Company NameTates Travel Limited
Company StatusDissolved
Company Number06481448
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Scott Woolley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Graham Mallinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Smithy Moor Avenue
Stocksbridge
Sheffield
South Yorkshire
S36 1FN
Secretary NameMr Graham Mallinson
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Smithy Moor Avenue
Stocksbridge
Sheffield
South Yorkshire
S36 1FN
Director NameMr Mark Raymond Ready
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach Travel Centre Prospect Way
Knypersley
Stoke-On-Trent
ST8 7PL
Director NameTravel Centre (Midlands) Limited (Corporation)
StatusResigned
Appointed02 August 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2015)
Correspondence AddressThe Coach Travel Centre Prospect Way
Knypersley
Stoke-On-Trent
ST8 7PL

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£135,125
Cash£73,999
Current Liabilities£477,155

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Administrator's progress report (22 pages)
15 January 2018Administrator's progress report (22 pages)
3 January 2018Notice of move from Administration to Dissolution (22 pages)
3 January 2018Notice of move from Administration to Dissolution (22 pages)
14 September 2017Administrator's progress report (20 pages)
14 September 2017Administrator's progress report (20 pages)
14 March 2017Administrator's progress report to 10 February 2017 (17 pages)
14 March 2017Administrator's progress report to 10 February 2017 (17 pages)
30 January 2017Notice of extension of period of Administration (1 page)
30 January 2017Notice of extension of period of Administration (1 page)
19 September 2016Administrator's progress report to 10 August 2016 (19 pages)
19 September 2016Administrator's progress report to 10 August 2016 (19 pages)
28 April 2016Notice of deemed approval of proposals (1 page)
28 April 2016Notice of deemed approval of proposals (1 page)
12 April 2016Statement of administrator's proposal (34 pages)
12 April 2016Statement of administrator's proposal (34 pages)
29 February 2016Registered office address changed from Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT to Toronto Square Toronto Street Leeds LS1 2HJ on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT to Toronto Square Toronto Street Leeds LS1 2HJ on 29 February 2016 (2 pages)
24 February 2016Appointment of an administrator (1 page)
24 February 2016Appointment of an administrator (1 page)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 June 2015Termination of appointment of Mark Raymond Ready as a director on 31 May 2015 (1 page)
15 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,000
(3 pages)
15 June 2015Termination of appointment of Mark Raymond Ready as a director on 31 May 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Termination of appointment of Travel Centre (Midlands) Limited as a director on 31 May 2015 (1 page)
15 June 2015Director's details changed for Mr Scott Woolley on 31 May 2015 (2 pages)
15 June 2015Termination of appointment of Travel Centre (Midlands) Limited as a director on 31 May 2015 (1 page)
15 June 2015Director's details changed for Mr Scott Woolley on 31 May 2015 (2 pages)
15 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,000
(3 pages)
27 May 2015Termination of appointment of Graham Mallinson as a secretary on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Graham Mallinson as a secretary on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Graham Mallinson as a secretary on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Graham Mallinson as a director on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Graham Mallinson as a director on 1 May 2015 (1 page)
27 May 2015Termination of appointment of Graham Mallinson as a director on 1 May 2015 (1 page)
24 March 2015Director's details changed for Bakerbus Limited on 24 December 2014 (1 page)
24 March 2015Director's details changed for Bakerbus Limited on 24 December 2014 (1 page)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
19 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(7 pages)
17 November 2014Registration of charge 064814480003, created on 17 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
17 November 2014Registration of charge 064814480003, created on 17 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
30 July 2014Appointment of Bakerbus Limited as a director on 2 August 2013 (2 pages)
30 July 2014Appointment of Mr Mark Ready as a director on 2 August 2013 (2 pages)
30 July 2014Appointment of Mr Mark Ready as a director on 2 August 2013 (2 pages)
30 July 2014Appointment of Mr Mark Ready as a director on 2 August 2013 (2 pages)
30 July 2014Appointment of Bakerbus Limited as a director on 2 August 2013 (2 pages)
30 July 2014Appointment of Bakerbus Limited as a director on 2 August 2013 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
23 December 2013Amended accounts made up to 31 January 2013 (4 pages)
23 December 2013Amended accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 March 2011Registered office address changed from Unit 6 Darton Business Park Barnsley Rd Darton Barnsley S75 5NH on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Unit 6 Darton Business Park Barnsley Rd Darton Barnsley S75 5NH on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Unit 6 Darton Business Park Barnsley Rd Darton Barnsley S75 5NH on 7 March 2011 (1 page)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 February 2009Return made up to 23/01/09; full list of members (4 pages)
16 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2008Incorporation (12 pages)
23 January 2008Incorporation (12 pages)