THE MAGIC OF TRAVEL LIMITED

THE MAGIC OF TRAVEL LIMITED

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

    Company NameTHE MAGIC OF TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01332273
    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 THE MAGIC OF TRAVEL LIMITED?

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

    Where is THE MAGIC OF 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 THE MAGIC OF TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGIC OF ITALY LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for THE MAGIC OF TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for THE MAGIC OF TRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE MAGIC OF 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

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    3 pagesMR04

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

    5 pagesAR01

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

    3 pagesAA

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director

    2 pagesAP01

    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 Tymms as a director

    1 pagesTM01

    Appointment of Michelle Haddon as a director

    2 pagesAP01

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

    4 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

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

    1 pagesCH03

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

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2008

    4 pagesAA

    Who are the officers of THE MAGIC OF 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
    BARTER, Sharon Louise
    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 KingdomEnglishAccountant/Banking & Payments Controller171494170001
    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
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    GOSTLING, Bryan Richard
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    Secretary
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    British56787720001
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    MCGOOKIN, Ann Elizabeth
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    Secretary
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    British67893790001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SMITH, Raymond Sutton
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    Secretary
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    BritishDirector42488800001
    AYRES, Andrew John
    9 Camelot Way
    NN5 4BG Northampton
    Director
    9 Camelot Way
    NN5 4BG Northampton
    BritishAccountant31360760002
    BRADLEY, Paul Anthony
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    Director
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    BritishCompany Director72683760001
    BUESDEN, Stephen Charles
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    Director
    1 Dean Grove
    RG40 1WD Wokingham
    Berkshire
    United KingdomBritishDirector28254850002
    CHAPPELOW, Peter Raymond
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    Director
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    EnglandBritishDirector71153170002
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritishChief Accountant45423020003
    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
    KERNAGHAN, Jackie
    3 Devonshire Mews South
    W1N 1LA London
    Director
    3 Devonshire Mews South
    W1N 1LA London
    BritishTravel Executive69592910002
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishCompany Director8847140001
    MAVITY, Harold Roger Wallis
    187 Hammersmith Grove
    LU6 0NP London
    Director
    187 Hammersmith Grove
    LU6 0NP London
    United KingdomBritishDirector122138820001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SMITH, Raymond Sutton
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    Director
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    BritishDirector42488800001
    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
    VAN EIJK, Alfred Thomas
    Holland House 56 Dartnell Park Road
    KT14 6DX West Byfleet
    Surrey
    Director
    Holland House 56 Dartnell Park Road
    KT14 6DX West Byfleet
    Surrey
    DutchManaging Director62182390001

    Does THE MAGIC OF TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 05, 1987
    Delivered On Jan 10, 1987
    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
    • Coutts & Company
    Transactions
    • Jan 10, 1987Registration of a charge
    Legal mortgage
    Created On Aug 02, 1985
    Delivered On Aug 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a: 47 shepherd's bush green, W12 title NO9 393123 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Aug 09, 1985Registration of a charge
    Mortgage
    Created On Feb 28, 1985
    Delivered On Mar 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property: 47 shepherds bush green, london W12 l/b of hammersmith tn: 393123.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 12, 1985Registration of a charge
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Oct 14, 1982
    Delivered On Oct 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1982Registration of a charge
    Deed
    Created On Jul 15, 1982
    Delivered On Jul 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £26, 300 under the terms of the chargee
    Short particulars
    Fixed charge over the sum of £26,300 deposited with the chargee by the charger and all interest thereon.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Jul 26, 1982Registration of a charge

    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