Company NameDan's Luxury Travel Limited
Company StatusDissolved
Company Number01901431
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NameDan's Mini-Bus Hire Limited

Business Activity

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

Directors

Director NameMr Daniel James Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkhams, Long Ridings Crooked Mile
Waltham Abbey
Essex
EN9 2EP
Secretary NameSandra Anne Brown
NationalityBritish
StatusClosed
Appointed07 June 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 12 March 2024)
RoleMini Bus Hire
Correspondence AddressMonkhams Long Ridings
Crooked Mile
Waltham Abbey
Essex
EN9 2EP
Director NameRobert Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address9 Hazelbury House
Connaught Avenue Chingford
London
E4 5QH
Secretary NameKim Brown
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address9 Hazelbury House
Connaught Avenue Chingford
London
E4 5QM
Director NameMr Nicholas Alexander Brown
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(28 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkhams, Long Ridings Crooked Mile
Waltham Abbey
Essex
EN9 2EP

Contact

Websitedansluxurytravel.com
Telephone020 85058833
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

79 at £1Daniel Brown
79.00%
Ordinary
20 at £1Nicholas Alexandra Brown
20.00%
Ordinary
1 at £1Sandra Anne Brown
1.00%
Ordinary

Financials

Year2014
Net Worth-£111,264
Cash£21,994
Current Liabilities£274,319

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

9 July 1991Delivered on: 25 July 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or promisebrook LTD to the chargee on any account whatsoever.
Particulars: (See form 395-ref M506C for full details). 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
27 November 1990Delivered on: 12 December 1990
Satisfied on: 31 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 December 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
9 September 2023Liquidators' statement of receipts and payments to 19 July 2023 (24 pages)
21 September 2022Liquidators' statement of receipts and payments to 19 July 2022 (21 pages)
22 September 2021Liquidators' statement of receipts and payments to 19 July 2021 (25 pages)
2 September 2020Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 September 2020 (2 pages)
6 August 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-20
(1 page)
3 August 2020Statement of affairs (10 pages)
3 August 2020Appointment of a voluntary liquidator (3 pages)
7 May 2020Termination of appointment of Nicholas Alexander Brown as a director on 7 May 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
17 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Director's details changed for Mr Daniel James Brown on 13 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Director's details changed for Mr Daniel James Brown on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Nicholas Alexander Brown on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Nicholas Alexander Brown on 13 October 2017 (2 pages)
16 October 2017Secretary's details changed for Sandra Anne Brown on 13 October 2017 (1 page)
16 October 2017Secretary's details changed for Sandra Anne Brown on 13 October 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
23 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 100
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 100
(3 pages)
2 April 2013Appointment of Mr Nicholas Alexander Brown as a director (2 pages)
2 April 2013Appointment of Mr Nicholas Alexander Brown as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
11 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
11 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Director's details changed for Daniel James Brown on 14 October 2010 (2 pages)
15 October 2010Secretary's details changed for Sandra Anne Brown on 14 October 2010 (2 pages)
15 October 2010Secretary's details changed for Sandra Anne Brown on 14 October 2010 (2 pages)
15 October 2010Director's details changed for Daniel James Brown on 14 October 2010 (2 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 19 May 2010 (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (11 pages)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (11 pages)
28 October 2009Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 28 October 2009 (2 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Return made up to 14/10/08; full list of members (10 pages)
27 October 2008Return made up to 14/10/07; full list of members (8 pages)
27 October 2008Return made up to 14/10/07; full list of members (8 pages)
27 October 2008Return made up to 14/10/08; full list of members (10 pages)
25 June 2008Registered office changed on 25/06/2008 from 109 maybank road south woodford london E18 1EZ (1 page)
25 June 2008Registered office changed on 25/06/2008 from 109 maybank road south woodford london E18 1EZ (1 page)
6 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 December 2006Return made up to 14/10/06; full list of members (6 pages)
6 December 2006Return made up to 14/10/06; full list of members (6 pages)
4 September 2006Return made up to 14/10/05; full list of members (6 pages)
4 September 2006Return made up to 14/10/05; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
9 November 2004Return made up to 14/10/04; full list of members (6 pages)
9 November 2004Return made up to 14/10/04; full list of members (6 pages)
13 July 2004Company name changed dan's mini-bus hire LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed dan's mini-bus hire LIMITED\certificate issued on 13/07/04 (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
18 October 2003Registered office changed on 18/10/03 from: royal forest coach house 109 maybank road south woodford london E18 1EJ (1 page)
18 October 2003Return made up to 14/10/03; full list of members (6 pages)
18 October 2003Registered office changed on 18/10/03 from: royal forest coach house 109 maybank road south woodford london E18 1EJ (1 page)
18 October 2003Return made up to 14/10/03; full list of members (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 25-29 queen street maidenhead berkshire SL6 1NB (1 page)
7 October 2003Registered office changed on 07/10/03 from: 25-29 queen street maidenhead berkshire SL6 1NB (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
30 December 2002Return made up to 14/10/02; full list of members (6 pages)
30 December 2002Return made up to 14/10/02; full list of members (6 pages)
11 December 2002Return made up to 14/10/01; full list of members (6 pages)
11 December 2002Return made up to 14/10/01; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Return made up to 14/10/99; full list of members (6 pages)
11 October 1999Return made up to 14/10/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 December 1998Return made up to 14/10/98; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 6 porter street baker street london W1M 1HZ (1 page)
2 December 1998Return made up to 14/10/98; full list of members (6 pages)
2 December 1998Registered office changed on 02/12/98 from: 6 porter street baker street london W1M 1HZ (1 page)
29 June 1998Return made up to 14/10/97; no change of members (4 pages)
29 June 1998Return made up to 14/10/97; no change of members (4 pages)
7 April 1998Full accounts made up to 31 March 1997 (10 pages)
7 April 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
6 July 1996Return made up to 14/10/95; full list of members (6 pages)
6 July 1996Return made up to 14/10/95; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
31 March 1992Declaration of satisfaction of mortgage/charge (1 page)
31 March 1992Declaration of satisfaction of mortgage/charge (1 page)
25 July 1991Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
12 December 1990Particulars of mortgage/charge (3 pages)
12 December 1990Particulars of mortgage/charge (3 pages)
2 April 1985Incorporation (16 pages)
2 April 1985Incorporation (16 pages)