UKBizDB.co.uk

BAXTER HOARE TRAVEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baxter Hoare Travel Ltd. The company was founded 54 years ago and was given the registration number 00967736. The firm's registered office is in LONDON. You can find them at 61 Great Dover Street, , London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BAXTER HOARE TRAVEL LTD
Company Number:00967736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1969
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:61 Great Dover Street, London, SE1 4YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, New Bond Street, London, England, W1S 1DX

Corporate Secretary23 December 2014Active
3, Field Court, Grays Inn, London, WC1R 5EF

Director01 December 2015Active
3, Field Court, Grays Inn, London, WC1R 5EF

Director30 April 2010Active
3 Ruffetts Way, Tadworth, KT20 6AF

Secretary-Active
2, Wolds Drive, Locks Bottom, England, BR6 8NS

Secretary21 June 1993Active
22 Kingswood Close, Swanage, BH19 2SP

Secretary03 November 2008Active
New Bond House, 124 New Bond Street, London, United Kingdom, W1S 1DX

Corporate Secretary30 April 2010Active
16, Winchester Walk, London Bridge, London, SE1 9AQ

Director18 February 2013Active
3a Wellington Close, Notting Hill, London, W11 2AN

Director-Active
16, Winchester Walk, London Bridge, London, SE1 9AQ

Director10 November 2011Active
29 Spur Hill Avenue, Parkstone, Poole, BH14 9PH

Director03 November 2008Active
Hawthorne House, Pingewood Road North, Reading, RG30 3XL

Director-Active
146 Great Portland Street, London, W1W 6QB

Director-Active
2, Wolds Drive, Locks Bottom, England, BR6 8NS

Director-Active
2 Wolds Drive, Locks Bottom, BR6 8NS

Director22 June 1993Active
16, Winchester Walk, London Bridge, London, SE1 9AQ

Director09 July 2012Active
20 Phillimore Gardens, London, W8 7QE

Director-Active
31, The Green, Marsh Baldon, Oxford, England, OX44 9LP

Director03 November 2008Active
44 Welbeck Street, London, NW1 5SN

Director-Active

People with Significant Control

Mr Adam Colin Kirby White
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:3, Field Court, London, WC1R 5EF
Nature of control:
  • Significant influence or control
Baxter Hoare Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, Great Dover Street, London, England, SE1 4YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved liquidation.

Download
2023-03-13Insolvency

Liquidation in administration move to dissolution.

Download
2022-10-21Insolvency

Liquidation in administration progress report.

Download
2022-04-15Insolvency

Liquidation in administration progress report.

Download
2022-04-15Insolvency

Liquidation in administration extension of period.

Download
2021-10-20Insolvency

Liquidation in administration progress report.

Download
2021-06-03Insolvency

Liquidation in administration result creditors meeting.

Download
2021-06-03Insolvency

Liquidation in administration proposals.

Download
2021-06-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-04-06Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type small.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type small.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.