Based in Manchester, T D Travel (Holdings) Ltd was established in 2012, it's status is listed as "Dissolved". There are 6 directors listed as Godliman, Victoria, Harrison, Steven Richard, Haslam, Andrew Francis, Norwood, Tony, Tibell, Zoe, White, Ian Preston for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Steven Richard | 26 September 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODLIMAN, Victoria | 28 January 2016 | - | 1 |
HASLAM, Andrew Francis | 18 April 2012 | 28 January 2014 | 1 |
NORWOOD, Tony | 28 January 2014 | 29 September 2014 | 1 |
TIBELL, Zoe | 29 September 2014 | 31 October 2015 | 1 |
WHITE, Ian Preston | 31 October 2015 | 28 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2018 | |
DISS16(SOAS) - N/A | 14 April 2018 | |
RESOLUTIONS - N/A | 20 March 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 March 2018 | |
SH19 - Statement of capital | 20 March 2018 | |
CAP-SS - N/A | 20 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
MR04 - N/A | 17 January 2018 | |
MR04 - N/A | 17 January 2018 | |
MR04 - N/A | 17 January 2018 | |
MR04 - N/A | 24 November 2017 | |
MR04 - N/A | 24 November 2017 | |
MR04 - N/A | 24 November 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AP03 - Appointment of secretary | 05 February 2016 | |
CH03 - Change of particulars for secretary | 05 February 2016 | |
TM02 - Termination of appointment of secretary | 05 February 2016 | |
AP01 - Appointment of director | 05 February 2016 | |
TM01 - Termination of appointment of director | 05 February 2016 | |
AP01 - Appointment of director | 05 February 2016 | |
AA - Annual Accounts | 18 December 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
AP03 - Appointment of secretary | 03 November 2015 | |
TM02 - Termination of appointment of secretary | 03 November 2015 | |
MA - Memorandum and Articles | 30 April 2015 | |
RESOLUTIONS - N/A | 13 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
AD01 - Change of registered office address | 02 January 2015 | |
AD01 - Change of registered office address | 02 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
TM02 - Termination of appointment of secretary | 07 October 2014 | |
AP03 - Appointment of secretary | 03 October 2014 | |
TM01 - Termination of appointment of director | 03 October 2014 | |
AP01 - Appointment of director | 03 July 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AAMD - Amended Accounts | 18 February 2014 | |
TM02 - Termination of appointment of secretary | 28 January 2014 | |
AP03 - Appointment of secretary | 28 January 2014 | |
TM01 - Termination of appointment of director | 13 December 2013 | |
AA - Annual Accounts | 06 November 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
MR01 - N/A | 26 September 2013 | |
MR01 - N/A | 03 September 2013 | |
MR01 - N/A | 02 September 2013 | |
MR01 - N/A | 02 September 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
SH01 - Return of Allotment of shares | 23 July 2013 | |
RESOLUTIONS - N/A | 18 July 2013 | |
MR01 - N/A | 18 July 2013 | |
AA01 - Change of accounting reference date | 26 April 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 April 2013 | |
SH01 - Return of Allotment of shares | 09 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AR01 - Annual Return | 15 February 2013 | |
MG01 - Particulars of a mortgage or charge | 26 October 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
TM01 - Termination of appointment of director | 10 October 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
SH01 - Return of Allotment of shares | 23 April 2012 | |
AP03 - Appointment of secretary | 18 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
CERTNM - Change of name certificate | 05 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
SH01 - Return of Allotment of shares | 02 April 2012 | |
RESOLUTIONS - N/A | 30 March 2012 | |
AD01 - Change of registered office address | 30 March 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
RESOLUTIONS - N/A | 26 March 2012 | |
CONNOT - N/A | 26 March 2012 | |
MG01 - Particulars of a mortgage or charge | 21 March 2012 | |
NEWINC - New incorporation documents | 15 February 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2013 | Fully Satisfied |
N/A |
A registered charge | 29 August 2013 | Outstanding |
N/A |
A registered charge | 29 August 2013 | Fully Satisfied |
N/A |
A registered charge | 29 August 2013 | Fully Satisfied |
N/A |
A registered charge | 10 July 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 12 October 2012 | Fully Satisfied |
N/A |
Debenture deed | 12 October 2012 | Fully Satisfied |
N/A |
Debenture | 16 March 2012 | Outstanding |
N/A |