MEON TRAVEL LIMITED

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

    Company NameMEON TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01071817
    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 MEON TRAVEL LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is MEON TRAVEL LIMITED located?

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

    What were the previous names of MEON TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRACEFINE TRAVEL LIMITEDDec 31, 1976Dec 31, 1976
    MEON TRAVEL AGENCY LIMITEDSep 13, 1972Sep 13, 1972

    What are the latest accounts for MEON TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for MEON TRAVEL 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

    Director's details changed for Colin James Parselle on Oct 30, 2013

    2 pagesCH01

    Statement of capital on Jul 22, 2013

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Satisfaction of charge 9 in full

    3 pagesMR04

    Director's details changed for Mr Mathew Roger Prior on Dec 13, 2012

    2 pagesCH01

    Termination of appointment of Darren Mee as a director on Oct 18, 2012

    1 pagesTM01

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

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Aud section 519
    3 pagesMISC

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Miscellaneous

    Section 519
    4 pagesMISC

    Director's details changed for Mr Darren Mee on Sep 29, 2011

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Termination of appointment of David Mcgraynor as a director

    1 pagesTM01

    Appointment of Colin James Parselle as a director

    2 pagesAP01

    Appointment of Mr Mathew Roger Prior as a director

    2 pagesAP01

    Who are the officers of MEON TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    BritishChartered Secretary76169540002
    PARSELLE, Colin James
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishCompany Director131794730001
    PRIOR, Mathew Roger
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    EnglandBritishDirector81379530003
    CROCKER, Angela
    70 Grenehurst Way
    GU31 4AZ Petersfield
    Hampshire
    Secretary
    70 Grenehurst Way
    GU31 4AZ Petersfield
    Hampshire
    British30859670001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    BALLARD, David
    Rochers Boises No 4 3901 Chemin
    Mt Sauvage St Adele
    P Quebec Jo12 1lo
    Canada
    Director
    Rochers Boises No 4 3901 Chemin
    Mt Sauvage St Adele
    P Quebec Jo12 1lo
    Canada
    CanadianCompany Director18613840002
    BLASTLAND, Dermot
    Pier Cottage
    Milland Lane Milland
    GU30 7JN Liphook
    Hampshire
    Director
    Pier Cottage
    Milland Lane Milland
    GU30 7JN Liphook
    Hampshire
    BritishTravel Consultant56160710001
    BRETT, Graham Arthur
    3a Bath Square
    Spice Island Old Portsmouth
    PO1 2JL Portsmouth
    Hampshire
    Director
    3a Bath Square
    Spice Island Old Portsmouth
    PO1 2JL Portsmouth
    Hampshire
    BritishCompany Director84549560001
    HILL, Jonathan Stanley
    Apartment 1d
    Savill Court, 1-3 Fairmile
    RG9 2JR Henley On Thames
    Director
    Apartment 1d
    Savill Court, 1-3 Fairmile
    RG9 2JR Henley On Thames
    United KingdomBritishAccountant154542700001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritishDirector109591300001
    LLEWELLYN, Bryan
    65 York Mansions
    Prince Of Wales Drive
    SW11 4BW London
    Director
    65 York Mansions
    Prince Of Wales Drive
    SW11 4BW London
    BritishManagement Consultant7073220005
    MCGRAYNOR, David Philip
    Iveley Road
    Clapham
    SW4 0EW London
    30
    Director
    Iveley Road
    Clapham
    SW4 0EW London
    30
    United KingdomIrishCompany Director114431870002
    MEE, Darren
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishCompany Director197107770001
    OLSZOWSKA, Patricia Margaret
    East Hoe Manor
    East Hoe Hambledon
    PO7 4SZ Portsmouth
    Hampshire
    Director
    East Hoe Manor
    East Hoe Hambledon
    PO7 4SZ Portsmouth
    Hampshire
    BritishCompany Director23750990001
    OLSZOWSKI, Mark Tadeusz
    Rotherwood
    Fittleworth
    RH20 1EZ Pulborough
    West Sussex
    Director
    Rotherwood
    Fittleworth
    RH20 1EZ Pulborough
    West Sussex
    EnglandUnited KingdomCompany Director33271550005
    OLSZOWSKI, Stefan
    71 Thurleigh Road
    SW12 8TZ London
    Director
    71 Thurleigh Road
    SW12 8TZ London
    BritishCompany Director5915400004
    OVENDEN, Phillip Sidney
    Old Edmeads
    Five Ash Down
    TN22 3AP Uckfield
    East Sussex
    Director
    Old Edmeads
    Five Ash Down
    TN22 3AP Uckfield
    East Sussex
    BritishCompany Director70627820001
    PROSSER, Richard John
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishDirector48884110003
    SHEPPARD, Jane Margaret
    30 Heathfield Park
    GU29 9HN Midhurst
    West Sussex
    Director
    30 Heathfield Park
    GU29 9HN Midhurst
    West Sussex
    BritishDirector18613830001
    SHEPPARD, Jane Margaret
    30 Heathfield Park
    GU29 9HN Midhurst
    West Sussex
    Director
    30 Heathfield Park
    GU29 9HN Midhurst
    West Sussex
    BritishCompany Director18613830001
    SIMKINS, Ian
    Middle School
    Coldharbour
    RH5 6HE Dorking
    Surrey
    Director
    Middle School
    Coldharbour
    RH5 6HE Dorking
    Surrey
    EnglandBritishCompany Director226858580001
    TABNER, Anthony Robert
    30 Heathfield Park
    GU29 9HN Midhurst
    West Sussex
    Director
    30 Heathfield Park
    GU29 9HN Midhurst
    West Sussex
    BritishCompany Director18613820001
    TIGER, Nicola
    8 Grange Court
    Grange Street
    AL3 5NE St Albans
    Hertfordshire
    Director
    8 Grange Court
    Grange Street
    AL3 5NE St Albans
    Hertfordshire
    BritishDirector39972510001
    WILLIAMS, Susan Jeanne
    19 20 & 21 Hoops Lane
    Therfield
    SG8 9QH Royston
    Hertfordshire
    Director
    19 20 & 21 Hoops Lane
    Therfield
    SG8 9QH Royston
    Hertfordshire
    BritishDirector47355700002

