UKBizDB.co.uk

FLEETWAY TRAVEL LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pricewaterhouse Coopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director25 August 2006Active
Pricewaterhouse Coopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director01 November 2016Active
15 Sandy Lodge Way, Northwood, HA6 2AR

Secretary25 February 1998Active
1, Connaught Place, London, W2 2ET

Secretary01 August 2010Active
Sworders Farm, Pleshey, Chelmsford, CM3 1HU

Secretary-Active
86 Clifton Hill, London, NW8 0JT

Secretary01 August 1995Active
1, Connaught Place, London, W2 2ET

Secretary20 February 2018Active
105 Portland Road, Kingston Upon Thames, KT1 2SW

Secretary23 June 2009Active
1, Connaught Place, London, W2 2ET

Director15 October 2015Active
1, Connaught Place, London, W2 2ET

Director08 April 2011Active
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

Director07 February 2001Active
1, Connaught Place, London, England, W2 2ET

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-19Insolvency

Liquidation in administration progress report.

Download
2020-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-25Insolvency

Liquidation in administration proposals.

Download
2020-09-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-13Address

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

Download
2020-08-05Address

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

Download
2020-07-29Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-05Accounts

Change account reference date company current extended.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Accounts

Accounts with accounts type group.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-08-03Accounts

Accounts with accounts type group.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Termination secretary company with name termination date.

Download
2018-02-23Officers

Appoint person secretary company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.