NEW TRAILS LIMITED
Overview
Company Name | NEW TRAILS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03032925 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEW TRAILS LIMITED?
Company Name | From | Until |
---|---|---|
TRAVELUX LIMITED | Mar 14, 1995 | Mar 14, 1995 |
What are the latest accounts for NEW TRAILS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2012 |
What is the status of the latest annual return for NEW TRAILS LIMITED?
Annual Return |
|
---|
What are the latest filings for NEW TRAILS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian Peter Hopley as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4th Floor 5-7 John Princes Street London W1G 0JN on Jul 15, 2014 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Oct 31, 2013 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 8 & 9 East Cross Tenterden Kent TN30 6AD on Nov 14, 2013 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed travelux LIMITED\certificate issued on 07/11/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Termination of appointment of Robert William Cooper as a director on Feb 26, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
legacy | 2 pages | MG02 | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss Linda Marie Herbert on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert William Cooper on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Peter Hopley on Mar 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Linda Marie Herbert on Mar 24, 2010 | 1 pages | CH03 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of NEW TRAILS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERBERT, Linda Marie | Secretary | Becket House 36-37 Old Jewry EC2R 8DD London 8th Floor England | British | Tour Operator | 81134460001 | |||||
HERBERT, Linda Marie | Director | Becket House 36-37 Old Jewry EC2R 8DD London 8th Floor England | England | British | Tour Operator | 81134460001 | ||||
HOPLEY, Ian Peter | Secretary | 5 Pittlesden Place High Street TN30 6HT Tenterden Kent | British | Travel Agent | 83028390001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
COOPER, Robert William | Director | 8 & 9 East Cross Tenterden TN30 6AD Kent | United Kingdom | British | Overseas Director | 68567270002 | ||||
HOPLEY, Ian Peter | Director | Becket House 36-37 Old Jewry EC2R 8DD London 8th Floor England | United Kingdom | British | Travel Agent | 83028390002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does NEW TRAILS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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