THE MAGIC TRAVEL GROUP LIMITED

THE MAGIC TRAVEL GROUP LIMITED

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

    Company NameTHE MAGIC TRAVEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00971686
    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 THE MAGIC TRAVEL GROUP LIMITED?

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

    Where is THE MAGIC TRAVEL GROUP LIMITED located?

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

    What were the previous names of THE MAGIC TRAVEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE AIR TRAVEL GROUP LIMITEDMar 14, 1990Mar 14, 1990
    PILGRIM-AIR LIMITEDFeb 05, 1970Feb 05, 1970

    What are the latest accounts for THE MAGIC TRAVEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for THE MAGIC TRAVEL GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE MAGIC TRAVEL GROUP 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

    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
    SH01

    Statement of capital on Apr 29, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    4 pagesAA

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director

    2 pagesAP01

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

    4 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

    4 pagesAA

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2008

    4 pagesAA

    Who are the officers of THE MAGIC TRAVEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British76169540002
    BARTER, Sharon Louise
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomEnglish171494170001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish76169540003
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    GOSTLING, Bryan Richard
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    Secretary
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    British56787720001
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    MCGOOKIN, Ann Elizabeth
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    Secretary
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    British67893790001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SMITH, Raymond
    7 Chestnut Rise
    LU2 7TW Leighton Buzzard
    Secretary
    7 Chestnut Rise
    LU2 7TW Leighton Buzzard
    British63321890001
    ARMITAGE, Mark Adrian
    16 St Marks Crescent
    SL6 5DB Maidenhead
    Berkshire
    Director
    16 St Marks Crescent
    SL6 5DB Maidenhead
    Berkshire
    British36023260001
    AYRES, Andrew John
    9 Camelot Way
    NN5 4BG Northampton
    Director
    9 Camelot Way
    NN5 4BG Northampton
    British31360760002
    BAKER, Helen Veronica
    3a Upham Park Road
    W4 1PQ London
    Director
    3a Upham Park Road
    W4 1PQ London
    British67009860001
    BONUGLIA, Giovanni
    25 Howitt Road
    NW3 4LT Hampstead
    London
    Director
    25 Howitt Road
    NW3 4LT Hampstead
    London
    British33278770002
    BOWLER, Gillian Lesley
    32 Morehampton Lane
    IRISH Donnybrook
    Dublin 4
    Ireland
    Director
    32 Morehampton Lane
    IRISH Donnybrook
    Dublin 4
    Ireland
    British77651260001
    BRADLEY, Paul Anthony
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    Director
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    British72683760001
    BUESDEN, Stephen Charles
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    Director
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    United KingdomBritish28254850002
    BUESDEN, Stephen Charles
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    Director
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    United KingdomBritish28254850002
    CHAPPELOW, Peter Raymond
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    Director
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    EnglandBritish71153170002
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    COPELAND, Patrick Joseph
    120 Hamilton Terrace
    NW8 9UT London
    Director
    120 Hamilton Terrace
    NW8 9UT London
    United KingdomBritish40574670003
    DE SIMONE, Camillo
    5 Hope House
    Steep Hill Stanhope Road
    CR0 5QS Croydon
    Director
    5 Hope House
    Steep Hill Stanhope Road
    CR0 5QS Croydon
    Italian30820120001
    DICKINSON, Paul Richard
    19
    Harbord Street
    SW6 6PL London
    Director
    19
    Harbord Street
    SW6 6PL London
    British52048960001
    EDMUNDS, Joanna Catherine Marchand
    31b Dinsmore Road
    SW12 9PT London
    Director
    31b Dinsmore Road
    SW12 9PT London
    British36338880001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    FENTON, Andrew John Blyth
    24 Holcot Close
    NN8 5FL Wellingborough
    Northamptonshire
    Director
    24 Holcot Close
    NN8 5FL Wellingborough
    Northamptonshire
    British66849020001
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish168129060001
    HIGGINS, Leslie Thomas Richard
    Greenleaves 9 Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    Greenleaves 9 Woodside Road
    KT11 2QR Cobham
    Surrey
    EnglandBritish66938870001
    IVIE, Kevin Campbell
    24 Grove Park Road
    Chiswick
    W4 3SD London
    Director
    24 Grove Park Road
    Chiswick
    W4 3SD London
    United KingdomBritish52607000002
    KERNAGHAN, Jackie
    3 Devonshire Mews South
    W1N 1LA London
    Director
    3 Devonshire Mews South
    W1N 1LA London
    British69592910002
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    MAVITY, Harold Roger Wallis
    187 Hammersmith Grove
    LU6 0NP London
    Director
    187 Hammersmith Grove
    LU6 0NP London
    United KingdomBritish122138820001
    NEALON, Richard John
    18e Highbury Grange
    N5 2PX London
    Director
    18e Highbury Grange
    N5 2PX London
    United KingdomBritish66851180001
    RATCLIFFE, James Anthony
    58 Kings Road
    SL4 2AH Windsor
    Berkshire
    Director
    58 Kings Road
    SL4 2AH Windsor
    Berkshire
    British78999230001

    Does THE MAGIC TRAVEL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 24, 1986
    Delivered On May 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property 44 charlotte street and 44 goodge street, camden london W11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 09, 1986Registration of a charge

    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