JUST CLICK 4 LIMITED

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

    Company NameJUST CLICK 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06367170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JUST CLICK 4 LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is JUST CLICK 4 LIMITED located?

    Registered Office Address
    Unit 2 Railway Court
    Ten Pound Walk
    DN4 5FB Doncaster
    Undeliverable Registered Office AddressNo

    What were the previous names of JUST CLICK 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROY WATKINS LUXURY TRAVEL LIMITEDSep 11, 2007Sep 11, 2007

    What are the latest accounts for JUST CLICK 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for JUST CLICK 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on Dec 22, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 09, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 09, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 09, 2016

    14 pages4.68

    Registered office address changed from 144 Midland Road Midland Road Luton LU2 0BL England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on Jun 30, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 10, 2015

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rosaleen Christina Carville as a director on Dec 31, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from * C/O Landers Accountants Ltd Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS* on Jun 19, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 30, 2013

    6 pagesAA

    Registration of charge 063671700001

    23 pagesMR01

    Appointment of Miss Rosaleen Christina Carville as a director

    2 pagesAP01

    Annual return made up to Jan 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 150
    SH01

    Certificate of change of name

    Company name changed roy watkins luxury travel LIMITED\certificate issued on 23/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2014

    Change company name resolution on Jan 01, 2014

    RES15
    change-of-nameJan 23, 2014

    Change of name by resolution

    NM01

    Previous accounting period shortened from Mar 31, 2013 to Mar 30, 2013

    1 pagesAA01

    Annual return made up to Sep 11, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr James Anthony Christopher Gardner as a director

    2 pagesAP01

    Termination of appointment of Windel Donaldson as a director

    2 pagesTM01

    Registered office address changed from * C/O Landers Accountants Ltd Church View Chambers Market Square Toddington Dunstable Bedfordshire LU5 6BS England* on Jun 04, 2013

    1 pagesAD01

    Registered office address changed from * C/O Baldwin Scofield & Co Unit 3, Newhouse Business Centre Old Crawley Road, Horsham West Sussex RH12 4RU* on Jun 04, 2013

    1 pagesAD01

    Who are the officers of JUST CLICK 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, James Antony Christopher
    Chesford Road
    LU2 8BE Luton
    13
    Bedfordshire
    England
    Director
    Chesford Road
    LU2 8BE Luton
    13
    Bedfordshire
    England
    EnglandBritishDirector103016610001
    WATKINS, Nicola Vanessa
    3 Norton Gardens
    Norbury
    SW16 4SY London
    Secretary
    3 Norton Gardens
    Norbury
    SW16 4SY London
    BritishAdministrator124820270001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CARVILLE, Rosaleen Christine
    House
    Eaton Green Road
    LU2 9HD Luton
    Just Click 4
    Bedfordshire
    England
    Director
    House
    Eaton Green Road
    LU2 9HD Luton
    Just Click 4
    Bedfordshire
    England
    EnglandBritishCompany Director103016600002
    DONALDSON, Windel Doeth
    22b Tarbert Road
    SE22 8QB London
    Director
    22b Tarbert Road
    SE22 8QB London
    United KingdomBritishCoach Driver124820360001
    WATKINS, Carolyn Margaret
    Crawford Street
    Seaton Carew
    TS25 1UT Hartlepool
    5
    Cleveland
    United Kingdom
    Director
    Crawford Street
    Seaton Carew
    TS25 1UT Hartlepool
    5
    Cleveland
    United Kingdom
    United KingdomBritishHousewife124820220002
    WATKINS, Nicola
    King Henrys Drive
    New Addington
    CR0 0PB Croydon
    114
    Surrey
    Director
    King Henrys Drive
    New Addington
    CR0 0PB Croydon
    114
    Surrey
    UkBritishFinance Director165698330001
    WATKINS, Roy
    Crawford Street
    Seaton Carew
    TS25 1UT Hartlepool
    5
    Cleveland
    United Kingdom
    Director
    Crawford Street
    Seaton Carew
    TS25 1UT Hartlepool
    5
    Cleveland
    United Kingdom
    EnglandBritishCoach Operator102519320002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    123370810001

    Does JUST CLICK 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)

    Does JUST CLICK 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2015Commencement of winding up
    Jul 01, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Penn
    Absolute Recovery Limited 1st Floor Block A Loversall Court
    Clayfields, Tickhill Road
    DN4 8QG Doncaster
    South Yorkshire
    practitioner
    Absolute Recovery Limited 1st Floor Block A Loversall Court
    Clayfields, Tickhill Road
    DN4 8QG Doncaster
    South Yorkshire

    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