Company NameUniversal Business Travel Limited
Company StatusDissolved
Company Number01867097
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 5 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)
Previous NameAshley Evans Travel Limited

Business Activity

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

Directors

Director NameDoina Cruttenden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(13 years, 5 months after company formation)
Appointment Duration16 years, 3 months (closed 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 11 Daleham Gardens
London
NW3 5BY
Director NameMrs Ashley Elizabeth Carol Evans
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 26 June 1998)
RoleTravel Agent
Correspondence Address26 Lancaster Gardens
Ealing
London
W13 9JY
Secretary NameLorna Christine Ford
NationalityBritish
StatusResigned
Appointed03 June 1991(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 June 1998)
RoleCompany Director
Correspondence Address12 Cunningham Close
Poulner
Ringwood
Hampshire
BH24 1XW
Director NameStephen Norman Bramall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2006)
RoleCompany Director
Correspondence AddressStrand House
Strand Road
Port Erin
Isle Of Man
IM9 6HE
Secretary NameDoina Cruttenden
NationalityBritish
StatusResigned
Appointed11 June 1998(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 11 Daleham Gardens
London
NW3 5BY
Secretary NameLion Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2006(21 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2012)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY

Contact

Websiteictsqt.co.uk

Location

Registered Address10 Ornage Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

20k at £1Doina Cruttenden
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Return of final meeting in a members' voluntary winding up (25 pages)
11 June 2014Return of final meeting in a members' voluntary winding up (25 pages)
17 September 2013Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 17 September 2013 (2 pages)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Declaration of solvency (5 pages)
10 September 2013Declaration of solvency (5 pages)
10 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2013Satisfaction of charge 2 in full (3 pages)
4 September 2013Satisfaction of charge 1 in full (3 pages)
4 September 2013Satisfaction of charge 2 in full (3 pages)
4 September 2013Satisfaction of charge 1 in full (3 pages)
19 August 2013Full accounts made up to 30 June 2013 (11 pages)
19 August 2013Full accounts made up to 30 June 2013 (11 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 20,000
(3 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 20,000
(3 pages)
25 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
25 February 2013Termination of appointment of Lion Corporate Services Limited as a secretary (1 page)
25 February 2013Termination of appointment of Lion Corporate Services Limited as a secretary (1 page)
25 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
28 June 2012Full accounts made up to 31 March 2012 (11 pages)
28 June 2012Full accounts made up to 31 March 2012 (11 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Doina Cruttenden on 10 June 2012 (2 pages)
25 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Doina Cruttenden on 10 June 2012 (2 pages)
19 January 2012Registered office address changed from C/O C/O Collards 2 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from C/O C/O Collards 2 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from C/O C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from C/O C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 19 January 2012 (1 page)
13 October 2011Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom on 13 October 2011 (1 page)
25 August 2011Registered office address changed from Westcombe House 56-58 Whitcomb Street London WC2H 7DN on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Westcombe House 56-58 Whitcomb Street London WC2H 7DN on 25 August 2011 (1 page)
25 July 2011Director's details changed for Doina Cruttenden on 10 June 2011 (2 pages)
25 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
25 July 2011Director's details changed for Doina Cruttenden on 10 June 2011 (2 pages)
25 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 31 March 2011 (10 pages)
18 July 2011Full accounts made up to 31 March 2011 (10 pages)
22 July 2010Director's details changed for Doina Cruttenden on 10 June 2010 (2 pages)
22 July 2010Secretary's details changed for Lion Corporate Services Limited on 10 June 2010 (2 pages)
22 July 2010Secretary's details changed for Lion Corporate Services Limited on 10 June 2010 (2 pages)
22 July 2010Director's details changed for Doina Cruttenden on 10 June 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 June 2010Full accounts made up to 31 March 2010 (10 pages)
8 June 2010Full accounts made up to 31 March 2010 (10 pages)
28 July 2009Return made up to 10/06/09; full list of members (3 pages)
28 July 2009Return made up to 10/06/09; full list of members (3 pages)
14 July 2009Full accounts made up to 31 March 2009 (11 pages)
14 July 2009Full accounts made up to 31 March 2009 (11 pages)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
4 June 2008Full accounts made up to 31 March 2008 (13 pages)
