Company NameThe Business Travel Company Limited
DirectorsJack Gill and Mark Gill
Company StatusDissolved
Company Number01400150
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jack Gill
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Correspondence AddressWarren Farm House
Sandy Lane
Kingswood
Surrey
KT20 6NE
Director NameMark Gill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleManagement Consultant
Correspondence AddressWarren Farm House Sandy Lane
Kingswood Tadsworth
Surrey
KT20 6NE
Secretary NameMark Gill
NationalityBritish
StatusCurrent
Appointed28 February 1994(15 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleManagement Consultant
Correspondence AddressWarren Farm House Sandy Lane
Kingswood Tadsworth
Surrey
KT20 6NE
Director NameJames Anthony Kaye
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressFive Oaks Chertsey Road
Chobham
Woking
Surrey
GU24 8HT
Director NameVictoria Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address48 Kettering Street
Streatham
London
SW16 6PZ
Secretary NameGeraldine Birch
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 1993)
RoleCompany Director
Correspondence Address24 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Secretary NameWilliam Ken Hoe
NationalityBritish
StatusResigned
Appointed24 June 1993(14 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 1994)
RoleSecretary
Correspondence Address15 Windsor Walk
Weybridge
Surrey
KT13 9AP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1998Liquidators statement of receipts and payments (7 pages)
30 October 1997Appointment of a voluntary liquidator (1 page)
30 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 1997Notice of Constitution of Liquidation Committee (2 pages)
14 October 1997Registered office changed on 14/10/97 from: mount manor house 16 the mount guildford surrey GU2 5HS (1 page)
26 September 1997Registered office changed on 26/09/97 from: cedar house 698 green lanes winchmore hill,london N21 3RE (1 page)
22 October 1996Return made up to 30/09/95; full list of members (6 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
11 July 1996Ad 18/12/95--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)