Mansfield
Nottinghamshire
NG18 1BL
Director Name | Mr Simon Hambly |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2016) |
Role | Software |
Country of Residence | England |
Correspondence Address | 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL |
Director Name | Mr William Henry Bates |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2016) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL |
Director Name | Deanna Patricia Vine |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 March 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Chadburn House Weighbridge Road Littleworth Mansfield Nottinghamshire NG18 1AH |
Website | www.britainsbestbreaks.tv/ |
---|---|
Telephone | 01623 706174 |
Telephone region | Mansfield |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,867 |
Cash | £720 |
Current Liabilities | £18,359 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019 (2 pages) |
1 October 2019 | Liquidators' statement of receipts and payments to 31 July 2019 (16 pages) |
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
11 July 2019 | Removal of liquidator by court order (20 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 31 July 2018 (15 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 31 July 2017 (14 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 31 July 2017 (14 pages) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Court order INSOLVENCY:order of court in respect of replacement / removal of liquidator (36 pages) |
3 March 2017 | Court order INSOLVENCY:order of court in respect of replacement / removal of liquidator (36 pages) |
11 November 2016 | Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 November 2016 (2 pages) |
26 August 2016 | Statement of affairs with form 4.19 (6 pages) |
26 August 2016 | Statement of affairs with form 4.19 (6 pages) |
17 August 2016 | Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL to 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL to 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL on 17 August 2016 (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Simon Hambly as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Simon Hambly as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of William Henry Bates as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of William Henry Bates as a director on 27 May 2016 (1 page) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 April 2016 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
16 March 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Simon Hambly on 26 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr William Henry Bates on 26 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Simon Hambly on 26 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Beverley Jayne Diamond on 26 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr William Henry Bates on 26 March 2014 (2 pages) |
30 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Beverley Jayne Diamond on 26 March 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
16 May 2012 | Register inspection address has been changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT (1 page) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Register inspection address has been changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 September 2011 | Registered office address changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT on 19 September 2011 (1 page) |
1 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
29 November 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Termination of appointment of Deanna Vine as a director (1 page) |
6 July 2010 | Director's details changed for Beverley Jayne Diamond on 26 March 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Termination of appointment of Deanna Vine as a director (1 page) |
6 July 2010 | Registered office address changed from Chadburn House Weighbridge Road Littleworth Mansfield Nottinghamshire NG18 1AH United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Registered office address changed from 1St Floor, Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Registered office address changed from 1St Floor, Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Beverley Jayne Diamond on 26 March 2010 (2 pages) |
6 July 2010 | Registered office address changed from Chadburn House Weighbridge Road Littleworth Mansfield Nottinghamshire NG18 1AH United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Chadburn House Weighbridge Road Littleworth Mansfield Nottinghamshire NG18 1AH United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 1St Floor, Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT United Kingdom on 6 July 2010 (1 page) |
19 April 2010 | Termination of appointment of Deanna Vine as a director (1 page) |
19 April 2010 | Termination of appointment of Deanna Vine as a director (1 page) |
5 March 2010 | Appointment of Deanna Patricia Vine as a director (3 pages) |
5 March 2010 | Appointment of Deanna Patricia Vine as a director (3 pages) |
3 September 2009 | Director appointed william henry bates (1 page) |
3 September 2009 | Director appointed william henry bates (1 page) |
2 September 2009 | Director appointed simon hambly (1 page) |
2 September 2009 | Director appointed simon hambly (1 page) |
1 April 2009 | Company name changed uk tv travel LIMITED\certificate issued on 03/04/09 (2 pages) |
1 April 2009 | Company name changed uk tv travel LIMITED\certificate issued on 03/04/09 (2 pages) |
26 March 2009 | Incorporation (12 pages) |
26 March 2009 | Incorporation (12 pages) |