PHOENIX TRAVEL LIMITED

PHOENIX TRAVEL LIMITED

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

    Company NamePHOENIX TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01395476
    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 PHOENIX TRAVEL LIMITED?

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

    Where is PHOENIX TRAVEL LIMITED located?

    Registered Office Address
    3rd Floor
    30 Eastbourne Terrace
    W2 6LA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX TRAVEL (STRAND) LIMITED Dec 31, 1978Dec 31, 1978
    TRUSHELFCO (NO. 190) LIMITEDOct 23, 1978Oct 23, 1978

    What are the latest accounts for PHOENIX TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PHOENIX 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 Jan 07, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Clive David Gathercole as a director on Aug 27, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 31, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 3rd Floor Eastbourne Terrace London W2 6LA England on Nov 03, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on Mar 07, 2011

    1 pagesAD01

    Annual return made up to Oct 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Miss Laura Everitt as a secretary

    1 pagesAP03

    Termination of appointment of Clive Gathercole as a secretary

    1 pagesTM02

    Annual return made up to Oct 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ms Michele Lawley on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    4 pages363a

    Who are the officers of PHOENIX TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Laura
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    Secretary
    Floor
    30 Eastbourne Terrace
    W2 6LA London
    3rd
    England
    154361890001
    LAWLEY, Michele
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    United KingdomBritish124524950002
    WALLEY, Michael John Alfred
    Flat 6 55 Portland Place
    W1B 1QL London
    Director
    Flat 6 55 Portland Place
    W1B 1QL London
    EnglandBritish6378460004
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Secretary
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    British36911290001
    GATHERCOLE, Clive David
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    Secretary
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    British114356320001
    HOILE, Peter Alfred
    1 Greenfield
    AL9 5HW Hatfield
    Hertfordshire
    Secretary
    1 Greenfield
    AL9 5HW Hatfield
    Hertfordshire
    English73388850001
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Secretary
    82 Finchley Park
    N12 9JL London
    British20297320002
    LANCASTER, Martin Leslie Michael
    11 Loring Road
    Whetstone
    N20 0UJ London
    Secretary
    11 Loring Road
    Whetstone
    N20 0UJ London
    British20297320001
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Secretary
    71 Park Road
    Chiswick
    W4 3EY London
    British42125100004
    BARK, Sarah Elizabeth
    4 Larkfield
    KT11 1DE Cobham
    Surrey
    Director
    4 Larkfield
    KT11 1DE Cobham
    Surrey
    British36458370002
    BRADLEY, Karen-Jean
    114 Quadrangle Tower
    Cambridge Square
    W2 2PL London
    Director
    114 Quadrangle Tower
    Cambridge Square
    W2 2PL London
    British41423030001
    BRANNAN, Edward Eric
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    Director
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    United KingdomBritish135066260001
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Director
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    British36911290001
    FERNBACK, Gerald Allen
    2 Templers Drive
    Bellfield Avenue
    HA3 6RX Harrow Weald
    Middlesex
    Director
    2 Templers Drive
    Bellfield Avenue
    HA3 6RX Harrow Weald
    Middlesex
    British34934770001
    GATHERCOLE, Clive David
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    United KingdomBritish114356320001
    GEORGHIOU, George
    124 Woodfield Drive
    East Barnet
    EN4 8PB Barnet
    Hertfordshire
    Director
    124 Woodfield Drive
    East Barnet
    EN4 8PB Barnet
    Hertfordshire
    British20297330001
    HOILE, Peter Alfred
    1 Greenfield
    AL9 5HW Hatfield
    Hertfordshire
    Director
    1 Greenfield
    AL9 5HW Hatfield
    Hertfordshire
    United KingdomEnglish73388850001
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Director
    82 Finchley Park
    N12 9JL London
    British20297320002
    LANCASTER, Michael David
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    Director
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    British69941610001
    LANGLEY, Jonathan Michael
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    Director
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    EnglandBritish74356110001
    LAWRENSON, Ian
    55 Langton Road
    KT8 2HX East Molesey
    Surrey
    Director
    55 Langton Road
    KT8 2HX East Molesey
    Surrey
    British95663660001
    PASCHALIS, Kyriacos
    44 Methuen Road
    HA8 6EX Edgware
    Middlesex
    Director
    44 Methuen Road
    HA8 6EX Edgware
    Middlesex
    British31919000001
    RENTON-ROSE, Christopher Steven
    5 Kean House
    Arosa Road
    TW1 2TG Twickenham
    Middlesex
    Director
    5 Kean House
    Arosa Road
    TW1 2TG Twickenham
    Middlesex
    EnglandBritish60580670003
    SHEATE, David
    19 Bective Road
    Putney
    SW15 2QA London
    Director
    19 Bective Road
    Putney
    SW15 2QA London
    British81160550002
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish42125100004

    Does PHOENIX TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2007
    Delivered On Sep 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges real property tangible moveable property the accounts intellectual property goodwill uncalled czpital investments all monetary claims and all related rights assigns all right title and interest in and to all rights and claims in relation to any assigned account floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V. (Security Trustee)
    Transactions
    • Sep 24, 2007Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V., (The Security Trustee)
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • Dec 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jan 25, 2002
    Delivered On Feb 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 95758631 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 2002Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 19, 1994
    Delivered On May 03, 1994
    Outstanding
    Amount secured
    All monies due or to become due from phoenix travel limited (formerly known as phoenix travel (strand) limited) to the chargee on any account whatsoever in relation to a bond dated 7 july 1993 in favour of the association of british travel agents for £20,000 and a bond dated 6 december 1993 in favour of the association of british travel agents for £8072.
    Short particulars
    The sum of £28,072 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 16613856 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Mar 17, 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
    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
    • Mar 29, 1994Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Apr 12, 1991
    Delivered On Apr 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated 31/3/91 in favours of the association of british travel agents
    Short particulars
    The sum of £11,367 together with interest accrued now or to be held by the chargee on account numbered 15696243 and earmarked by reference to the compny.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1991Registration of a charge
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 16, 1985
    Delivered On Jul 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of account no 91089648 with the chargee.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jul 27, 1985Registration of a charge
    • Nov 07, 2002Statement 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