Company NameDerek Wills Travel Limited
DirectorsElizabeth Anne Wills and Thomas Robertson Raeside
Company StatusLiquidation
Company Number01803994
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Anne Wills
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Secretary NameMrs Elizabeth Anne Wills
NationalityBritish
StatusCurrent
Appointed29 July 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Director NameMr Thomas Robertson Raeside
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleFreelance Writer
Country of ResidenceFrance
Correspondence AddressVilla Velasquez 21 Avenue De Mediguren
Nice
06000
Director NameJames Derek Wills
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 22 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Director NameMr George Thompson Kitching
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 July 1994)
RoleManaging Director
Correspondence Address8 Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ

Contact

Websitederekwills-travel.co.uk

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

118k at £1Elizabeth Anne Wills
100.00%
Ordinary

Financials

Year2014
Net Worth£204,306
Cash£133,778
Current Liabilities£6,312

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 October 2022 (1 year, 5 months ago)
Next Return Due13 November 2023 (overdue)

Charges

18 January 1988Delivered on: 22 January 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 January 1987Delivered on: 17 February 1987
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86, victoria road, darlington, co. Durham.
Fully Satisfied
27 March 1986Delivered on: 4 April 1986
Satisfied on: 12 March 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M11. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 January 2021Registered office address changed from 33 Woodland Road Darlington DL3 7BJ England to 51 Canberra Road Marton-in-Cleveland Middlesbrough TS7 8ES on 4 January 2021 (1 page)
4 January 2021Appointment of Mr Thomas Robertson Raeside as a director on 25 November 2020 (2 pages)
3 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
6 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
6 November 2019Registered office address changed from 14 Matlock Avenue Marton-in-Cleveland Middlesbrough Cleveland TS7 8LW to 33 Woodland Road Darlington DL3 7BJ on 6 November 2019 (1 page)
20 June 2019Administrative restoration application (3 pages)
20 June 2019Annual return made up to 18 October 2012 with a full list of shareholders (16 pages)
20 June 2019Confirmation statement made on 30 October 2018 with no updates (2 pages)
2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 118,000
(4 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 118,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 118,000
(4 pages)
6 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 118,000
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 118,000
(4 pages)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 118,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 April 2013Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
26 April 2013Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of James Wills as a director (1 page)
31 October 2012Termination of appointment of James Wills as a director (1 page)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 2 high street stokesley north yorkshire TS9 5DQ (1 page)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 2 high street stokesley north yorkshire TS9 5DQ (1 page)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
2 October 2007Return made up to 29/07/07; full list of members (2 pages)
2 October 2007Return made up to 29/07/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 October 2006Return made up to 29/07/06; full list of members (2 pages)
2 October 2006Return made up to 29/07/06; full list of members (2 pages)
9 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
9 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 October 2005Return made up to 29/07/05; full list of members (2 pages)
13 October 2005Return made up to 29/07/05; full list of members (2 pages)
1 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
1 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
17 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
17 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
10 September 2004Return made up to 29/07/04; full list of members (7 pages)
10 September 2004Return made up to 29/07/04; full list of members (7 pages)
29 September 2003Return made up to 29/07/03; full list of members (7 pages)
29 September 2003Return made up to 29/07/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
16 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 August 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
17 August 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
(7 pages)
11 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 September 2001Return made up to 29/07/01; full list of members (6 pages)
4 September 2001Return made up to 29/07/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
30 August 2000Return made up to 29/07/00; full list of members (6 pages)
30 August 2000Return made up to 29/07/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Return made up to 29/07/99; full list of members (6 pages)
7 September 1999Return made up to 29/07/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 August 1998Return made up to 29/07/98; full list of members (6 pages)
25 August 1998Return made up to 29/07/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1996Return made up to 29/07/96; no change of members (4 pages)
29 July 1996Return made up to 29/07/96; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
28 March 1984Incorporation (14 pages)
28 March 1984Incorporation (14 pages)