SOLUNA TRAVEL SERVICES LIMITED

SOLUNA TRAVEL SERVICES LIMITED

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

    Company NameSOLUNA TRAVEL SERVICES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00973259
    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 SOLUNA TRAVEL SERVICES LIMITED?

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

    Where is SOLUNA TRAVEL SERVICES LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOLUNA TRAVEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for SOLUNA TRAVEL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOLUNA TRAVEL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 16/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 35,002
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 35,001
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 35,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 35,000
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital following an allotment of shares on Aug 20, 2013

    SH01

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Cws (No.1) Limited on Jul 31, 2013

    2 pagesCH02

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SOLUNA TRAVEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    151716260001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    NEALE, Kathleen Barbara
    655 Chatsworth Road
    S40 3PA Chesterfield
    Derbyshire
    Secretary
    655 Chatsworth Road
    S40 3PA Chesterfield
    Derbyshire
    British12435890001
    NEEDHAM, Charles Edwin
    Tall Trees
    No 46 Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    Secretary
    Tall Trees
    No 46 Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    British12435860001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Secretary
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    WALLIS, Daren
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Secretary
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    British83058270001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    BURGIN, Nicola
    52 Fleming Way
    Wickersley
    S66 2HB Rotherham
    South Yorkshire
    Director
    52 Fleming Way
    Wickersley
    S66 2HB Rotherham
    South Yorkshire
    British59861430001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    NEALE, Ian Geoffrey
    655 Brookside
    Chesterfield
    Derbyshire
    Director
    655 Brookside
    Chesterfield
    Derbyshire
    British12435880001
    NEALE, Kathleen Barbara
    655 Chatsworth Road
    S40 3PA Chesterfield
    Derbyshire
    Director
    655 Chatsworth Road
    S40 3PA Chesterfield
    Derbyshire
    British12435890001
    NEEDHAM, Charles Edwin
    Tall Trees
    No 46 Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    Director
    Tall Trees
    No 46 Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    United KingdomBritish12435860001
    NEEDHAM, Kathleen Margaret
    Tall Trees
    46 Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    Director
    Tall Trees
    46 Somersall Lane
    S40 3LA Chesterfield
    Derbyshire
    British39325360001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Director
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    EnglandBritish103941850001
    POET, Julie
    200 Tapton View Road
    Newbold
    S41 7LB Chesterfield
    Derbyshire
    Director
    200 Tapton View Road
    Newbold
    S41 7LB Chesterfield
    Derbyshire
    British12435900001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Director
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    WALLIS, Daren
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Director
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    British83058270001

    Does SOLUNA TRAVEL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Nov 06, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £144,300 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 30289815 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 10, 1999
    Delivered On Aug 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £144,300 together with interest accrued now or to be held by the bank on an account numbered 30289815.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 1999Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Feb 27, 1998
    Delivered On Mar 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £109,289 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10009582 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1998Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 15, 1996
    Delivered On Nov 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £109,289 together with interest accrued now or to be held by the bank on an account numbered 43607624 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1996Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 30, 1995
    Delivered On Sep 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated 31ST july 1995 in favour of the association of british travel agents limited for £109,289
    Short particulars
    The sum of £109,289 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 43322433 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1995Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 11, 1995
    Delivered On May 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a performance bond in favour of the association of british travel agents for £10,000 and in relation to a performance bond dated 26TH august 1994 in favour of the association of british travel agents for £80,688
    Short particulars
    The sum of £90,688 together with interest accrued now or to be held by the bank on an account numbered 43322433.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 02, 1995Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 16, 1993
    Delivered On Aug 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents limited for £80,688
    Short particulars
    The sum of £80,688 together with interest accrued now or to be held by the bank on an account numbered 43322433 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 1993Registration of a charge (395)
    • Feb 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 19, 1992
    Delivered On Aug 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to bond dated 13/08/92 for £35614 in favour of the association of british travel agents limited in respect of membership of the association
    Short particulars
    The sum of £35614 together with intereston an account no:473322433 held by the bank earmarked or designated to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 1992Registration of a charge (395)
    • Feb 07, 2001Statement 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