Mike De Courcey Travel Limited

DataGardener
dissolved
Unknown

Mike De Courcey Travel Limited

01360645Private Limited With Share Capital

The Silverworks, 67-71 Northwood Street, Birmingham, B31TX
Incorporated

30/03/1978

Company Age

48 years

Directors

4

Employees

SIC Code

49390

Risk

not scored

Company Overview

Registration, classification & business activity

Mike De Courcey Travel Limited (01360645) is a private limited with share capital incorporated on 30/03/1978 (48 years old) and registered in birmingham, B31TX. The company operates under SIC code 49390 - other passenger land transport.

Private Limited With Share Capital
SIC: 49390
Unknown
Incorporated 30/03/1978
B31TX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-08-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-03-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-11-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:21-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:15-11-2011
Legacy
Category:Mortgage
Date:25-05-2011
Legacy
Category:Mortgage
Date:04-05-2011
Legacy
Category:Mortgage
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:28-09-2009
Legacy
Category:Mortgage
Date:22-05-2009
Legacy
Category:Officers
Date:20-03-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2008
Legacy
Category:Annual Return
Date:28-12-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:20-11-2007
Legacy
Category:Annual Return
Date:12-01-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:01-11-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Annual Return
Date:10-01-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:15-11-2005
Legacy
Category:Annual Return
Date:04-01-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:15-07-2004
Legacy
Category:Annual Return
Date:24-12-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:28-08-2003
Legacy
Category:Annual Return
Date:31-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:02-05-2002
Legacy
Category:Mortgage
Date:17-04-2002
Legacy
Category:Annual Return
Date:19-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2001
Legacy
Category:Mortgage
Date:16-03-2001
Legacy
Category:Annual Return
Date:09-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:23-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-2000
Legacy
Category:Annual Return
Date:12-01-2000
Legacy
Category:Mortgage
Date:27-04-1999
Legacy
Category:Annual Return
Date:26-01-1999
Accounts With Accounts Type Small
Category:Accounts
Date:26-10-1998
Legacy
Category:Mortgage
Date:28-01-1998
Legacy
Category:Annual Return
Date:12-01-1998
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-1997
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-1997

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2021
Filing Date31/01/2020
Latest Accounts30/04/2019

Trading Addresses

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1Tx, B31TXRegistered

Contact

02476302656
accounts@traveldecourcey.com
traveldecourcey.com
The Silverworks, 67-71 Northwood Street, Birmingham, B31TX