Horley
Surrey
RH6 9AB
Secretary Name | Holly Alexandra Parsons |
---|---|
Status | Closed |
Appointed | 12 July 2011(19 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 27 July 2017) |
Role | Company Director |
Correspondence Address | 73 Balcombe Road Horley Surrey RH6 9AB |
Director Name | Kevin McPhillips |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 38 Massetts Road Horley Surrey RH6 7DS |
Secretary Name | Stewart John Edwin Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Shackleton Road Tilgate Crawley West Sussex RH10 5BX |
Secretary Name | Terence John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(14 years after company formation) |
Appointment Duration | 5 years (resigned 12 July 2011) |
Role | Travel Agent |
Correspondence Address | 4 Evelyn Close Felbridge East Grinstead West Sussex RH19 2PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sierraleonetravel.com/ |
---|---|
Telephone | 01293 822922 |
Telephone region | Crawley |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Horley Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,618 |
Cash | £228,960 |
Current Liabilities | £304,966 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 January 2006 | Delivered on: 25 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re kevin mcphillips travel limited and numbered 02755810 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 April 2016 | Registered office address changed from Quest House 73 Balcombe Road Horley Surrey RH6 9AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 April 2016 (2 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Statement of affairs with form 4.19 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
26 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
12 August 2011 | Termination of appointment of Terence Brown as a secretary (1 page) |
12 August 2011 | Appointment of Holly Alexandra Parsons as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Kevin Mcphillips as a director (1 page) |
12 August 2011 | Appointment of Mr Terence John Brown as a director (2 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Kevin Mcphillips on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Kevin Mcphillips on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a small company made up to 30 November 2009 (9 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 October 2008 | Secretary's change of particulars / terence brown / 19/10/2008 (1 page) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: c/o harper & co 24 shackleton road tilgate crawley w sussex RH10 5BX (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
2 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
7 June 2005 | Ad 12/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
2 December 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
17 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 June 2000 | Return made up to 05/06/00; full list of members
|
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
22 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 September 1998 | Return made up to 05/06/98; no change of members (4 pages) |
11 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
26 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
20 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
14 November 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
5 June 1992 | Incorporation (17 pages) |