Company NameEscapes Travel Ltd
DirectorAnthony Walsh
Company StatusActive
Company Number04128535
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anthony Walsh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address61 Heaton Road
Lostock Village
Bolton
Lancashire
BL6 4EF
Secretary NameDr Francis Walsh
NationalityBritish
StatusCurrent
Appointed23 May 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressEscapes Travel 1 Memorial Road
Walkden
Worsley
Manchester
M28 3AX
Secretary NameMrs Stella Maria Cooke
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Congleton Road
Sandbach
Cheshire
CW11 1DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanchestercruisecentre.com
Email address[email protected]
Telephone0161 7997222
Telephone regionManchester

Location

Registered Address8 Memorial Road
Walkden Worsley
Manchester
Gtr Manchester
M28 3AQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Shareholders

75 at £1A. Walsh
75.00%
Ordinary
5 at £1Dr Francis Walsh
5.00%
Ordinary
20 at £1Jillian Clough
20.00%
Ordinary

Financials

Year2014
Turnover£2,320,305
Gross Profit£129,183
Net Worth-£102,317
Cash£2,400
Current Liabilities£114,500

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

19 April 2001Delivered on: 27 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
30 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 June 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
26 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
26 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
6 March 2015Administrative restoration application (3 pages)
6 March 2015Total exemption full accounts made up to 31 October 2013 (10 pages)
6 March 2015Annual return made up to 20 December 2003 (10 pages)
6 March 2015Administrative restoration application (3 pages)
6 March 2015Annual return made up to 20 December 2009 (14 pages)
6 March 2015Annual return made up to 20 December 2009 (14 pages)
6 March 2015Total exemption full accounts made up to 31 October 2013 (10 pages)
6 March 2015Annual return made up to 20 December 2010 (14 pages)
6 March 2015Annual return made up to 20 December 2010 (14 pages)
6 March 2015Annual return made up to 20 December 2003 (10 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
14 July 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 August 2012Registered office address changed from , 1 Memorial Road, Walkden, Worsley, Manchester, M28 3AX on 15 August 2012 (1 page)
15 August 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Anthony Walsh on 23 March 2012 (2 pages)
15 August 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Anthony Walsh on 23 March 2012 (2 pages)
15 August 2012Registered office address changed from , 1 Memorial Road, Walkden, Worsley, Manchester, M28 3AX on 15 August 2012 (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (14 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (13 pages)
24 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (13 pages)
7 May 2010Termination of appointment of Stella Cooke as a secretary (2 pages)
7 May 2010Termination of appointment of Stella Cooke as a secretary (2 pages)
22 April 2010Secretary's details changed for Dr Francis Walsh on 20 April 2010 (3 pages)
22 April 2010Secretary's details changed for Dr Francis Walsh on 20 April 2010 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 January 2009Return made up to 20/12/07; full list of members (10 pages)
26 January 2009Return made up to 20/12/06; full list of members (10 pages)
26 January 2009Return made up to 20/11/08; full list of members (10 pages)
26 January 2009Return made up to 20/11/08; full list of members (10 pages)
26 January 2009Return made up to 20/12/07; full list of members (10 pages)
26 January 2009Return made up to 20/12/06; full list of members (10 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 February 2006Return made up to 20/12/05; full list of members (7 pages)
15 February 2006Return made up to 20/12/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 December 2004Return made up to 20/12/04; full list of members (7 pages)
10 December 2004Return made up to 20/12/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 April 2003Return made up to 20/12/02; full list of members (7 pages)
29 April 2003Return made up to 20/12/02; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
21 November 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
27 May 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
27 May 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
19 November 2001Company name changed great escapes travel LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed great escapes travel LIMITED\certificate issued on 19/11/01 (2 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
20 December 2000Incorporation (15 pages)
20 December 2000Incorporation (15 pages)