Company NameHolborn Travel Limited
Company StatusDissolved
Company Number01374301
CategoryPrivate Limited Company
Incorporation Date20 June 1978(45 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Adam Colin Kirby White
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(34 years, 1 month after company formation)
Appointment Duration10 years (closed 19 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Great Dover Street
London
SE1 4YF
Director NameMichael Thomas Martyn Driscoll
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 19 July 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Court
Leigham Avenue
London
SW16 2DS
Director NamePeter John Driscoll
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 08 June 2012)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Copthall Way
New Haw
Addlestone
Surrey
KT15 3TU
Director NameIan Jeffreys
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 January 2000)
RoleTravel Agent
Correspondence Address17 Ashdown
Eaton Road
Hove
Sussex
BN3 3AR
Secretary NamePeter John Driscoll
NationalityBritish
StatusResigned
Appointed11 December 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Copthall Way
New Haw
Addlestone
Surrey
KT15 3TU

Contact

Websitebaxterhoare.com
Telephone020 74035566
Telephone regionLondon

Location

Registered Address61 Great Dover Street
London
SE1 4YF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1Baxter Hoare Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,101
Current Liabilities£2,101

Accounts

Latest Accounts19 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End19 July

Charges

11 July 2008Delivered on: 18 July 2008
Satisfied on: 20 July 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re holborn travel limited business premium account account number 93869415.
Fully Satisfied

