This company is commonly known as Travel Car Services Limited. The company was founded 23 years ago and was given the registration number 04060133. The firm's registered office is in CROYDON. You can find them at Satago Cottage, 360a Brighton Road, Croydon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRAVEL CAR SERVICES LIMITED |
---|---|---|
Company Number | : | 04060133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Secretary | 25 August 2000 | Active |
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Director | 25 August 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 25 August 2000 | Active |
10 Station Approach, Purley, Surrey, CR8 2AP | Director | 25 August 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 25 August 2000 | Active |
Mr Neil Christopher Taplin | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chart Edge, Caxton Lane, Oxted, England, RH8 0TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-06 | Resolution | Resolution. | Download |
2020-04-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-03-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Accounts | Change account reference date company current extended. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.