UKBizDB.co.uk

HILLGATE TRAVEL LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:25 Farringdon Street, London, United Kingdom, EC4A 4AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR

Director25 May 2018Active
25 Hoynors, Danbury, Chelmsford, CM3 4RL

Secretary01 December 1996Active
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

Director05 December 1996Active
7 Longwood Drive, Putney Heath, London, SW15 5DL

Director-Active
26, 26 Gurnells Road, Seer Green, HP9 2XJ

Director10 December 1996Active
7 Avenue St Nicholas, Harpenden, AL5 2DE

Director-Active
Anndiville 29 Woodhill Avenue, Gerrards Cross, SL9 8DP

Director05 December 1996Active
25, Farringdon Street, London, United Kingdom, EC4A 4AF

Director25 May 2018Active
31 Ladbroke Gardens, London, W11

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
Dechaltach Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Farringdon Street, London, England, EC4A 4AF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Gazette

Gazette dissolved liquidation.

Download
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-23Insolvency

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

Download
2022-02-17Address

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

Download
2022-02-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Address

Move registers to sail company with new address.

Download
2022-02-16Address

Change sail address company with old address new address.

Download
2022-01-27Capital

Capital statement capital company with date currency figure.

Download
2022-01-27Capital

Legacy.

Download
2022-01-27Insolvency

Legacy.

Download
2022-01-27Resolution

Resolution.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.