Company NameLowcostaviation.com Limited
DirectorsPaul Richard Evans and Salman Rasool
Company StatusLiquidation
Company Number05649075
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Previous NamesTrail Around Limited and Lowcostibiza.com Limited

Business Activity

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

Directors

Director NameMr Paul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameSalman Rasool
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameLawrence William Hunt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressThe Pound House
The Pound
Crookham
Berkshire
SL6 9QD
Secretary NameJoseph Mark Glass
NationalityBritish
StatusResigned
Appointed23 January 2006(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence Address1 Beeston Road
Sale
Cheshire
Manchester
M33 5AQ
Director NameNigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(6 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollington House Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Secretary NameSalman Rasool
NationalityBritish
StatusResigned
Appointed15 June 2006(6 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Director NameSimon Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(1 year after company formation)
Appointment Duration2 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address9 Courthope Road
London
NW3 2LE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ P Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2016)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN

Contact

Websitelowcostbeds.com

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Low Cost Holidays LTD
100.00%
Ordinary

Financials

Year2014
Turnover£584,721
Net Worth£802,510
Cash£104,204
Current Liabilities£914,460

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due22 December 2016 (overdue)

Charges

6 March 2015Delivered on: 7 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 20 January 2015
Satisfied on: 28 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

3 October 2023Liquidators' statement of receipts and payments to 23 July 2023 (44 pages)
28 September 2022Liquidators' statement of receipts and payments to 23 July 2022 (46 pages)
18 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
27 September 2021Liquidators' statement of receipts and payments to 23 July 2021 (50 pages)
7 October 2020Liquidators' statement of receipts and payments to 23 July 2020 (48 pages)
26 September 2019Liquidators' statement of receipts and payments to 23 July 2019 (56 pages)
30 August 2018Appointment of a voluntary liquidator (5 pages)
24 July 2018Notice of move from Administration case to Creditors Voluntary Liquidation (78 pages)
24 August 2017Administrator's progress report (64 pages)
24 August 2017Administrator's progress report (64 pages)
21 July 2017Notice of extension of period of Administration (5 pages)
21 July 2017Notice of extension of period of Administration (5 pages)
21 February 2017Administrator's progress report to 14 January 2017 (62 pages)
21 February 2017Administrator's progress report to 14 January 2017 (62 pages)
1 November 2016Statement of affairs with form 2.14B/2.15B (7 pages)
1 November 2016Statement of affairs with form 2.14B/2.15B (7 pages)
28 October 2016Statement of administrator's proposal (79 pages)
28 October 2016Statement of administrator's proposal (79 pages)
5 October 2016Result of meeting of creditors (2 pages)
5 October 2016Result of meeting of creditors (2 pages)
1 August 2016Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 1 August 2016 (1 page)
26 July 2016Appointment of an administrator (1 page)
26 July 2016Appointment of an administrator (1 page)
19 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
19 April 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
22 March 2016Auditor's resignation (2 pages)
22 March 2016Auditor's resignation (2 pages)
10 March 2016Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page)
10 March 2016Registered office address changed from East House 109 South Worple Way London SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016 (1 page)
10 March 2016Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016 (1 page)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(4 pages)
28 August 2015Satisfaction of charge 056490750001 in full (1 page)
28 August 2015Satisfaction of charge 056490750001 in full (1 page)
8 April 2015Full accounts made up to 31 October 2014 (12 pages)
8 April 2015Full accounts made up to 31 October 2014 (12 pages)
7 March 2015Registration of charge 056490750002, created on 6 March 2015 (10 pages)
7 March 2015Registration of charge 056490750002, created on 6 March 2015 (10 pages)
7 March 2015Registration of charge 056490750002, created on 6 March 2015 (10 pages)
20 January 2015Registration of charge 056490750001, created on 13 January 2015 (35 pages)
20 January 2015Registration of charge 056490750001, created on 13 January 2015 (35 pages)
9 January 2015Director's details changed for Salman Rasool on 8 December 2014 (2 pages)
9 January 2015Director's details changed for Salman Rasool on 8 December 2014 (2 pages)
9 January 2015Director's details changed for Salman Rasool on 8 December 2014 (2 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
23 July 2014Full accounts made up to 31 October 2013 (11 pages)
23 July 2014Full accounts made up to 31 October 2013 (11 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(4 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(4 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(4 pages)
6 November 2013Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages)
6 November 2013Director's details changed for Mr Paul Richard Evans on 16 October 2013 (2 pages)
26 September 2013Appointment of J P Secretarial Services Limited as a secretary (2 pages)
26 September 2013Appointment of J P Secretarial Services Limited as a secretary (2 pages)
26 September 2013Termination of appointment of Salman Rasool as a secretary (1 page)
26 September 2013Termination of appointment of Salman Rasool as a secretary (1 page)
20 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 100,000
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 100,000
(3 pages)
9 April 2013Full accounts made up to 31 October 2012 (10 pages)
9 April 2013Full accounts made up to 31 October 2012 (10 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
1 August 2012Full accounts made up to 31 October 2011 (10 pages)
1 August 2012Full accounts made up to 31 October 2011 (10 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
24 February 2011Full accounts made up to 31 October 2010 (11 pages)
24 February 2011Full accounts made up to 31 October 2010 (11 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for Salman Rasool on 6 April 2010 (1 page)
8 April 2010Director's details changed for Paul Richard Evans on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Salman Rasool on 6 April 2010 (2 pages)
5 March 2010Full accounts made up to 31 October 2009 (10 pages)
5 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
5 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
5 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (11 pages)
5 March 2010Full accounts made up to 31 October 2009 (10 pages)
24 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 40,000
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 40,000
(2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
30 April 2009Company name changed lowcostibiza.com LIMITED\certificate issued on 05/05/09 (2 pages)
30 April 2009Company name changed lowcostibiza.com LIMITED\certificate issued on 05/05/09 (2 pages)
18 March 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
18 March 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
16 January 2009Return made up to 08/12/08; full list of members (3 pages)
16 January 2009Return made up to 08/12/08; full list of members (3 pages)
5 June 2008Director appointed salman rasool (2 pages)
5 June 2008Director appointed salman rasool (2 pages)
16 January 2008Return made up to 08/12/07; full list of members (2 pages)
16 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 January 2008Return made up to 08/12/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 4 sussex house london road east grinstead west sussex RH19 1HH (1 page)
28 September 2007Registered office changed on 28/09/07 from: suite 4 sussex house london road east grinstead west sussex RH19 1HH (1 page)
28 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
27 February 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
30 January 2007Return made up to 08/12/06; full list of members (3 pages)
30 January 2007Return made up to 08/12/06; full list of members (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
6 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 September 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
11 September 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
22 June 2006Ad 15/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 2006Director resigned (2 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Director resigned (2 pages)
22 June 2006Ad 15/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2006New director appointed (2 pages)
1 February 2006Company name changed trail around LIMITED\certificate issued on 01/02/06 (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 2006Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Company name changed trail around LIMITED\certificate issued on 01/02/06 (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
8 December 2005Incorporation (16 pages)
8 December 2005Incorporation (16 pages)