UKBizDB.co.uk

TRAVELEX BANKNOTES LIMITED

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

This company is commonly known as Travelex Banknotes Limited. The company was founded 19 years ago and was given the registration number 05393803. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAVELEX BANKNOTES LIMITED
Company Number:05393803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 March 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary17 August 2018Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director09 February 2017Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director26 October 2012Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Secretary01 March 2017Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Secretary13 April 2005Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary16 March 2005Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director16 January 2019Active
16 Abingdon Villas, London, W8 6XB

Director13 April 2005Active
5 Shanklin Crescent, Upper Shirley, Southampton, SO15 7RB

Director31 December 2007Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director06 April 2015Active
Annapurna, Dean Lane, Cookham, Maidenhead, United Kingdom, SL6 9BH

Director17 August 2009Active
65 Kingsway, London, WC2B 6TD

Director29 April 2010Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director01 January 2008Active
10 Totnes Walk, London, N2 0AD

Director13 April 2005Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director03 May 2011Active
Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG

Director14 July 2017Active
St. Martins House, First Drift, Wothorpe, Stamford, PE9 3JL

Director31 December 2007Active
65 Kingsway, London, WC2B 6TD

Director28 April 2010Active
5 All Saints Close, Gazeley, Newmarket, CB8 8WS

Director31 December 2007Active
65 Kingsway, London, WC2B 6TD

Director28 April 2010Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Director16 March 2005Active

People with Significant Control

Dr Bavaguthu Raghuram Shetty
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:Indian
Country of residence:United Kingdom
Address:Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Tl Realisations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kings Place, 4th Floor, 90 York Way, London, England, N1 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-03-24Change of name

Certificate change of name company.

Download
2023-03-24Change of name

Change of name notice.

Download
2023-02-24Insolvency

Liquidation in administration progress report.

Download
2022-08-24Insolvency

Liquidation in administration progress report.

Download
2022-07-25Insolvency

Liquidation in administration extension of period.

Download
2022-02-25Insolvency

Liquidation in administration progress report.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-08-31Insolvency

Liquidation in administration progress report.

Download
2021-07-14Insolvency

Liquidation in administration extension of period.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-03-02Insolvency

Liquidation in administration proposals.

Download
2021-02-26Insolvency

Liquidation in administration progress report.

Download
2020-10-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-19Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-23Address

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

Download
2020-09-11Insolvency

Liquidation in administration proposals.

Download
2020-08-05Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.