Company number 06481448
Status In Administration
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Administrator's progress report to 10 February 2017; Notice of extension of period of Administration; Administrator's progress report to 10 August 2016. The most likely internet sites of TATES TRAVEL LIMITED are www.tatestravel.co.uk, and www.tates-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Tates Travel Limited is a Private Limited Company.
The company registration number is 06481448. Tates Travel Limited has been working since 23 January 2008.
The present status of the company is In Administration. The registered address of Tates Travel Limited is Toronto Square Toronto Street Leeds Ls1 2hj. . WOOLLEY, Scott is a Director of the company. Secretary MALLINSON, Graham has been resigned. Director MALLINSON, Graham has been resigned. Director READY, Mark Raymond has been resigned. Director TRAVEL CENTRE (MIDLANDS) LIMITED has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Director
TRAVEL CENTRE (MIDLANDS) LIMITED
Resigned: 31 May 2015
Appointed Date: 02 August 2013
TATES TRAVEL LIMITED Events
14 Mar 2017
Administrator's progress report to 10 February 2017
30 Jan 2017
Notice of extension of period of Administration
19 Sep 2016
Administrator's progress report to 10 August 2016
28 Apr 2016
Notice of deemed approval of proposals
12 Apr 2016
Statement of administrator's proposal
...
... and 29 more events
09 Feb 2010
Particulars of a mortgage or charge / charge no: 2
22 Oct 2009
Accounts for a dormant company made up to 31 January 2009
23 Sep 2009
Particulars of a mortgage or charge / charge no: 1
16 Feb 2009
Return made up to 23/01/09; full list of members
23 Jan 2008
Incorporation
17 November 2014
Charge code 0648 1448 0003
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
4 February 2010
Rent deposit deed
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Robert Braithwaite and Mandie Braithwaite
Description: The sum of £11,750.00.
21 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…