This company is commonly known as Hillgate Travel Limited. The company was founded 41 years ago and was given the registration number 01678876. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | HILLGATE TRAVEL LIMITED |
---|---|---|
Company Number | : | 01678876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, United Kingdom, EC4A 4AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR | Director | 25 May 2018 | Active |
25 Hoynors, Danbury, Chelmsford, CM3 4RL | Secretary | 01 December 1996 | Active |
Killowen House, Bayshill Road, Cheltenham, | Corporate Nominee Secretary | - | Active |
Alderbourne Stoke Poges Lane, Stoke Poges, Slough, SL2 4NP | Director | - | Active |
Kimberley, 6 Sherbourne Drive, Ascot, SL5 6LG | Director | - | Active |
Alderbourne Stoke Poges Lane, Stoke Poges, Slough, SL2 4NP | Director | - | Active |
Flat 8, 16 Charter Court Harcourt Street, London, NW1 5AZ | Director | 05 December 1996 | Active |
7 Longwood Drive, Putney Heath, London, SW15 5DL | Director | - | Active |
26, 26 Gurnells Road, Seer Green, HP9 2XJ | Director | 10 December 1996 | Active |
7 Avenue St Nicholas, Harpenden, AL5 2DE | Director | - | Active |
Anndiville 29 Woodhill Avenue, Gerrards Cross, SL9 8DP | Director | 05 December 1996 | Active |
25, Farringdon Street, London, United Kingdom, EC4A 4AF | Director | 25 May 2018 | Active |
31 Ladbroke Gardens, London, W11 | Director | - | Active |
Reed & Mackay Holdings Limited | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nexus Place, 25 Farrigdon Street, London, United Kingdom, EC4A 4AF |
Nature of control | : |
|
Mr Jeremy Miles Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Stephenson House, 75 Hampstead Road, London, NW1 2PL |
Nature of control | : |
|
Dechaltach Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Farringdon Street, London, England, EC4A 4AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-17 | Resolution | Resolution. | Download |
2022-02-16 | Address | Move registers to sail company with new address. | Download |
2022-02-16 | Address | Change sail address company with old address new address. | Download |
2022-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-27 | Capital | Legacy. | Download |
2022-01-27 | Insolvency | Legacy. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.