UKBizDB.co.uk

HORNCASTLE EXECUTIVE TRAVEL LIMITED

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

This company is commonly known as Horncastle Executive Travel Limited. The company was founded 54 years ago and was given the registration number 00956609. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Hadrian House, Higham Place, Newcastle Upon Tyne, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:HORNCASTLE EXECUTIVE TRAVEL LIMITED
Company Number:00956609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1969
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Hadrian House, Higham Place, Newcastle Upon Tyne, NE1 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Lipwood House, North Bank, Haydon Bridge, NE47 6EB

Secretary19 December 2002Active
High Lipwood House, North Bank, Haydon Bridge, NE47 6EB

Director19 December 2002Active
High Lipwood House, North Bank, Haydon Bridge, NE47 6EB

Director27 March 1995Active
223 The Lexington Buildings, Fairfield Road, London, E3 2UE

Secretary30 November 1995Active
Hanover House 4a Greenbury Street, London, NW8 7AB

Secretary29 April 1996Active
8 Coulson Close, Beaumont Park, Hexham, NE46 2PR

Secretary01 March 2001Active
Melbourne House, Dipwood Road, Rowlands Gill, NE39 1BX

Secretary08 February 1994Active
3 Dalmahoy, Usworth, Washington, NE37 1SF

Secretary-Active
10 Lovaine Terrace, North Shields, NE29 0HJ

Secretary30 March 1999Active
26 Pumping Station Road, London, W4 2SW

Director31 October 1994Active
3 Dalmahoy, Usworth, Washington, NE37 1SF

Director-Active
Skogveien 23, 1440 Drobak, Norway, FOREIGN

Director30 March 1999Active
23 Westcliffe Road, Seaburn, Sunderland, SR6 9NP

Director-Active
30 Hyde Park Gate, London, SW7 5DJ

Director-Active
Blagdon House, Milford, GU8 5BX

Director18 January 2001Active
Linhope 1 Derwent Way, Blaydon On Tyne, NE21 5PA

Director-Active

People with Significant Control

Mr Peter John Drummond
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-05Gazette

Gazette dissolved liquidation.

Download
2023-10-05Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-02Insolvency

Liquidation in administration progress report.

Download
2022-12-12Insolvency

Liquidation in administration progress report.

Download
2022-11-01Insolvency

Liquidation in administration extension of period.

Download
2022-06-09Insolvency

Liquidation in administration progress report.

Download
2021-11-30Insolvency

Liquidation in administration progress report.

Download
2021-10-07Insolvency

Liquidation in administration extension of period.

Download
2021-06-04Insolvency

Liquidation in administration progress report.

Download
2021-01-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-01-05Insolvency

Liquidation in administration proposals.

Download
2020-12-16Address

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

Download
2020-12-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-05Accounts

Change account reference date company previous extended.

Download
2020-02-10Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Accounts

Accounts with accounts type small.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Auditors

Auditors resignation company.

Download
2018-02-09Accounts

Accounts with accounts type small.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.