THE MAGIC TRAVEL GROUP LIMITED
Overview
| Company Name | THE MAGIC TRAVEL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00971686 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE MAGIC TRAVEL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE AIR TRAVEL GROUP LIMITED | Mar 14, 1990 | Mar 14, 1990 |
| PILGRIM-AIR LIMITED | Feb 05, 1970 | Feb 05, 1970 |
What are the latest accounts for THE MAGIC TRAVEL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for THE MAGIC TRAVEL GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE MAGIC TRAVEL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Apr 29, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Michelle Haddon as a director | 1 pages | TM01 | ||||||||||
Appointment of Sharon Louise Barter as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Tymms as a director | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
Who are the officers of THE MAGIC TRAVEL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| BARTER, Sharon Louise | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | English | 171494170001 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
| GOSTLING, Bryan Richard | Secretary | 36 Waterloo Road Kelbrook BB18 6TZ Barnoldswick Lancashire | British | 56787720001 | ||||||
| ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
| MCGOOKIN, Ann Elizabeth | Secretary | 9 Stamford Drive Whittle Le Woods PR6 7HP Chorley Lancashire | British | 67893790001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SMITH, Raymond | Secretary | 7 Chestnut Rise LU2 7TW Leighton Buzzard | British | 63321890001 | ||||||
| ARMITAGE, Mark Adrian | Director | 16 St Marks Crescent SL6 5DB Maidenhead Berkshire | British | 36023260001 | ||||||
| AYRES, Andrew John | Director | 9 Camelot Way NN5 4BG Northampton | British | 31360760002 | ||||||
| BAKER, Helen Veronica | Director | 3a Upham Park Road W4 1PQ London | British | 67009860001 | ||||||
| BONUGLIA, Giovanni | Director | 25 Howitt Road NW3 4LT Hampstead London | British | 33278770002 | ||||||
| BOWLER, Gillian Lesley | Director | 32 Morehampton Lane IRISH Donnybrook Dublin 4 Ireland | British | 77651260001 | ||||||
| BRADLEY, Paul Anthony | Director | 4 Old School Gardens Eaton Socon St Neots PE19 3JB Huntingdon Cambridgeshire | British | 72683760001 | ||||||
| BUESDEN, Stephen Charles | Director | 1 Dean Grove RG40 1WD Wokingham Berkshire | United Kingdom | British | 28254850002 | |||||
| BUESDEN, Stephen Charles | Director | 1 Dean Grove RG40 1WD Wokingham Berkshire | United Kingdom | British | 28254850002 | |||||
| CHAPPELOW, Peter Raymond | Director | Settlebeck 109 Curly Hill LS29 0DT Ilkley West Yorkshire | England | British | 71153170002 | |||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| COPELAND, Patrick Joseph | Director | 120 Hamilton Terrace NW8 9UT London | United Kingdom | British | 40574670003 | |||||
| DE SIMONE, Camillo | Director | 5 Hope House Steep Hill Stanhope Road CR0 5QS Croydon | Italian | 30820120001 | ||||||
| DICKINSON, Paul Richard | Director | 19 Harbord Street SW6 6PL London | British | 52048960001 | ||||||
| EDMUNDS, Joanna Catherine Marchand | Director | 31b Dinsmore Road SW12 9PT London | British | 36338880001 | ||||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| FENTON, Andrew John Blyth | Director | 24 Holcot Close NN8 5FL Wellingborough Northamptonshire | British | 66849020001 | ||||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| HIGGINS, Leslie Thomas Richard | Director | Greenleaves 9 Woodside Road KT11 2QR Cobham Surrey | England | British | 66938870001 | |||||
| IVIE, Kevin Campbell | Director | 24 Grove Park Road Chiswick W4 3SD London | United Kingdom | British | 52607000002 | |||||
| KERNAGHAN, Jackie | Director | 3 Devonshire Mews South W1N 1LA London | British | 69592910002 | ||||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| MAVITY, Harold Roger Wallis | Director | 187 Hammersmith Grove LU6 0NP London | United Kingdom | British | 122138820001 | |||||
| NEALON, Richard John | Director | 18e Highbury Grange N5 2PX London | United Kingdom | British | 66851180001 | |||||
| RATCLIFFE, James Anthony | Director | 58 Kings Road SL4 2AH Windsor Berkshire | British | 78999230001 |
Does THE MAGIC TRAVEL GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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