CALLERS-PEGASUS TRAVEL SERVICE LIMITED

CALLERS-PEGASUS TRAVEL SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCALLERS-PEGASUS TRAVEL SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00387418
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALLERS-PEGASUS TRAVEL SERVICE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CALLERS-PEGASUS TRAVEL SERVICE LIMITED located?

    Registered Office Address
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALLERS-PEGASUS TRAVEL SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CALLERS-PEGASUS TRAVEL SERVICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CALLERS-PEGASUS TRAVEL SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2014

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1,564,412
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Director's details changed for Robert Coldrake on Oct 29, 2012

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 20, 2000

    • Capital: GBP 522,948
    2 pagesSH01

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Appointment of Robert Coldrake as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Tymms as a director

    1 pagesTM01

    Appointment of Michelle Haddon as a director

    2 pagesAP01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Director's details changed for Paul Robert Tymms on Jul 21, 2010

    2 pagesCH01

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Who are the officers of CALLERS-PEGASUS TRAVEL SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Secretary
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    British76169540002
    COLDRAKE, Robert
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish171142690002
    WALTER, Joyce
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish76169540003
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Secretary
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    British55486820001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    MATTHEWS, Elizabeth Anne Enid
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Secretary
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    British65710870001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    TAIT, Robert William
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    Secretary
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    British66935790001
    BARGE, Simon Nicholas
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    Director
    109 Heather Road
    Binley Woods
    CV3 2DB Coventry
    West Midlands
    British55486820001
    CALLER, Ian David
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    British12299690001
    CALLER, Patricia Ann
    Whiteoaks The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Director
    Whiteoaks The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    British104755340001
    CALLER, Roy Bernard
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    Director
    11 Linden Acres Linden Hall
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    British12802180006
    CALLER, Wendy Maureen
    11 Linden Acres
    Longhorsley
    NE65 8XQ Morpeth
    Northumberland
    Director
    11 Linden Acres
    Longhorsley
    NE65 8XQ Morpeth
    Northumberland
    British62565590001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    CLEEVELY, Nigel Robert
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    Director
    Stonefields
    Church Road
    OX7 3LY Chadlington
    Oxfordshire
    British95009680001
    DAVID, Nigel Anthony, Mr.
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    Director
    40 Timber Lane
    MK17 9PL Woburn
    Buckinghamshire
    United KingdomBritish169519140001
    DAVIES, Glyn Edward Lloyd
    Swallowfield
    113 Luddington Road
    CV37 9SQ Stratford-Upon-Avon
    Warwickshire
    Director
    Swallowfield
    113 Luddington Road
    CV37 9SQ Stratford-Upon-Avon
    Warwickshire
    British38806080001
    EDWARDS, Hugh
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    Director
    Vine Cottage
    Main Road, Lacey Green
    HP27 0QT Princes Risborough
    Buckinghamshire
    British67723820001
    ELLIS, David
    5 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    Director
    5 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    United KingdomBritish12299670002
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    HADDON, Michelle
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish168129060001
    HARDING, Barry
    5 Gullane Close
    DH9 6UR Stanley
    County Durham
    Director
    5 Gullane Close
    DH9 6UR Stanley
    County Durham
    British70466140001
    HEPPLE, Carol
    35 The Paddock
    Walbottle
    NE15 8JG Newcastle Upon Tyne
    Tyne & Wear
    Director
    35 The Paddock
    Walbottle
    NE15 8JG Newcastle Upon Tyne
    Tyne & Wear
    British44473260001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATTHEWS, Elizabeth Anne Enid
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Director
    25 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    British65710870001
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    MCKINNON, Tracey Anne
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    Director
    30 Firs Road
    BL5 1EZ Bolton
    Lancashire
    British67253630001
    MOORE, Jon
    Linden Hall Hotel
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    Director
    Linden Hall Hotel
    Longhorsley
    NE65 8XG Morpeth
    Northumberland
    British28927710001
    MORGAN, Louisa Caroline Grant
    Pantyffynnon Farm
    Tycroes Road
    SA18 3NS Ammanford
    Dyfed
    Director
    Pantyffynnon Farm
    Tycroes Road
    SA18 3NS Ammanford
    Dyfed
    WalesBritish29658530002
    MORGAN, Martin Wyn
    Pantyffynnon Farm
    Tycroes Road
    SA18 3NS Ammanford
    Dyfed
    Director
    Pantyffynnon Farm
    Tycroes Road
    SA18 3NS Ammanford
    Dyfed
    WalesBritish29658550002
    MORGAN, Miles Henry Francis
    Yew Tree Cottage
    Newhall Green Fillongley
    CV7 8DW Coventry
    West Midlands
    Director
    Yew Tree Cottage
    Newhall Green Fillongley
    CV7 8DW Coventry
    West Midlands
    EnglandBritish76516500002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SHAW, William
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    Director
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    British33981610001
    SMITH, Ian
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    Director
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    United KingdomBritish5734800003

    Does CALLERS-PEGASUS TRAVEL SERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 19, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Linden hall, longhorsley northumberland.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 04, 1989Registration of a charge
    • Jan 29, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0