARROM LIMITED | Company Secretary | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
TS DESIGN CONSULTANCY LIMITED | Company Secretary | 2018-04-12 | CURRENT | 2015-01-23 | Active | |
GDS MEDIA LTD | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
WEST ROAD LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
ACTION ARRIVING LTD | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
PRODUCTIONISM LIMITED | Company Secretary | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
SIBYLLINE ARTS LTD | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
HALF CONTROVERSY LTD | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
JO STUART FOX LTD | Company Secretary | 2017-11-06 | CURRENT | 2017-11-06 | Active - Proposal to Strike off | |
ELIZABETH ESTEVE ART LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
EUROASIART LTD | Company Secretary | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
NOTHING MATTERS LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
MACONOCHIE FILM & PHOTOGRAPHY LTD | Company Secretary | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
PERSONAL BUSINESS TRAVEL MANAGEMENT LTD | Company Secretary | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
WICKER MAN LTD | Company Secretary | 2017-03-04 | CURRENT | 2017-03-04 | Active | |
LEVIATHAN - HUMAN & MARINE ECOLOGY LIMITED | Company Secretary | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
ANBOK LIMITED | Company Secretary | 2016-11-23 | CURRENT | 2016-11-23 | Active | |
GRINNING SOUL LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
EP-PIC FILMS & CREATIVE LTD | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
VUE MEDIA LTD | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
VIGO GALLERY LIMITED | Company Secretary | 2016-08-31 | CURRENT | 2011-09-09 | Active | |
THE PICCOLO FACTORY LIMITED | Company Secretary | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
WILSON IMAGES LIMITED | Company Secretary | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
EDIT GENIE LTD | Company Secretary | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
BOSS LADY INDUSTRIES LTD | Company Secretary | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
BRIGHTON SEAFRONT PAINTING COMPANY LTD | Company Secretary | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
ROLLING EYES LTD | Company Secretary | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
RATBAGS PUBLISHING LIMITED | Company Secretary | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
CLODAGH MCKENNA LTD | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
DKUK PROJECTS LTD | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
COLL FINE ARTS LTD | Company Secretary | 2016-01-15 | CURRENT | 2012-07-25 | Active | |
IBIBIO SOUND MACHINE LIMITED | Company Secretary | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
TRENCHERMEN LTD | Company Secretary | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
BARWAN LTD | Company Secretary | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
DORMERS LEY LTD | Company Secretary | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
OUR MUSIC STORY LTD | Company Secretary | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
LOT NO LTD | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
MARIE ANGEL LTD | Company Secretary | 2015-05-21 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
SHIRA HOCKMAN LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
KICKING BASKET LTD | Company Secretary | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2018-03-20 | |
EDWARD K GIBBON LONDON LTD | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
VON FLUGHAFEN LTD | Company Secretary | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
AJL FILMS LTD | Company Secretary | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
ANTIC HARE LTD | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
JOE THOMPSON LTD | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Liquidation | |
WISHING WELL ENTERTAINMENT LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
SET MAKE UP LTD | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Dissolved 2018-05-29 | |
THETUKTUK BOTANICS LTD | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
LOVELY EDIT LTD | Company Secretary | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
MOOROG LTD | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
CONVERGENCE EVENTS LTD | Company Secretary | 2014-09-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DANTAS MEDIA LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2014-09-25 | Dissolved 2017-11-21 | |
SALLY ROGERS ARTS MANAGEMENT LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
NDOTO VISIONS LTD | Company Secretary | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
MATT CRAIG TV LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