4 June 2008Full accounts made up to 31 March 2008 (13 pages)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
3 June 2007Full accounts made up to 31 March 2007 (11 pages)
3 June 2007Full accounts made up to 31 March 2007 (11 pages)
12 July 2006Return made up to 10/06/06; full list of members (2 pages)
12 July 2006Return made up to 10/06/06; full list of members (2 pages)
8 June 2006Full accounts made up to 31 March 2006 (11 pages)
8 June 2006Full accounts made up to 31 March 2006 (11 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
11 July 2005Return made up to 10/06/05; full list of members (3 pages)
11 July 2005Return made up to 10/06/05; full list of members (3 pages)
10 June 2005Full accounts made up to 31 March 2005 (10 pages)
10 June 2005Full accounts made up to 31 March 2005 (10 pages)
29 April 2005£ ic 70000/20000 31/10/04 £ sr 50000@1=50000 (1 page)
29 April 2005£ ic 70000/20000 31/10/04 £ sr 50000@1=50000 (1 page)
25 June 2004Return made up to 10/06/04; full list of members (7 pages)
25 June 2004Return made up to 10/06/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 March 2004 (18 pages)
25 June 2004Full accounts made up to 31 March 2004 (18 pages)
23 June 2004£ ic 110000/70000 30/06/03 £ sr 40000@1=40000 (1 page)
23 June 2004£ ic 110000/70000 30/06/03 £ sr 40000@1=40000 (1 page)
6 May 2004Registered office changed on 06/05/04 from: clareville house 26-27 oxendon street london SW1Y 4EL (1 page)
6 May 2004Registered office changed on 06/05/04 from: clareville house 26-27 oxendon street london SW1Y 4EL (1 page)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 March 2003 (12 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 March 2003 (12 pages)
31 October 2002£ ic 135000/110000 04/10/02 £ sr 25000@1=25000 (1 page)
31 October 2002£ ic 135000/110000 04/10/02 £ sr 25000@1=25000 (1 page)
25 June 2002Full accounts made up to 31 March 2002 (10 pages)
25 June 2002Full accounts made up to 31 March 2002 (10 pages)
25 June 2002Return made up to 03/06/02; full list of members (7 pages)
25 June 2002Return made up to 03/06/02; full list of members (7 pages)
26 June 2001Return made up to 03/06/01; full list of members (6 pages)
26 June 2001Return made up to 03/06/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
21 July 2000Full accounts made up to 31 March 2000 (11 pages)
27 June 2000Return made up to 03/06/00; full list of members (6 pages)
27 June 2000Return made up to 03/06/00; full list of members (6 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
22 October 1999Ad 05/10/99--------- £ si 65000@1=65000 £ ic 70000/135000 (2 pages)
22 October 1999£ nc 150000/215000 05/10/99 (1 page)
22 October 1999£ nc 150000/215000 05/10/99 (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 October 1999Ad 05/10/99--------- £ si 65000@1=65000 £ ic 70000/135000 (2 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999New secretary appointed (1 page)
29 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1999New secretary appointed (1 page)
29 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1999Auditor's resignation (1 page)
24 March 1999Auditor's resignation (1 page)
15 March 1999Registered office changed on 15/03/99 from: 196 castelnau barnes london SW13 9DW (1 page)
15 March 1999Registered office changed on 15/03/99 from: 196 castelnau barnes london SW13 9DW (1 page)
4 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
8 July 1998Ad 15/06/98--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
8 July 1998Ad 15/06/98--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
19 June 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
19 June 1998£ nc 100000/150000 29/05/98 (1 page)
19 June 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
19 June 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
19 June 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
19 June 1998£ nc 20000/100000 29/05/98 (1 page)
19 June 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
19 June 1998£ nc 20000/100000 29/05/98 (1 page)
19 June 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
19 June 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
19 June 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
19 June 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
19 June 1998£ nc 100000/150000 29/05/98 (1 page)
19 June 1998Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
18 June 1998Return made up to 18/05/98; no change of members (4 pages)
18 June 1998Return made up to 18/05/98; no change of members (4 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
20 May 1998Company name changed ashley evans travel LIMITED\certificate issued on 20/05/98 (2 pages)
20 May 1998Company name changed ashley evans travel LIMITED\certificate issued on 20/05/98 (2 pages)
3 July 1997Return made up to 03/06/97; no change of members (4 pages)
3 July 1997Return made up to 03/06/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 03/06/96; full list of members (6 pages)
1 July 1996Return made up to 03/06/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 June 1995Return made up to 03/06/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 June 1995Return made up to 03/06/95; no change of members (4 pages)
24 September 1985Memorandum and Articles of Association (13 pages)
24 September 1985Memorandum and Articles of Association (13 pages)
28 November 1984Incorporation (17 pages)
28 November 1984Incorporation (17 pages)