NEW TRAILS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEW TRAILS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03032925
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW TRAILS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is NEW TRAILS LIMITED located?

    Registered Office Address
    8th Floor Becket House
    36-37 Old Jewry
    EC2R 8DD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW TRAILS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELUX LIMITEDMar 14, 1995Mar 14, 1995

    What are the latest accounts for NEW TRAILS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for NEW TRAILS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEW TRAILS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Peter Hopley as a director on Dec 22, 2014

    1 pagesTM01

    Registered office address changed from 4th Floor 5-7 John Princes Street London W1G 0JN on Jul 15, 2014

    1 pagesAD01

    Previous accounting period extended from Oct 31, 2013 to Apr 30, 2014

    1 pagesAA01

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 61,000
    SH01

    Registered office address changed from 8 & 9 East Cross Tenterden Kent TN30 6AD on Nov 14, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed travelux LIMITED\certificate issued on 07/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2013

    RES15

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Termination of appointment of Robert William Cooper as a director on Feb 26, 2013

    1 pagesTM01

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    2 pagesMG02

    Annual return made up to Mar 14, 2011 with full list of shareholders

    4 pagesAR01

    accounts-with-accounts-type-

    6 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Linda Marie Herbert on Mar 24, 2010

    2 pagesCH01

    Director's details changed for Robert William Cooper on Mar 24, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Peter Hopley on Mar 24, 2010

    2 pagesCH01

    Secretary's details changed for Linda Marie Herbert on Mar 24, 2010

    1 pagesCH03

    accounts-with-accounts-type-

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Oct 31, 2008

    5 pagesAA

    Who are the officers of NEW TRAILS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Linda Marie
    Becket House
    36-37 Old Jewry
    EC2R 8DD London
    8th Floor
    England
    Secretary
    Becket House
    36-37 Old Jewry
    EC2R 8DD London
    8th Floor
    England
    BritishTour Operator81134460001
    HERBERT, Linda Marie
    Becket House
    36-37 Old Jewry
    EC2R 8DD London
    8th Floor
    England
    Director
    Becket House
    36-37 Old Jewry
    EC2R 8DD London
    8th Floor
    England
    EnglandBritishTour Operator81134460001
    HOPLEY, Ian Peter
    5 Pittlesden Place
    High Street
    TN30 6HT Tenterden
    Kent
    Secretary
    5 Pittlesden Place
    High Street
    TN30 6HT Tenterden
    Kent
    BritishTravel Agent83028390001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    COOPER, Robert William
    8 & 9 East Cross
    Tenterden
    TN30 6AD Kent
    Director
    8 & 9 East Cross
    Tenterden
    TN30 6AD Kent
    United KingdomBritishOverseas Director68567270002
    HOPLEY, Ian Peter
    Becket House
    36-37 Old Jewry
    EC2R 8DD London
    8th Floor
    England
    Director
    Becket House
    36-37 Old Jewry
    EC2R 8DD London
    8th Floor
    England
    United KingdomBritishTravel Agent83028390002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does NEW TRAILS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 19, 1996
    Delivered On Aug 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 40 high street tenterden kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 1996Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 27, 1996
    Delivered On Apr 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £38,000
    Short particulars
    The sum of £15,000 together with interest accrued now or to be held by the chargee on an account numbered 96656956 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1996Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 11, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a west house 98 high street tenterden kent t/n K484977 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 09, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Oct 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0