    Does MEON TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 23, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a meon house college street petersfield hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Apr 15, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 17, 1986
    Delivered On Jan 30, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from the company to S. olszowski, T.R. bassett, A. croker and R.F.A. boyce not exceeding £350,000
    Short particulars
    L/H meon house college street petersfield hampshire and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 1986Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Oct 31, 1983
    Delivered On Nov 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All rights title and benefit of the company in and to a lease agreement dated 31.10.83.. see the mortgage charge document for full details.
    Persons Entitled
    • Chemco Equipment Finance LTD
    Transactions
    • Nov 14, 1983Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Mar 07, 1983
    Delivered On Mar 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreements dated 29/10/82
    Short particulars
    All rights title and benefit of the company in and to an equipment lease agreement dated 29/10/82.. see the mortgage charge document for full details.
    Persons Entitled
    • Chemco Equipment Finance Limited
    Transactions
    • Mar 08, 1983Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 27, 1983
    Delivered On Feb 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from stepin olszowski, timothey robert basset, angela hughoo, richard frank allan boyce to the chargee not exceeding £350,000
    Short particulars
    L/H moon house college street petersfield hampshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Nat West Bank PLC
    Transactions
    • Feb 03, 1983Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Sep 10, 1981
    Delivered On Sep 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 30.9.80 and schedules to be added thereto.
    Short particulars
    All rights titles and benefit of the mortgagor in and to an equipment lease agreement 10.9.81.. see the mortgage charge document for full details.
    Persons Entitled
    • Chemco Equipement Finance Limited
    Transactions
    • Sep 16, 1981Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge
    Created On Feb 09, 1981
    Delivered On Feb 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.9.80
    Short particulars
    All the rights title and benefit of the mortgagor in and to an equipment lease agreement dated 30.9.80.. see the mortgage charge document for full details.
    Persons Entitled
    • Chemco Equipment Finance Limited
    Transactions
    • Feb 10, 1981Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Dec 31, 1980
    Delivered On Jan 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due
    Short particulars
    All the rights title and benefit of the company in and to an equipment lease agreement dated 30 september 1980.. see the mortgage charge document for full details.
    Persons Entitled
    • Chemco Equipment Finance Limited
    Transactions
    • Jan 02, 1981Registration of a charge
    • Apr 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Sep 27, 1979
    Delivered On Oct 08, 1979
    Satisfied
    Amount secured
    The due performance by the company of its obligations to the assignee under the hire purchase agreement dated 27TH september 1979
    Short particulars
    All rights title and benefit of the mortgagor in and to an equipment use agreement dated 27 september 1979.. see the mortgage charge document for full details.
    Persons Entitled
    • Chemco Equipment Finance Limited
    Transactions
    • Oct 08, 1979Registration of a charge
    • Apr 14, 1999Statement 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