THE MAGIC OF TRAVEL LIMITED
Overview
Company Name | THE MAGIC OF TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01332273 |
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 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 Address | No |
What were the previous names of THE MAGIC OF TRAVEL LIMITED?
Company Name | From | Until |
---|---|---|
MAGIC OF ITALY LIMITED | Dec 31, 1981 | Dec 31, 1981 |
What are the latest accounts for THE MAGIC OF TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for THE MAGIC OF TRAVEL LIMITED?
Annual Return |
|
---|
What are the latest filings for THE MAGIC OF 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 | ||||||||||
Statement of capital on Nov 25, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Michelle Haddon as a director | 1 pages | TM01 | ||||||||||
Appointment of Sharon Louise Barter as a director | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Tymms as a director | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
Who are the officers of THE MAGIC OF 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 RH10 9QL Fleming Way Crawley West Sussex | British | Chartered Secretary | 76169540002 | |||||
BARTER, Sharon Louise | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | English | Accountant/Banking & Payments Controller | 171494170001 | ||||
WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Chartered Secretary | 76169540003 | ||||
CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
GOSTLING, Bryan Richard | Secretary | 36 Waterloo Road Kelbrook BB18 6TZ Barnoldswick Lancashire | British | 56787720001 | ||||||
ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
MCGOOKIN, Ann Elizabeth | Secretary | 9 Stamford Drive Whittle Le Woods PR6 7HP Chorley Lancashire | British | 67893790001 | ||||||
RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
SMITH, Raymond Sutton | Secretary | 2 Chestnut Rise LU7 7TW Leighton Buzzard Bedfordshire | British | Director | 42488800001 | |||||
AYRES, Andrew John | Director | 9 Camelot Way NN5 4BG Northampton | British | Accountant | 31360760002 | |||||
BRADLEY, Paul Anthony | Director | 4 Old School Gardens Eaton Socon St Neots PE19 3JB Huntingdon Cambridgeshire | British | Company Director | 72683760001 | |||||
BUESDEN, Stephen Charles | Director | 1 Dean Grove RG40 1WD Wokingham Berkshire | United Kingdom | British | Director | 28254850002 | ||||
CHAPPELOW, Peter Raymond | Director | Settlebeck 109 Curly Hill LS29 0DT Ilkley West Yorkshire | England | British | Director | 71153170002 | ||||
CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | Chief Accountant | 45423020003 | ||||
HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Accountant | 168129060001 | ||||
KERNAGHAN, Jackie | Director | 3 Devonshire Mews South W1N 1LA London | British | Travel Executive | 69592910002 | |||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 69071800002 | ||||
MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | Company Director | 8847140001 | ||||
MAVITY, Harold Roger Wallis | Director | 187 Hammersmith Grove LU6 0NP London | United Kingdom | British | Director | 122138820001 | ||||
RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
SMITH, Raymond Sutton | Director | 2 Chestnut Rise LU7 7TW Leighton Buzzard Bedfordshire | British | Director | 42488800001 | |||||
TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Company Director | 121957630001 | |||||
VAN EIJK, Alfred Thomas | Director | Holland House 56 Dartnell Park Road KT14 6DX West Byfleet Surrey | Dutch | Managing Director | 62182390001 |
Does THE MAGIC OF TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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