PARADOR TRAVEL LIMITED

PARADOR TRAVEL LIMITED

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

    Company NamePARADOR TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01290266
    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 PARADOR TRAVEL LIMITED?

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

    Where is PARADOR TRAVEL LIMITED located?

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

    What were the previous names of PARADOR TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRACECASTLE LIMITEDDec 13, 1976Dec 13, 1976

    What are the latest accounts for PARADOR TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for PARADOR TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for striking off 13/05/2013
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 22, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michelle Haddon as a director on Aug 14, 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

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012

    1 pagesTM01

    Appointment of Michelle Haddon as a director on Mar 27, 2012

    2 pagesAP01

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

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Director's details changed for Paul Robert Tymms on Jul 21, 2010

    2 pagesCH01

    Director's details changed for Mrs Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Director's details changed for Mr. Andrew Lloyd John on Jun 21, 2010

    2 pagesCH01

    Director's details changed for Mr. Andrew Lloyd John on Jun 17, 2010

    2 pagesCH01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA

    Accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    Who are the officers of PARADOR TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    BritishChartered Secretary76169540002
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishLawyer75467790004
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    LEVINGER, Peter David
    18 Highgate Close
    N6 4SD London
    Secretary
    18 Highgate Close
    N6 4SD London
    British24808690002
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    YEATMAN, Brenda
    The Haybarn
    Romsey Road Whiteparish
    SP5 2SA Salisbury
    Wiltshire
    Secretary
    The Haybarn
    Romsey Road Whiteparish
    SP5 2SA Salisbury
    Wiltshire
    British27721380002
    CROSTHWAITE EYRE, Antony Francis John
    The Lodge
    OX7 4HX Little Tew
    Oxfordshire
    Director
    The Lodge
    OX7 4HX Little Tew
    Oxfordshire
    BritishCompany Director18468050003
    CROSTHWAITE EYRE, Mark Edward
    16 Pursers Cross Road
    SW6 4QX London
    Director
    16 Pursers Cross Road
    SW6 4QX London
    BritishSales Executive18468030001
    CROSTHWAITE EYRE, Oliver Nicholas
    Warrens
    Bramshaw
    SO43 7JH Lyndhurst
    Hampshire
    Director
    Warrens
    Bramshaw
    SO43 7JH Lyndhurst
    Hampshire
    EnglandBritishDirector19429260002
    CROSTHWAITE-EYRE, John Giles
    Toyd Cottage
    Rockbourne
    SP6 3PF Fordingbridge
    Hampshire
    Director
    Toyd Cottage
    Rockbourne
    SP6 3PF Fordingbridge
    Hampshire
    United KingdomBritishChartered Surveyor48752360001
    GIFFORD, Mark Anthony
    1 Carylls Meadow
    RH13 8HW West Grinstead
    West Sussex
    Director
    1 Carylls Meadow
    RH13 8HW West Grinstead
    West Sussex
    BritishFinance Director87902570001
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritishAccountant168129060001
    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
    JONES, Derek
    Brook Lane
    CV37 8UA Newbold-On-Stour
    Stourbank
    Warwickshire
    Director
    Brook Lane
    CV37 8UA Newbold-On-Stour
    Stourbank
    Warwickshire
    EnglandBritishCompany Director169115000001
    LEVINGER, Peter David
    18 Highgate Close
    N6 4SD London
    Director
    18 Highgate Close
    N6 4SD London
    EnglandBritishSolicitor24808690002
    LONG, Peter James
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    5 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    United KingdomBritishDirector141460300001
    LONGMAN, Nicholas Winston
    Salisbury Road
    RH13 0AL Horsham
    Roseland
    West Sussex
    Director
    Salisbury Road
    RH13 0AL Horsham
    Roseland
    West Sussex
    United KingdomBritishCompany Director133313580001
    POWELL, Cheryl Frances
    5 Plymouth Drive
    B45 8JB Barnt Green
    Birmingham
    Director
    5 Plymouth Drive
    B45 8JB Barnt Green
    Birmingham
    BritishCommercial Director126672180001
    REILLY, Gerald
    The Spinney Brooks Drive
    Hale Barns
    WA15 8TR Altrincham
    Cheshire
    Director
    The Spinney Brooks Drive
    Hale Barns
    WA15 8TR Altrincham
    Cheshire
    BritishMd-Travel Choice62864580001
    SHANKS, Peter David Kenneth
    4 Orchard Lea Close
    Pyrford Woods Pyrford
    GU22 8QW Woking
    Surrey
    Director
    4 Orchard Lea Close
    Pyrford Woods Pyrford
    GU22 8QW Woking
    Surrey
    BritishManaging Director65659900001
    SWINSON, Margaret Anne
    13 Brook Lane
    RH16 1SF Haywards Heath
    West Sussex
    Director
    13 Brook Lane
    RH16 1SF Haywards Heath
    West Sussex
    BritishAccountant88953530001
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Director
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    EnglandBritishAccountant59274640002
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    BritishCompany Director121957630001
    WEINER, Alan David
    2 Loudwater House
    Troutstream Way
    WD3 4HN Rickmansworth
    Hertfordshire
    Director
    2 Loudwater House
    Troutstream Way
    WD3 4HN Rickmansworth
    Hertfordshire
    United KingdomBritishChartered Accountant38628180001
    WHEATLEY, David
    Spring Farm Cottage
    TN22 3SA Fletching
    East Sussex
    Director
    Spring Farm Cottage
    TN22 3SA Fletching
    East Sussex
    BritishFinance Director94438480001
    WIMBLETON, John
    Damside House
    Lower Millbank Road Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    Director
    Damside House
    Lower Millbank Road Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    BritishDirector78247680002

