About

Registered Number: 07951181
Date of Incorporation: 15/02/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 11 months ago)
Registered Address: 7th Floor, 111 Piccadilly, Manchester, M1 2HY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.