HOUSE OF TRAVEL (2016) LIMITED
Overview
Company Name | HOUSE OF TRAVEL (2016) LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01377801 |
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 HOUSE OF TRAVEL (2016) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOUSE OF TRAVEL (2016) LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOUSE OF TRAVEL (2016) LIMITED?
Company Name | From | Until |
---|---|---|
HOUSE OF TRAVEL (WALES) LIMITED | Jun 19, 1992 | Jun 19, 1992 |
C T C TOURS (WALES) LTD | Dec 31, 1981 | Dec 31, 1981 |
COLLEGE TRANSPORT (GWENT) LIMITED | Jul 10, 1978 | Jul 10, 1978 |
What are the latest accounts for HOUSE OF TRAVEL (2016) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for HOUSE OF TRAVEL (2016) LIMITED?
Annual Return |
|
---|
What are the latest filings for HOUSE OF TRAVEL (2016) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed house of travel (wales) LIMITED\certificate issued on 22/07/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Jun 08, 2016
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Cws (No.1) Limited on Sep 01, 2013 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * New Century House Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Who are the officers of HOUSE OF TRAVEL (2016) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 England | British | 45801060004 | ||||||||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||||||
CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 England |
| 130695310001 | ||||||||||
BELL LANGFORD, Diana Beverley | Secretary | 1 Cae Pen Y Craig Energlyn Parc CF83 2AD Caerphilly Mid Glamorgan | British | Sad | 38495160002 | |||||||||
WHITTAKER, Katherine Alison | Secretary | 22 Westfield Drive Woodley SK6 1LD Stockport Cheshire | British | 29899300002 | ||||||||||
WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
WRIGHT, Wiliam Thomas | Secretary | Cwmleyshon Cottage Rudry CF8 3EB Caerphilly Mid Glamorgan | British | 26223750001 | ||||||||||
BELL LANGFORD, David James | Director | 1 Cae Pen Y Graig CF83 2AD Caerphilly Mid Glamorgan | British | Company Director | 67740010001 | |||||||||
BELL LANGFORD, Diana Beverley | Director | 1 Cae Pen Y Craig Energlyn Parc CF83 2AD Caerphilly Mid Glamorgan | British | Sad | 38495160002 | |||||||||
BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | Chartered Accountant | 87486660004 | ||||||||
COOMBS, Clive | Director | 19 Ely Street CF40 1BY Tonypandy Mid Glamorgan | British | Company Director | 24868440001 | |||||||||
GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | General Manager | 74808750001 | ||||||||
HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | Head Of Tax And Treasury | 188221460001 | ||||||||
MCPHERSON, Kenneth | Director | Oaklands Drive WA13 0NF Lymm 1 Cheshire United Kingdom | United Kingdom | British | Accountant | 224051820001 | ||||||||
MELLING, Christopher Eric | Director | 21 Avonhead Close Horwich BL6 5QD Bolton Lancashire | England | British | Head Of Finance Travelcare | 58695390001 | ||||||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Accountant | 87719730001 | ||||||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | General Manager, Corporate Fin | 80173660001 | |||||||||
RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | Chief Operating Officer | 107621540001 | |||||||||
SCOTT, Maurice | Director | 39 Woodland Park OL2 5UY Royton Lancashire | England | British | Chartered Accountant | 107500770001 | ||||||||
WILLIAMS, Amanda Jane | Director | Watersedge 1 High Grove Road Grasscroft OL4 4HG Saddleworth | British | General Manager | 87240350002 | |||||||||
WRIGHT, Wiliam Thomas | Director | Cwmleyshon Cottage Rudry CF8 3EB Caerphilly Mid Glamorgan | British | Company Director | 26223750001 |
Does HOUSE OF TRAVEL (2016) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 13, 2000 Delivered On Dec 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 197 high street treorchy rhondda cynon taf t/n WA712653. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 13, 2000 Delivered On Dec 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 53 hannah st,porth,rhondda cynon taf; t/no WA135149. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 12, 1998 Delivered On May 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 21 oxford street mountain ash mid glamorgan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 10, 1997 Delivered On Nov 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 25 beaufort street brynmawr gwent t/no.WA502437. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 28, 1996 Delivered On Sep 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 121A dunraven street tonypandy rhondda cynon taff t/n WA793892. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 02, 1995 Delivered On Oct 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Mortgage | Created On Mar 29, 1994 Delivered On Apr 15, 1994 | Satisfied | Amount secured £16,000 due from the company to the chargee | |
Short particulars F/H property at 197 high street treorchy mid glamorgan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 21, 1988 Delivered On Dec 29, 1988 | 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
| ||||
Debenture | Created On Nov 22, 1985 Delivered On Dec 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company 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
|
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