SOLUNA TRAVEL SERVICES LIMITED
Overview
| Company Name | SOLUNA TRAVEL SERVICES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 00973259 |
| 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 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 Address | No |
What are the latest accounts for SOLUNA TRAVEL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for SOLUNA TRAVEL SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOLUNA TRAVEL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Cws (No.1) Limited on Jul 31, 2013 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Hemingway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SOLUNA TRAVEL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 151716260001 | |||||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| NEALE, Kathleen Barbara | Secretary | 655 Chatsworth Road S40 3PA Chesterfield Derbyshire | British | 12435890001 | ||||||||||
| NEEDHAM, Charles Edwin | Secretary | Tall Trees No 46 Somersall Lane S40 3LA Chesterfield Derbyshire | British | 12435860001 | ||||||||||
| RUSSELL, Michael | Secretary | Oaklea 6 Main Road CW4 8LL Goostrey Cheshire | British | 70485170001 | ||||||||||
| WALLIS, Daren | Secretary | 11 Alveston Drive SK9 2GA Wilmslow Cheshire | British | 83058270001 | ||||||||||
| BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | 87486660004 | |||||||||
| BURGIN, Nicola | Director | 52 Fleming Way Wickersley S66 2HB Rotherham South Yorkshire | British | 59861430001 | ||||||||||
| GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | 74808750001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | 188221460001 | |||||||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||||||
| NEALE, Ian Geoffrey | Director | 655 Brookside Chesterfield Derbyshire | British | 12435880001 | ||||||||||
| NEALE, Kathleen Barbara | Director | 655 Chatsworth Road S40 3PA Chesterfield Derbyshire | British | 12435890001 | ||||||||||
| NEEDHAM, Charles Edwin | Director | Tall Trees No 46 Somersall Lane S40 3LA Chesterfield Derbyshire | United Kingdom | British | 12435860001 | |||||||||
| NEEDHAM, Kathleen Margaret | Director | Tall Trees 46 Somersall Lane S40 3LA Chesterfield Derbyshire | British | 39325360001 | ||||||||||
| NEVIN, Mark Christopher | Director | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | England | British | 103941850001 | |||||||||
| POET, Julie | Director | 200 Tapton View Road Newbold S41 7LB Chesterfield Derbyshire | British | 12435900001 | ||||||||||
| RUSSELL, Michael | Director | Oaklea 6 Main Road CW4 8LL Goostrey Cheshire | British | 70485170001 | ||||||||||
| WALLIS, Daren | Director | 11 Alveston Drive SK9 2GA Wilmslow Cheshire | British | 83058270001 |
Does SOLUNA TRAVEL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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