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.
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 | : |
|
Registered Address | : | 61 Great Dover Street, London, SE1 4YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, New Bond Street, London, England, W1S 1DX | Corporate Secretary | 23 December 2014 | Active |
3, Field Court, Grays Inn, London, WC1R 5EF | Director | 01 December 2015 | Active |
3, Field Court, Grays Inn, London, WC1R 5EF | Director | 30 April 2010 | Active |
3 Ruffetts Way, Tadworth, KT20 6AF | Secretary | - | Active |
2, Wolds Drive, Locks Bottom, England, BR6 8NS | Secretary | 21 June 1993 | Active |
22 Kingswood Close, Swanage, BH19 2SP | Secretary | 03 November 2008 | Active |
New Bond House, 124 New Bond Street, London, United Kingdom, W1S 1DX | Corporate Secretary | 30 April 2010 | Active |
16, Winchester Walk, London Bridge, London, SE1 9AQ | Director | 18 February 2013 | Active |
3a Wellington Close, Notting Hill, London, W11 2AN | Director | - | Active |
16, Winchester Walk, London Bridge, London, SE1 9AQ | Director | 10 November 2011 | Active |
29 Spur Hill Avenue, Parkstone, Poole, BH14 9PH | Director | 03 November 2008 | Active |
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 | Director | 22 June 1993 | Active |
16, Winchester Walk, London Bridge, London, SE1 9AQ | Director | 09 July 2012 | Active |
20 Phillimore Gardens, London, W8 7QE | Director | - | Active |
31, The Green, Marsh Baldon, Oxford, England, OX44 9LP | Director | 03 November 2008 | Active |
44 Welbeck Street, London, NW1 5SN | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-13 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-10-21 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-15 | Insolvency | Liquidation in administration extension of period. | Download |
2021-10-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-06-03 | Insolvency | Liquidation in administration proposals. | Download |
2021-06-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type small. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type small. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.