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

HILLGATE TRAVEL HOLDINGS LIMITED

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
09913165
Private Limited Company
Liquidation

Company Overview

About Hillgate Travel Holdings Ltd
HILLGATE TRAVEL HOLDINGS LIMITED was founded on 2015-12-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Hillgate Travel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HILLGATE TRAVEL HOLDINGS LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
 
Filing Information
Company Number 09913165
Company ID Number 09913165
Date formed 2015-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 
Return next due 08/01/2017
Type of accounts SMALL
Last Datalog update: 2023-07-27 11:57:24
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 HILLGATE TRAVEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES HANLY
Director 2018-05-25
FREDERICK ANTHONY STRATFORD
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LESLIE ENSOR
Company Secretary 2015-12-11 2018-05-25
JEREMY MILES BULL
Director 2015-12-11 2018-05-25
SIMON FOSTER BULL
Director 2015-12-11 2018-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES HANLY DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
JOSEPH JAMES HANLY HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
JOSEPH JAMES HANLY HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
JOSEPH JAMES HANLY MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation
JOSEPH JAMES HANLY COMPUTILL LIMITED Director 2005-07-04 CURRENT 1993-03-17 Dissolved 2014-08-12
JOSEPH JAMES HANLY PRECISION BUSINESS SOFTWARE LIMITED Director 2005-07-04 CURRENT 1982-06-15 Dissolved 2014-08-12
JOSEPH JAMES HANLY DEDMERE MANAGEMENT LIMITED Director 2005-07-04 CURRENT 2002-09-06 Dissolved 2017-06-13
JOSEPH JAMES HANLY DEDMERE MANAGEMENT UK LIMITED Director 2005-07-04 CURRENT 2000-09-07 Dissolved 2017-06-13
FREDERICK ANTHONY STRATFORD DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED Director 2017-01-17 CURRENT 2009-07-15 Liquidation
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED Director 2017-01-17 CURRENT 2008-03-17 Liquidation
FREDERICK ANTHONY STRATFORD MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation

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
2023-07-27Final Gazette dissolved via compulsory strike-off
2023-04-27Voluntary liquidation. Notice of members return of final meeting
2022-02-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-17Appointment of a voluntary liquidator
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM 25 Farringdon Street London EC4A 4AF United Kingdom
2022-02-17Voluntary liquidation declaration of solvency
2022-02-17LIQ01Voluntary liquidation declaration of solvency
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM 25 Farringdon Street London EC4A 4AF United Kingdom
2022-02-17600Appointment of a voluntary liquidator
2022-02-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-28
2022-02-16Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-02-16Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF
2022-02-16AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF
2022-02-16AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-01-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-27Solvency Statement dated 27/01/22
2022-01-27Statement by Directors
2022-01-27Statement of capital on GBP 1.00
2022-01-27SH19Statement of capital on 2022-01-27 GBP 1.00
2022-01-27SH20Statement by Directors
2022-01-27CAP-SSSolvency Statement dated 27/01/22
2022-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099131650001
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099131650001
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES HANLY
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099131650002
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 099131650002
2020-05-22PSC02Notification of Reed & Mackay Holdings Limited as a person with significant control on 2018-07-06
2020-05-22PSC07CESSATION OF JEREMY MILES BULL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-18AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-06AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-03-05AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Stephenson House 75 Hampstead Road London NW1 2PL England
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 099131650001
2018-06-12RES01ADOPT ARTICLES 12/06/18
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 2147178
2018-06-07SH0125/05/18 STATEMENT OF CAPITAL GBP 2147178
2018-05-30TM02Termination of appointment of Steven Leslie Ensor on 2018-05-25
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BULL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BULL
2018-05-30AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD
2018-05-30AP01DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1532000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1532000
2016-01-05SH0115/12/15 STATEMENT OF CAPITAL GBP 1532000
2016-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to HILLGATE TRAVEL HOLDINGS 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 HILLGATE TRAVEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HILLGATE TRAVEL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HILLGATE TRAVEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLGATE TRAVEL HOLDINGS LIMITED
Trademarks
We have not found any records of HILLGATE TRAVEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLGATE TRAVEL HOLDINGS 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 (79110 - Travel agency activities) as HILLGATE TRAVEL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HILLGATE TRAVEL HOLDINGS 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 HILLGATE TRAVEL HOLDINGS 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 HILLGATE TRAVEL HOLDINGS 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.