    Does PARADOR TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Mar 21, 1996
    Delivered On Apr 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of association of british travel agents for £40,500
    Short particulars
    The sum of £40,500 together with interest accrued now or to be held by the bank on an account numbered 16608070.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 1996Registration of a charge (395)
    • Jun 03, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 14, 1995
    Delivered On Mar 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the association of british travel agents limited for £40,000
    Short particulars
    The sum of £40,000 together with interest accrued now or to be held by the bank on an account numbered 16608070. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1995Registration of a charge (395)
    • Apr 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 21, 1994
    Delivered On Mar 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the association of british travel agents for £28000
    Short particulars
    The sum of £28000 together with interest accrued now or to be held by the bank on an account no: 16608070 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 29, 1994Registration of a charge (395)
    • May 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Dec 20, 1993
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated 16TH march 1993 in favour of the association of british travel agents for £20,000 and in relation to a bond dated 7TH october 1993 in favour of the association of british travel agents for £9,000
    Short particulars
    £29,000 with interest held by the bank on account no.16608070 And earmarked or designated to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    • Jul 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 06, 1992
    Delivered On Mar 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a terminable indemnity liability re bond given by national westminster bank PLC in favour of the association of british travel agents limited for £20,000 commencing 21/3/91 and terminating 30/9/93.
    Short particulars
    The sum oof £20,000 tog. With interest accrued now or to be held by the bank on an account no. 7492847.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 1992Registration of a charge (395)
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge on credit balance
    Created On Mar 19, 1991
    Delivered On Mar 25, 1991
    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 agent limited for £20,000 dated 1/4/91
    Short particulars
    The sum of £20,000 with interest accrued held by the bend an account no 7492847 earmarked the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 1991Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Apr 28, 1987
    Delivered On May 08, 1987
    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 £7,500 dated 1-2-1987.
    Short particulars
    The sum of £7,500 together with interest accrued held by the bank on an a/c in the name of the bank and earmarked re the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 1987Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge over contract
    Created On Nov 03, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that sum of £5,000 or thereabouts held whether in the name of the bank or its nominees or otherwise to the credit of the assignor by coults finance co and deposit account under account number 213381 (for full details see doc M28).
    Persons Entitled
    • Coults & Company
    Transactions
    • Nov 05, 1981Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge over contract
    Created On Sep 16, 1981
    Delivered On Sep 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that sums of £11,000 or thereabouts held whether in the name of the bank or its nominees or otherwise to the credit of the assignor by coults finance co. On or deposit account under account number 213381 (for full details see doc M27).
    Persons Entitled
    • Coults & Company
    Transactions
    • Sep 18, 1981Registration of a charge
    • Dec 16, 1993Statement 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