HOUSE OF TRAVEL (2016) LIMITED

HOUSE OF TRAVEL (2016) LIMITED

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

    Company NameHOUSE OF TRAVEL (2016) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01377801
    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 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 AddressNo

    What were the previous names of HOUSE OF TRAVEL (2016) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSE OF TRAVEL (WALES) LIMITEDJun 19, 1992Jun 19, 1992
    C T C TOURS (WALES) LTDDec 31, 1981Dec 31, 1981
    COLLEGE TRANSPORT (GWENT) LIMITEDJul 10, 1978Jul 10, 1978

    What are the latest accounts for HOUSE OF TRAVEL (2016) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for HOUSE OF TRAVEL (2016) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOUSE OF TRAVEL (2016) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 28/07/2016
    RES13

    Certificate of change of name

    Company name changed house of travel (wales) LIMITED\certificate issued on 22/07/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Jun 08, 2016

    • Capital: GBP 319,564
    3 pagesSH01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 319,562
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 319,562
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 319,562
    SH01

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Cws (No.1) Limited on Sep 01, 2013

    2 pagesCH02

    Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013

    2 pagesCH03

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * New Century House Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Who are the officers of HOUSE OF TRAVEL (2016) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    British45801060004
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BELL LANGFORD, Diana Beverley
    1 Cae Pen Y Craig
    Energlyn Parc
    CF83 2AD Caerphilly
    Mid Glamorgan
    Secretary
    1 Cae Pen Y Craig
    Energlyn Parc
    CF83 2AD Caerphilly
    Mid Glamorgan
    BritishSad38495160002
    WHITTAKER, Katherine Alison
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    Secretary
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    British29899300002
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    WRIGHT, Wiliam Thomas
    Cwmleyshon Cottage
    Rudry
    CF8 3EB Caerphilly
    Mid Glamorgan
    Secretary
    Cwmleyshon Cottage
    Rudry
    CF8 3EB Caerphilly
    Mid Glamorgan
    British26223750001
    BELL LANGFORD, David James
    1 Cae Pen Y Graig
    CF83 2AD Caerphilly
    Mid Glamorgan
    Director
    1 Cae Pen Y Graig
    CF83 2AD Caerphilly
    Mid Glamorgan
    BritishCompany Director67740010001
    BELL LANGFORD, Diana Beverley
    1 Cae Pen Y Craig
    Energlyn Parc
    CF83 2AD Caerphilly
    Mid Glamorgan
    Director
    1 Cae Pen Y Craig
    Energlyn Parc
    CF83 2AD Caerphilly
    Mid Glamorgan
    BritishSad38495160002
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    COOMBS, Clive
    19 Ely Street
    CF40 1BY Tonypandy
    Mid Glamorgan
    Director
    19 Ely Street
    CF40 1BY Tonypandy
    Mid Glamorgan
    BritishCompany Director24868440001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritishGeneral Manager74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritishHead Of Tax And Treasury188221460001
    MCPHERSON, Kenneth
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    Director
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    United KingdomBritishAccountant224051820001
    MELLING, Christopher Eric
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    Director
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    EnglandBritishHead Of Finance Travelcare58695390001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant87719730001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Manager, Corporate Fin80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishChief Operating Officer107621540001
    SCOTT, Maurice
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    Director
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    EnglandBritishChartered Accountant107500770001
    WILLIAMS, Amanda Jane
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    Director
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    BritishGeneral Manager87240350002
    WRIGHT, Wiliam Thomas
    Cwmleyshon Cottage
    Rudry
    CF8 3EB Caerphilly
    Mid Glamorgan
    Director
    Cwmleyshon Cottage
    Rudry
    CF8 3EB Caerphilly
    Mid Glamorgan
    BritishCompany Director26223750001

    Does HOUSE OF TRAVEL (2016) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • May 22, 1998Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1997Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1996Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • Alan Roderick Hawkins
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Jun 09, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 1988Registration of a charge
    • Nov 12, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1985Registration 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