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
25 April 2022Application to strike the company off the register (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
19 April 2021Micro company accounts made up to 19 July 2020 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
9 April 2020Micro company accounts made up to 19 July 2019 (2 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 July 2019Cessation of Adam White as a person with significant control on 6 April 2016 (1 page)
24 July 2019Notification of Baxter Hoare Travel Ltd as a person with significant control on 6 April 2016 (2 pages)
9 May 2019Micro company accounts made up to 19 July 2018 (2 pages)
22 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 19 July 2017 (2 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 19 July 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 19 July 2016 (3 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 19 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 19 July 2015 (5 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
29 March 2015Total exemption small company accounts made up to 19 July 2014 (5 pages)
29 March 2015Total exemption small company accounts made up to 19 July 2014 (5 pages)
14 October 2014Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 19 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 19 July 2013 (3 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
15 March 2013Total exemption full accounts made up to 19 July 2012 (7 pages)
15 March 2013Total exemption full accounts made up to 19 July 2012 (7 pages)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 August 2012Solvency statement dated 08/08/12 (1 page)
16 August 2012Statement by directors (1 page)
16 August 2012Solvency statement dated 08/08/12 (1 page)
16 August 2012Statement of capital on 16 August 2012
  • GBP 1
(4 pages)
16 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2012Statement by directors (1 page)
16 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2012Statement of capital on 16 August 2012
  • GBP 1
(4 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2012Registered office address changed from 83 Cambridge Street London SW1V4PS on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Peter Driscoll as a secretary (1 page)
19 July 2012Termination of appointment of Peter Driscoll as a director (1 page)
19 July 2012Termination of appointment of Peter Driscoll as a secretary (1 page)
19 July 2012Termination of appointment of Michael Driscoll as a director (1 page)
19 July 2012Termination of appointment of Peter Driscoll as a director (1 page)
19 July 2012Appointment of Mr Adam Colin Kirby White as a director (2 pages)
19 July 2012Previous accounting period shortened from 31 October 2012 to 19 July 2012 (1 page)
19 July 2012Termination of appointment of Michael Driscoll as a director (1 page)
19 July 2012Previous accounting period shortened from 31 October 2012 to 19 July 2012 (1 page)
19 July 2012Registered office address changed from 83 Cambridge Street London SW1V4PS on 19 July 2012 (1 page)
19 July 2012Appointment of Mr Adam Colin Kirby White as a director (2 pages)
18 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 February 2012Secretary's details changed for Peter John Driscoll on 14 January 2012 (2 pages)
17 February 2012Director's details changed for Peter John Driscoll on 14 January 2012 (2 pages)
17 February 2012Director's details changed for Peter John Driscoll on 14 January 2012 (2 pages)
17 February 2012Secretary's details changed for Peter John Driscoll on 14 January 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Peter John Driscoll on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Michael Thomas Martyn Driscoll on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Peter John Driscoll on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Peter John Driscoll on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Michael Thomas Martyn Driscoll on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Michael Thomas Martyn Driscoll on 1 October 2009 (2 pages)
14 December 2009Total exemption full accounts made up to 31 October 2009 (7 pages)
14 December 2009Total exemption full accounts made up to 31 October 2009 (7 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
15 December 2008Total exemption full accounts made up to 31 October 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 31 October 2008 (7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2008Return made up to 14/01/08; no change of members (7 pages)
28 January 2008Return made up to 14/01/08; no change of members (7 pages)
14 January 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
14 January 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 February 2007Return made up to 14/01/07; full list of members (7 pages)
2 February 2007Return made up to 14/01/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 February 2006Return made up to 14/01/06; full list of members (7 pages)
2 February 2006Return made up to 14/01/06; full list of members (7 pages)
16 December 2005Full accounts made up to 31 October 2005 (8 pages)
16 December 2005Full accounts made up to 31 October 2005 (8 pages)
2 February 2005Return made up to 14/01/05; full list of members (7 pages)
2 February 2005Return made up to 14/01/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 October 2004 (8 pages)
2 February 2005Full accounts made up to 31 October 2004 (8 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
15 January 2004Full accounts made up to 31 October 2003 (9 pages)
15 January 2004Full accounts made up to 31 October 2003 (9 pages)
7 January 2003Full accounts made up to 31 October 2002 (9 pages)
7 January 2003Full accounts made up to 31 October 2002 (9 pages)
6 January 2003Return made up to 11/12/02; full list of members (7 pages)
6 January 2003Return made up to 11/12/02; full list of members (7 pages)
22 January 2002Return made up to 11/12/01; full list of members (6 pages)
22 January 2002Return made up to 11/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 31 October 2001 (9 pages)
4 December 2001Full accounts made up to 31 October 2001 (9 pages)
7 February 2001Return made up to 11/12/00; full list of members (6 pages)
7 February 2001Return made up to 11/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 October 2000 (8 pages)
28 December 2000Full accounts made up to 31 October 2000 (8 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
3 February 2000Return made up to 11/12/99; full list of members (7 pages)
3 February 2000Return made up to 11/12/99; full list of members (7 pages)
20 December 1999Full accounts made up to 31 October 1999 (7 pages)
20 December 1999Full accounts made up to 31 October 1999 (7 pages)
26 January 1999Return made up to 11/12/98; full list of members (6 pages)
26 January 1999Return made up to 11/12/98; full list of members (6 pages)
5 January 1999Full accounts made up to 31 October 1998 (8 pages)
5 January 1999Full accounts made up to 31 October 1998 (8 pages)
16 March 1998Ad 10/02/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
16 March 1998Nc inc already adjusted 06/02/98 (1 page)
16 March 1998Ad 10/02/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
16 March 1998Nc inc already adjusted 06/02/98 (1 page)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1998Return made up to 11/12/97; no change of members (4 pages)
26 January 1998Return made up to 11/12/97; no change of members (4 pages)
5 January 1998Full accounts made up to 31 October 1997 (8 pages)
5 January 1998Full accounts made up to 31 October 1997 (8 pages)
27 June 1997Full accounts made up to 31 October 1996 (8 pages)
27 June 1997Full accounts made up to 31 October 1996 (8 pages)
27 January 1997Return made up to 11/12/96; full list of members (6 pages)
27 January 1997Return made up to 11/12/96; full list of members (6 pages)
28 December 1995Return made up to 11/12/95; no change of members (4 pages)
28 December 1995Return made up to 11/12/95; no change of members (4 pages)
11 December 1995Full accounts made up to 31 October 1995 (9 pages)
11 December 1995Full accounts made up to 31 October 1995 (9 pages)