London
SE1 4YF
Director Name | Michael Thomas Martyn Driscoll |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 July 2012) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Court Leigham Avenue London SW16 2DS |
Director Name | Peter John Driscoll |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 08 June 2012) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Copthall Way New Haw Addlestone Surrey KT15 3TU |
Director Name | Ian Jeffreys |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 January 2000) |
Role | Travel Agent |
Correspondence Address | 17 Ashdown Eaton Road Hove Sussex BN3 3AR |
Secretary Name | Peter John Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Copthall Way New Haw Addlestone Surrey KT15 3TU |
Website | baxterhoare.com |
---|---|
Telephone | 020 74035566 |
Telephone region | London |
Registered Address | 61 Great Dover Street London SE1 4YF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | Baxter Hoare Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,101 |
Current Liabilities | £2,101 |
Latest Accounts | 19 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 July |
11 July 2008 | Delivered 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 |
---|
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2022 | Application to strike the company off the register (3 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 19 July 2020 (2 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 19 July 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 July 2019 | Cessation of Adam White as a person with significant control on 6 April 2016 (1 page) |
24 July 2019 | Notification of Baxter Hoare Travel Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 May 2019 | Micro company accounts made up to 19 July 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 19 July 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 19 July 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 19 July 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 19 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 19 July 2015 (5 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 March 2015 | Total exemption small company accounts made up to 19 July 2014 (5 pages) |
29 March 2015 | Total exemption small company accounts made up to 19 July 2014 (5 pages) |
14 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 19 July 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 19 July 2013 (3 pages) |
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 March 2013 | Total exemption full accounts made up to 19 July 2012 (7 pages) |
15 March 2013 | Total exemption full accounts made up to 19 July 2012 (7 pages) |
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Solvency statement dated 08/08/12 (1 page) |
16 August 2012 | Statement by directors (1 page) |
16 August 2012 | Solvency statement dated 08/08/12 (1 page) |
16 August 2012 | Statement of capital on 16 August 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Statement by directors (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Statement of capital on 16 August 2012
|
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2012 | Registered office address changed from 83 Cambridge Street London SW1V4PS on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Peter Driscoll as a secretary (1 page) |
19 July 2012 | Termination of appointment of Peter Driscoll as a director (1 page) |
19 July 2012 | Termination of appointment of Peter Driscoll as a secretary (1 page) |
19 July 2012 | Termination of appointment of Michael Driscoll as a director (1 page) |
19 July 2012 | Termination of appointment of Peter Driscoll as a director (1 page) |
19 July 2012 | Appointment of Mr Adam Colin Kirby White as a director (2 pages) |
19 July 2012 | Previous accounting period shortened from 31 October 2012 to 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Michael Driscoll as a director (1 page) |
19 July 2012 | Previous accounting period shortened from 31 October 2012 to 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 83 Cambridge Street London SW1V4PS on 19 July 2012 (1 page) |
19 July 2012 | Appointment of Mr Adam Colin Kirby White as a director (2 pages) |
18 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Secretary's details changed for Peter John Driscoll on 14 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Peter John Driscoll on 14 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Peter John Driscoll on 14 January 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Peter John Driscoll on 14 January 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Peter John Driscoll on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Thomas Martyn Driscoll on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter John Driscoll on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Peter John Driscoll on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Michael Thomas Martyn Driscoll on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Michael Thomas Martyn Driscoll on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
14 December 2009 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 December 2008 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
15 December 2008 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2008 | Return made up to 14/01/08; no change of members (7 pages) |
28 January 2008 | Return made up to 14/01/08; no change of members (7 pages) |
14 January 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
14 January 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 December 2005 | Full accounts made up to 31 October 2005 (8 pages) |
16 December 2005 | Full accounts made up to 31 October 2005 (8 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 October 2004 (8 pages) |
2 February 2005 | Full accounts made up to 31 October 2004 (8 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 January 2004 | Full accounts made up to 31 October 2003 (9 pages) |
15 January 2004 | Full accounts made up to 31 October 2003 (9 pages) |
7 January 2003 | Full accounts made up to 31 October 2002 (9 pages) |
7 January 2003 | Full accounts made up to 31 October 2002 (9 pages) |
6 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
22 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 October 2001 (9 pages) |
4 December 2001 | Full accounts made up to 31 October 2001 (9 pages) |
7 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 October 2000 (8 pages) |
28 December 2000 | Full accounts made up to 31 October 2000 (8 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
3 February 2000 | Return made up to 11/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 11/12/99; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 31 October 1999 (7 pages) |
20 December 1999 | Full accounts made up to 31 October 1999 (7 pages) |
26 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 October 1998 (8 pages) |
5 January 1999 | Full accounts made up to 31 October 1998 (8 pages) |
16 March 1998 | Ad 10/02/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
16 March 1998 | Nc inc already adjusted 06/02/98 (1 page) |
16 March 1998 | Ad 10/02/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
16 March 1998 | Nc inc already adjusted 06/02/98 (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
26 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 October 1997 (8 pages) |
5 January 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
28 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
11 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |
11 December 1995 | Full accounts made up to 31 October 1995 (9 pages) |