Company NameB Line Travel Limited
Company StatusDissolved
Company Number03254836
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameSue Calderbank
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address8 Cross Lane
Royston
Barnsley
South Yorkshire
S71 4AT
Director NameWilliam Calderbank
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Cross Lane
Royston
Barnsley
South Yorkshire
S71 4AT
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Calderbank
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Cross Lane
Royston
Barnsley
South Yorkshire
S71 4AT
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2,671
Cash£3,299
Current Liabilities£17,180

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 18 March 2014 (5 pages)
27 September 2013Liquidators statement of receipts and payments to 18 September 2013 (5 pages)
27 September 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 18 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 18 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 18 September 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 18 March 2012 (5 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Court order insolvency:miscellaneous replacement liquidator (11 pages)
5 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 18 September 2010 (8 pages)
11 October 2010Liquidators statement of receipts and payments to 18 September 2010 (8 pages)
15 April 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 18 September 2009 (5 pages)
6 December 2009Court order insolvency:replacement of liquidator (11 pages)
6 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages)
24 October 2008Statement of affairs with form 4.19 (5 pages)
25 September 2008Appointment of a voluntary liquidator (1 page)
25 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2008Registered office changed on 25/09/2008 from 8 cross lane royston barnsley south yorkshire S71 4AT (1 page)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 July 2008Appointment terminated secretary susan calderbank (1 page)
4 July 2008Director appointed sue calderbank (2 pages)
4 July 2008Appointment terminated director william calderbank (1 page)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 October 2007Return made up to 25/09/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 October 2006Return made up to 25/09/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 October 2005Return made up to 25/09/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
5 October 2004Return made up to 25/09/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
10 October 2003Return made up to 25/09/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
11 October 2002Return made up to 25/09/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 October 2000Return made up to 25/09/00; full list of members (6 pages)
19 October 1999Return made up to 25/09/99; no change of members (4 pages)
7 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 October 1998Return made up to 25/09/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
14 March 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
25 September 1996Incorporation (20 pages)