SEE.SAW COMMUNICATIONS LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
DESIGNED PLASTERCRAFT ASSOCIATES LIMITED | Company Secretary | 2012-04-02 | CURRENT | 1990-08-07 | Dissolved 2016-04-29 | |
D.P.A. (HOLDINGS) LIMITED | Company Secretary | 2012-04-02 | CURRENT | 1991-08-23 | Active - Proposal to Strike off | |
THE HELEN CHADWICK FOUNDATION | Company Secretary | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
LE MAT DESIGN LTD | Company Secretary | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
HCFLS LTD | Company Secretary | 2011-06-17 | CURRENT | 2011-06-17 | Dissolved 2017-09-19 | |
GLENN CHAMBERS TRAVEL LTD | Company Secretary | 2011-04-07 | CURRENT | 2011-04-07 | Active | |
HRCA LTD | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2016-08-23 | |
REAL CONSTRUCT LTD | Company Secretary | 2011-03-09 | CURRENT | 2011-03-09 | Active | |
22 GRAND LTD | Company Secretary | 2011-03-02 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
OLIVER CLEGG LTD | Company Secretary | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2016-04-19 | |
PULL FOCUS LTD | Company Secretary | 2011-01-20 | CURRENT | 2011-01-20 | Active | |
CITY LIGHTS ENTERPRISES LTD | Company Secretary | 2011-01-18 | CURRENT | 2011-01-18 | Active | |
PRESENTS EVENTS LTD | Company Secretary | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
GIRL DONE GOOD LTD | Company Secretary | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
LANTERNA VISION LTD | Company Secretary | 2010-12-03 | CURRENT | 2010-12-03 | Active - Proposal to Strike off | |
UBIK PRODUCTIONS LTD | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Active | |
ALAN HERDMAN STUDIOS LTD | Company Secretary | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
BLACKBIRD PICTURES LTD | Company Secretary | 2010-10-20 | CURRENT | 2010-10-20 | Active | |
HOUSE OF THE NOBLEMAN LTD | Company Secretary | 2010-09-21 | CURRENT | 2010-09-21 | Active | |
HORACE DANDY LTD | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
TAPROGGE COLLECTION LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2010-06-07 | Active | |
MB SCRIPTS LTD | Company Secretary | 2009-12-11 | CURRENT | 2009-12-11 | Active | |
JANUARY HAVOC LTD | Company Secretary | 2009-06-04 | CURRENT | 2009-06-04 | Active | |
RICHARD WOODS STUDIO LTD | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Active | |
MR REASON AND MR SQUALOR LTD | Company Secretary | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
WINECHAP LTD | Company Secretary | 2009-02-17 | CURRENT | 2009-02-17 | Dissolved 2016-04-19 | |
LET THERE BE MORE LIGHT LTD | Company Secretary | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2015-03-17 | |
STARS ONE LTD | Company Secretary | 2008-04-09 | CURRENT | 2008-04-09 | Active | |
NIGEL DENBY LIMITED | Company Secretary | 2008-03-17 | CURRENT | 2005-02-14 | Active | |
PERSONAL BUSINESS TRAVEL MANAGEMENT LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
PERSONAL BUSINESS TRAVEL MANAGEMENT LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM FIRST FLOOR 104-108 OXFORD STREET LONDON W1D 1LP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOGBENS DUNPHY SECRETARIES LIMITED / 08/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM FIRST FLOOR 45 MONMOUTH STREET LONDON WC2H 9DG UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 FULL LIST | |
AR01 | 18/04/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-07-11 |
Resolution | 2017-07-11 |
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 | 2012-05-01 | £ 54,181 |
---|---|---|
Creditors Due Within One Year | 2011-04-18 | £ 32,215 |
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 MIKE RANSOM TRAVEL LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-18 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 8,955 |
Cash Bank In Hand | 2011-04-18 | £ 22,278 |
Current Assets | 2012-05-01 | £ 62,691 |
Current Assets | 2011-04-18 | £ 35,299 |
Debtors | 2012-05-01 | £ 53,736 |
Debtors | 2011-04-18 | £ 13,021 |
Fixed Assets | 2012-05-01 | £ 605 |
Fixed Assets | 2011-04-18 | £ 806 |
Shareholder Funds | 2012-05-01 | £ 9,115 |
Shareholder Funds | 2011-04-18 | £ 3,890 |
Tangible Fixed Assets | 2012-05-01 | £ 605 |
Tangible Fixed Assets | 2011-04-18 | £ 806 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as MIKE RANSOM TRAVEL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIKE RANSOM TRAVEL LIMITED | Event Date | 2017-07-06 |
Liquidator's name and address: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Thein.Soe@Begbies-Traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIKE RANSOM TRAVEL LIMITED | Event Date | 2017-07-06 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 6 July 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 6 July 2017 . Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Thein.Soe@Begbies-Traynor.com. Michael John Ransom , Chair : | |||
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. |