About

Registered Number: 01773901
Date of Incorporation: 29/11/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Global House Manor Court, Manor Royal, Crawley, West Sussex, RH10 9PY

 

Redcoat Travel Ltd was registered on 29 November 1983 and are based in Crawley, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 03 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AD01 - Change of registered office address 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH03 - Change of particulars for secretary 18 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 09 November 2011
CH01 - Change of particulars for director 13 July 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 10 July 2006
395 - Particulars of a mortgage or charge 13 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 28 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
363s - Annual Return 08 September 1999
287 - Change in situation or address of Registered Office 20 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 05 July 1998
225 - Change of Accounting Reference Date 29 October 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 03 July 1997
RESOLUTIONS - N/A 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
123 - Notice of increase in nominal capital 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
395 - Particulars of a mortgage or charge 18 April 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 12 July 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 20 March 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 11 September 1992
RESOLUTIONS - N/A 03 September 1992
123 - Notice of increase in nominal capital 03 September 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
288 - N/A 09 June 1992
363b - Annual Return 26 May 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 05 December 1991
287 - Change in situation or address of Registered Office 28 October 1991
RESOLUTIONS - N/A 16 July 1991
MEM/ARTS - N/A 09 May 1991
288 - N/A 05 March 1991
288 - N/A 22 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1991
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 01 October 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 09 December 2005 Outstanding

N/A

Debenture 09 December 2005 Outstanding

N/A

Mortgage debenture 11 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.