This company is commonly known as Fleetway Travel Limited. The company was founded 36 years ago and was given the registration number 02157381. The firm's registered office is in LEEDS. You can find them at Pricewaterhouse Coopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 79110 - Travel agency activities.
Name | : | FLEETWAY TRAVEL LIMITED |
---|---|---|
Company Number | : | 02157381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 26 August 1987 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhouse Coopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pricewaterhouse Coopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 25 August 2006 | Active |
Pricewaterhouse Coopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 01 November 2016 | Active |
15 Sandy Lodge Way, Northwood, HA6 2AR | Secretary | 25 February 1998 | Active |
1, Connaught Place, London, W2 2ET | Secretary | 01 August 2010 | Active |
Sworders Farm, Pleshey, Chelmsford, CM3 1HU | Secretary | - | Active |
86 Clifton Hill, London, NW8 0JT | Secretary | 01 August 1995 | Active |
1, Connaught Place, London, W2 2ET | Secretary | 20 February 2018 | Active |
105 Portland Road, Kingston Upon Thames, KT1 2SW | Secretary | 23 June 2009 | Active |
1, Connaught Place, London, W2 2ET | Director | 15 October 2015 | Active |
1, Connaught Place, London, W2 2ET | Director | 08 April 2011 | Active |
388-396 Oxford Street, London, W1C 1JU | Director | - | Active |
77 Gloucester Street, Pimlico, London, SW1V 4EA | Director | - | Active |
388-396 Oxford Street, London, W1C 1JU | Director | 07 February 2001 | Active |
1, Connaught Place, London, England, W2 2ET | Director | - | Active |
Delta Bidco Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Welbeck Street, London, England, W1G 9YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-02-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-09-25 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-05 | Accounts | Change account reference date company current extended. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Accounts | Accounts with accounts type group. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Accounts | Accounts with accounts type group. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Officers | Termination secretary company with name termination date. | Download |
2018-02-23 | Officers | Appoint person secretary company with name date. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.