Company NameB.P. Tours & Travel Limited
Company StatusDissolved
Company Number02635342
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMinesh Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(9 years, 12 months after company formation)
Appointment Duration13 years, 10 months (closed 20 June 2015)
RoleTravel Agent
Correspondence Address7 Mount Ephrain Lane
London
SW16 1JF
Director NameSmita Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 20 June 2015)
RoleBusiness Woman
Correspondence Address7 Mount Ephraim Lane
London
SW16 1JF
Secretary NameNitin Ramanlal Patel
NationalityIndian
StatusClosed
Appointed21 November 2005(14 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 20 June 2015)
RoleCompany Director
Correspondence Address2 Kings Court
Kings Drive
Wembley
Middlesex
HA9 9ES
Director NameBabubhai Purshottam Patel
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address202 Eastern Avenue
Ilford
Essex
IG4 5AD
Director NameJagdish Jhaverbhai Patel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleTravel Agent
Correspondence Address31 Bisterne Avenue
London
E17 3QR
Secretary NameBabubhai Purshottam Patel
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Eastern Avenue
Ilford
Essex
IG4 5AD
Secretary NameSonal Bakarania
NationalityBritish
StatusResigned
Appointed05 April 2003(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2004)
RoleSecretary
Correspondence Address19 Graham Road
Mitcham
CR4 2HB
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,680,838
Gross Profit£146,918
Net Worth£49,981
Cash£99,663
Current Liabilities£167,601

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2014Liquidators statement of receipts and payments to 7 February 2014 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 7 February 2014 (5 pages)
26 February 2014Liquidators' statement of receipts and payments to 7 February 2014 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 7 August 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 7 August 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 7 August 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 7 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 7 February 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 7 February 2013 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 7 August 2012 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
14 August 2012Liquidators statement of receipts and payments to 7 August 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 7 February 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 7 February 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 7 February 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 7 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 7 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 7 August 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments (5 pages)
7 March 2011Liquidators' statement of receipts and payments (5 pages)
20 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
9 January 2008Registered office changed on 09/01/08 from: c/o mazars LLP 24 bevis marks london EC3A 7NR (1 page)
23 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2007Registered office changed on 02/03/07 from: 111 bell street london NW1 6TL (1 page)
26 February 2007Appointment of a voluntary liquidator (1 page)
26 February 2007Statement of affairs (5 pages)
2 October 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
22 February 2006Return made up to 06/08/05; full list of members (7 pages)
6 October 2005Full accounts made up to 30 September 2004 (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 July 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
26 July 2004Full accounts made up to 30 September 2003 (11 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
2 April 2003Full accounts made up to 30 September 2002 (9 pages)
18 March 2003Return made up to 06/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Return made up to 06/08/01; full list of members (6 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 May 2002Full accounts made up to 30 September 2001 (9 pages)
12 November 2001Full accounts made up to 30 September 2000 (9 pages)
26 September 2000Return made up to 06/08/00; full list of members (6 pages)
1 June 2000Full accounts made up to 30 September 1999 (10 pages)
2 September 1999Return made up to 06/08/99; full list of members (6 pages)
24 March 1999Ad 17/03/99--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
18 March 1999Full accounts made up to 30 September 1998 (9 pages)
21 August 1998Return made up to 06/08/98; no change of members (4 pages)
30 May 1998Full accounts made up to 30 September 1997 (12 pages)
20 August 1997Return made up to 06/08/97; full list of members (6 pages)
9 January 1997Full accounts made up to 30 September 1996 (12 pages)
17 September 1996Return made up to 06/08/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 September 1995Return made up to 06/08/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 August 1991Incorporation (15 pages)