TRAVEL TRANSPORTATION AND TOURISM LIMITED

TRAVEL TRANSPORTATION AND TOURISM LIMITED

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

    Company NameTRAVEL TRANSPORTATION AND TOURISM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01009539
    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 TRAVEL TRANSPORTATION AND TOURISM LIMITED?

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

    Where is TRAVEL TRANSPORTATION AND TOURISM LIMITED located?

    Registered Office Address
    3rd Floor
    30 Eastbourne Terrace
    W2 6LA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRAVEL TRANSPORTATION AND TOURISM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TRAVEL TRANSPORTATION AND TOURISM 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

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled 01/10/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    13 pagesAA

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

    4 pagesAR01

    Termination of appointment of Clive David Gathercole as a director on Aug 27, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    6 pagesAR01

    Registered office address changed from 3rd Floor Eastbourne Terrace London W2 6LA England on Nov 03, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on Mar 07, 2011

    1 pagesAD01

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Clive Gathercole as a secretary

    1 pagesTM02

    Appointment of Miss Laura Everitt as a secretary

    1 pagesAP03

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Clive David Gathercole on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Michael John Alfred Walley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ms Michele Lawley on Oct 01, 2009

    2 pagesCH01

    Who are the officers of TRAVEL TRANSPORTATION AND TOURISM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Laura
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    Secretary
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    154361970001
    LAWLEY, Michele
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    United KingdomBritish124524950002
    WALLEY, Michael John Alfred
    Flat 6 55 Portland Place
    W1B 1QL London
    Director
    Flat 6 55 Portland Place
    W1B 1QL London
    EnglandBritish6378460004
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Secretary
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    British36911290001
    GATHERCOLE, Clive David
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    Secretary
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    British114356320001
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Secretary
    82 Finchley Park
    N12 9JL London
    British20297320002
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Secretary
    71 Park Road
    Chiswick
    W4 3EY London
    British42125100004
    CHRISTODOULOU, George
    80 Twyford Avenue
    N2 9NN London
    Director
    80 Twyford Avenue
    N2 9NN London
    British78591010001
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Director
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    British36911290001
    GATHERCOLE, Clive David
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    United KingdomBritish114356320001
    GEORGHIOU, George
    124 Woodfield Drive
    East Barnet
    EN4 8PB Barnet
    Hertfordshire
    Director
    124 Woodfield Drive
    East Barnet
    EN4 8PB Barnet
    Hertfordshire
    British20297330001
    IACOVOU, Michael Stavrou
    6 Thyra Grove
    North Finchley
    N12 8HB London
    Director
    6 Thyra Grove
    North Finchley
    N12 8HB London
    United KingdomBritish10716640001
    LANCASTER, Eileen Margery
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    Director
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    British20297310001
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Director
    82 Finchley Park
    N12 9JL London
    British20297320002
    LANCASTER, Michael David
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    Director
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    British69941610001
    LANGLEY, Jonathan Michael
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    Director
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    EnglandBritish74356110001
    LANGLEY, Jonathan Michael
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    Director
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    EnglandBritish74356110001
    LAWRENSON, Ian
    55 Langton Road
    KT8 2HX East Molesey
    Surrey
    Director
    55 Langton Road
    KT8 2HX East Molesey
    Surrey
    British95663660001
    SHIATIS, Michael Avraam
    23 Craven Terrace
    W2 3QH London
    Director
    23 Craven Terrace
    W2 3QH London
    British35691530001
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish42125100004

    Does TRAVEL TRANSPORTATION AND TOURISM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security over shares agreement
    Created On Sep 17, 2007
    Delivered On Sep 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio being the shares A. see the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. (Security Trustee)
    Transactions
    • Sep 24, 2007Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security over shares agreement
    Created On Mar 31, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company charged the charged portfolio being the shares and the related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V., (The Security Trustee)
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 03, 1999
    Delivered On Jun 08, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 3RD june 1999
    Short particulars
    £29,925.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Mar 28, 1994
    Delivered On Apr 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1994Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 01, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34 bloomsbury way london WC1 and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1989
    Delivered On Jul 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 4 mountview court n 20 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1989Registration of a charge
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge on credit balance
    Created On Mar 22, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in velation to a guarantee dated 17/3/88 for £5,000 to association of british travel agents limited
    Short particulars
    The sums of £5,000 with interest accrued now or to be held by the bank on an account no 6098207 and earmarked the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1988Registration of a charge
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Jan 27, 1988
    Delivered On Feb 04, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond to the association of british travel agents for £10,000 dated 27/1/88
    Short particulars
    The sum of £10,000 together with interest accrued now or to be held by the chargee on an account numbered 609 8207 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1988Registration of a charge
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 03, 1977
    Delivered On Nov 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 albemarle way l/b of islington and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 13, 1986Registration of a charge
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Sep 29, 1977
    Delivered On Oct 13, 1977
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a deed by way of indemnity in respect of a bond for £30,000 given by the bank to the association of british travel agents LTD.
    Short particulars
    A bank deposit with the chargee in the sum of £7,500,00 made on 29TH september 1977 (see doc M25).
    Persons Entitled
    • County Bank LTD.
    Transactions
    • Oct 13, 1977Registration of a charge
    • Nov 07, 2002Statement 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