MEON TRAVEL LIMITED
Overview
Company Name | MEON TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01071817 |
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 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 Address | No |
What were the previous names of MEON TRAVEL LIMITED?
Company Name | From | Until |
---|---|---|
BRACEFINE TRAVEL LIMITED | Dec 31, 1976 | Dec 31, 1976 |
MEON TRAVEL AGENCY LIMITED | Sep 13, 1972 | Sep 13, 1972 |
What are the latest accounts for MEON TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for MEON TRAVEL 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 | ||||||||||
Director's details changed for Colin James Parselle on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Statement of capital on Jul 22, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Satisfaction of charge 9 in full | 3 pages | MR04 | ||||||||||
Director's details changed for Mr Mathew Roger Prior on Dec 13, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Darren Mee as a director on Oct 18, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Aud section 519 | 3 pages | MISC | ||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Director's details changed for Mr Darren Mee on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Termination of appointment of David Mcgraynor as a director | 1 pages | TM01 | ||||||||||
Appointment of Colin James Parselle as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mathew Roger Prior as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MEON TRAVEL 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 Flemin RH10 9QL G Way, Crawley West Sussex | British | Chartered Secretary | 76169540002 | |||||
PARSELLE, Colin James | Director | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex | United Kingdom | British | Company Director | 131794730001 | ||||
PRIOR, Mathew Roger | Director | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex | England | British | Director | 81379530003 | ||||
CROCKER, Angela | Secretary | 70 Grenehurst Way GU31 4AZ Petersfield Hampshire | British | 30859670001 | ||||||
STARLING, Rebecca Jean Godwin | Secretary | 11 Rossdale Road Putney SW15 1AD London | British | 45381850004 | ||||||
BALLARD, David | Director | Rochers Boises No 4 3901 Chemin Mt Sauvage St Adele P Quebec Jo12 1lo Canada | Canadian | Company Director | 18613840002 | |||||
BLASTLAND, Dermot | Director | Pier Cottage Milland Lane Milland GU30 7JN Liphook Hampshire | British | Travel Consultant | 56160710001 | |||||
BRETT, Graham Arthur | Director | 3a Bath Square Spice Island Old Portsmouth PO1 2JL Portsmouth Hampshire | British | Company Director | 84549560001 | |||||
HILL, Jonathan Stanley | Director | Apartment 1d Savill Court, 1-3 Fairmile RG9 2JR Henley On Thames | United Kingdom | British | Accountant | 154542700001 | ||||
HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | Director | 109591300001 | ||||
LLEWELLYN, Bryan | Director | 65 York Mansions Prince Of Wales Drive SW11 4BW London | British | Management Consultant | 7073220005 | |||||
MCGRAYNOR, David Philip | Director | Iveley Road Clapham SW4 0EW London 30 | United Kingdom | Irish | Company Director | 114431870002 | ||||
MEE, Darren | Director | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex | United Kingdom | British | Company Director | 197107770001 | ||||
OLSZOWSKA, Patricia Margaret | Director | East Hoe Manor East Hoe Hambledon PO7 4SZ Portsmouth Hampshire | British | Company Director | 23750990001 | |||||
OLSZOWSKI, Mark Tadeusz | Director | Rotherwood Fittleworth RH20 1EZ Pulborough West Sussex | England | United Kingdom | Company Director | 33271550005 | ||||
OLSZOWSKI, Stefan | Director | 71 Thurleigh Road SW12 8TZ London | British | Company Director | 5915400004 | |||||
OVENDEN, Phillip Sidney | Director | Old Edmeads Five Ash Down TN22 3AP Uckfield East Sussex | British | Company Director | 70627820001 | |||||
PROSSER, Richard John | Director | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex | United Kingdom | British | Director | 48884110003 | ||||
SHEPPARD, Jane Margaret | Director | 30 Heathfield Park GU29 9HN Midhurst West Sussex | British | Director | 18613830001 | |||||
SHEPPARD, Jane Margaret | Director | 30 Heathfield Park GU29 9HN Midhurst West Sussex | British | Company Director | 18613830001 | |||||
SIMKINS, Ian | Director | Middle School Coldharbour RH5 6HE Dorking Surrey | England | British | Company Director | 226858580001 | ||||
TABNER, Anthony Robert | Director | 30 Heathfield Park GU29 9HN Midhurst West Sussex | British | Company Director | 18613820001 | |||||
TIGER, Nicola | Director | 8 Grange Court Grange Street AL3 5NE St Albans Hertfordshire | British | Director | 39972510001 | |||||
WILLIAMS, Susan Jeanne | Director | 19 20 & 21 Hoops Lane Therfield SG8 9QH Royston Hertfordshire | British | Director | 47355700002 |
Does MEON TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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