Company NameDechaltach Limited
Company StatusDissolved
Company Number06480254
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date27 July 2023 (8 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 27 July 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMark Jonathon Bull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
16 Charter Court Harcourt Street
London
W1h 1ds
NW1 5AZ
Director NameMr Jeremy Miles Bull
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Simon Foster Bull
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMr Steven Leslie Ensor
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2018(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AF

Contact

Websitehillgatetravel.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

375k at £1Jeremy Bull
75.00%
Ordinary
25k at £1Europa Trust Company LTD
5.00%
Ordinary
100k at £1Nova Finance LTD
20.00%
Ordinary

Financials

Year2014
Turnover£9,908,387
Gross Profit£9,379,511
Net Worth£1,532,134
Cash£153,081
Current Liabilities£6,020,372

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

10 July 2020Delivered on: 17 July 2020
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
24 July 2018Delivered on: 31 July 2018
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
26 June 2012Delivered on: 4 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 July 2020Registration of charge 064802540003, created on 10 July 2020 (64 pages)
14 May 2020Change of details for Hillgate Travel Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (14 pages)
6 March 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
5 March 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
23 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 December 2018Registered office address changed from C/O Hillgate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL to 25 Farringdon Street London EC4A 4AF on 10 December 2018 (1 page)
31 July 2018Registration of charge 064802540002, created on 24 July 2018 (21 pages)
12 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 May 2018Appointment of Mr Frederick Anthony Stratford as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Simon Foster Bull as a director on 25 May 2018 (1 page)
30 May 2018Termination of appointment of Steven Leslie Ensor as a secretary on 25 May 2018 (1 page)
30 May 2018Appointment of Mr Joseph James Hanly as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Jeremy Miles Bull as a director on 25 May 2018 (1 page)
25 May 2018Full accounts made up to 31 December 2017 (15 pages)
25 May 2018Satisfaction of charge 1 in full (1 page)
12 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
5 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(5 pages)
18 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(5 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 500,000
(4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 500,000
(4 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,000
(4 pages)
4 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,000
(4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (24 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (24 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
28 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 March 2012Registered office address changed from C/O Hilligate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Shropshire House 2/10 Capper Street London WC1E 6JA on 28 March 2012 (1 page)
28 March 2012Registered office address changed from C/O Hilligate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Shropshire House 2/10 Capper Street London WC1E 6JA on 28 March 2012 (1 page)
28 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 500,000
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 500,000
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 500,000
(4 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Termination of appointment of Mark Bull as a director (1 page)
15 November 2010Director's details changed for Mr Simon Foster Bull on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Jeremy Miles Bull on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Simon Foster Bull on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Jeremy Miles Bull on 1 November 2010 (2 pages)
15 November 2010Termination of appointment of Mark Bull as a director (1 page)
15 November 2010Director's details changed for Mr Jeremy Miles Bull on 1 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Simon Foster Bull on 1 November 2010 (2 pages)
31 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Jeremy Miles Bull on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Jeremy Miles Bull on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Simon Foster Bull on 30 March 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
30 March 2010Director's details changed for Simon Foster Bull on 30 March 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 22/01/09; full list of members (4 pages)
29 May 2009Return made up to 22/01/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Incorporation (16 pages)
22 January 2008Incorporation (16 pages)