Company NameUK Tv Travel Channel Limited
Company StatusDissolved
Company Number06860332
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameUK Tv Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beverley Jayne Diamond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Nottingham Road
Mansfield
Nottinghamshire
NG18 1BL
Director NameMr Simon Hambly
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2016)
RoleSoftware
Country of ResidenceEngland
Correspondence Address44 Nottingham Road
Mansfield
Nottinghamshire
NG18 1BL
Director NameMr William Henry Bates
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2016)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address44 Nottingham Road
Mansfield
Nottinghamshire
NG18 1BL
Director NameDeanna Patricia Vine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 March 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressChadburn House Weighbridge Road
Littleworth
Mansfield
Nottinghamshire
NG18 1AH

Contact

Websitewww.britainsbestbreaks.tv/
Telephone01623 706174
Telephone regionMansfield

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,867
Cash£720
Current Liabilities£18,359

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 October 2020Final Gazette dissolved following liquidation (1 page)
27 July 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
30 December 2019Registered 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 2019Liquidators' statement of receipts and payments to 31 July 2019 (16 pages)
11 July 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Removal of liquidator by court order (20 pages)
1 October 2018Liquidators' statement of receipts and payments to 31 July 2018 (15 pages)
2 October 2017Liquidators' statement of receipts and payments to 31 July 2017 (14 pages)
2 October 2017Liquidators' statement of receipts and payments to 31 July 2017 (14 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
3 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Court order INSOLVENCY:order of court in respect of replacement / removal of liquidator (36 pages)
3 March 2017Court order INSOLVENCY:order of court in respect of replacement / removal of liquidator (36 pages)
11 November 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (6 pages)
26 August 2016Statement of affairs with form 4.19 (6 pages)
17 August 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-01
(1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-01
(1 page)
27 May 2016Termination of appointment of Simon Hambly as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Simon Hambly as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of William Henry Bates as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of William Henry Bates as a director on 27 May 2016 (1 page)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
18 April 2016Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
18 April 2016Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
16 March 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Director's details changed for Mr Simon Hambly on 26 March 2014 (2 pages)
30 May 2014Director's details changed for Mr William Henry Bates on 26 March 2014 (2 pages)
30 May 2014Director's details changed for Mr Simon Hambly on 26 March 2014 (2 pages)
30 May 2014Director's details changed for Beverley Jayne Diamond on 26 March 2014 (2 pages)
30 May 2014Director's details changed for Mr William Henry Bates on 26 March 2014 (2 pages)
30 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
30 May 2014Director's details changed for Beverley Jayne Diamond on 26 March 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 May 2012Register inspection address has been changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT (1 page)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
16 May 2012Register inspection address has been changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 September 2011Registered office address changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 1St Floor Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT on 19 September 2011 (1 page)
1 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
29 November 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
29 November 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Termination of appointment of Deanna Vine as a director (1 page)
6 July 2010Director's details changed for Beverley Jayne Diamond on 26 March 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Termination of appointment of Deanna Vine as a director (1 page)
6 July 2010Registered office address changed from Chadburn House Weighbridge Road Littleworth Mansfield Nottinghamshire NG18 1AH United Kingdom on 6 July 2010 (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Registered office address changed from 1St Floor, Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT United Kingdom on 6 July 2010 (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Registered office address changed from 1St Floor, Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT United Kingdom on 6 July 2010 (1 page)
6 July 2010Director's details changed for Beverley Jayne Diamond on 26 March 2010 (2 pages)
6 July 2010Registered office address changed from Chadburn House Weighbridge Road Littleworth Mansfield Nottinghamshire NG18 1AH United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Chadburn House Weighbridge Road Littleworth Mansfield Nottinghamshire NG18 1AH United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 1St Floor, Hamilton House Kestral Road Mansfield Nottinghamshire NG18 5FT United Kingdom on 6 July 2010 (1 page)
19 April 2010Termination of appointment of Deanna Vine as a director (1 page)
19 April 2010Termination of appointment of Deanna Vine as a director (1 page)
5 March 2010Appointment of Deanna Patricia Vine as a director (3 pages)
5 March 2010Appointment of Deanna Patricia Vine as a director (3 pages)
3 September 2009Director appointed william henry bates (1 page)
3 September 2009Director appointed william henry bates (1 page)
2 September 2009Director appointed simon hambly (1 page)
2 September 2009Director appointed simon hambly (1 page)
1 April 2009Company name changed uk tv travel LIMITED\certificate issued on 03/04/09 (2 pages)
1 April 2009Company name changed uk tv travel LIMITED\certificate issued on 03/04/09 (2 pages)
26 March 2009Incorporation (12 pages)
26 March 2009Incorporation (12 pages)