ASPRO TRAVEL LIMITED

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

    Company NameASPRO TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01447937
    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 ASPRO TRAVEL LIMITED?

    • (7499) /

    Where is ASPRO TRAVEL LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambs
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASPRO TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for ASPRO TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 1,050,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to strike off company 17/12/2009
    RES13

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03

    Accounts made up to Sep 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2007

    6 pagesAA

    legacy

    1 pages225

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    5 pages363a

    Accounts made up to Oct 31, 2006

    8 pagesAA

    legacy

    5 pages363a

    Accounts made up to Oct 31, 2005

    6 pagesAA

    Who are the officers of ASPRO TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    British65475670001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish1919030001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    63592630006
    ASPROU, Dimitrios Michael Konstantine
    22 Dulverton Drive
    CF64 5EW Sully
    South Glamorgan
    Secretary
    22 Dulverton Drive
    CF64 5EW Sully
    South Glamorgan
    British34776150001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    DETKO, Tadeusz Stephen
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    Secretary
    Yew Tree Barn
    White Horse Lane Barton
    PR3 5AH Preston
    Lancashire
    British77446300001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    ASPROU, Christopher
    8 Oyster Bend
    CF64 3LW Sully
    South Glamorgan
    Director
    8 Oyster Bend
    CF64 3LW Sully
    South Glamorgan
    British34457970001
    ASPROU, Dimitrios Michael Konstantine
    22 Dulverton Drive
    CF64 5EW Sully
    South Glamorgan
    Director
    22 Dulverton Drive
    CF64 5EW Sully
    South Glamorgan
    British34776150001
    ASPROU, George Michael
    Longmead The Twyncyn
    CF64 4TH Dinas Powys
    South Glamorgan
    Director
    Longmead The Twyncyn
    CF64 4TH Dinas Powys
    South Glamorgan
    British39020540001
    ASPROU, Georgina, Director Of Sales
    Longmead
    The Twyncyn
    CF6 Dinas Powys
    South Glamorgan
    Director
    Longmead
    The Twyncyn
    CF6 Dinas Powys
    South Glamorgan
    British8324650001
    ASPROU, Michael George
    17 Caynham Avenue
    CF64 5RR Penarth
    South Glamorgan
    Director
    17 Caynham Avenue
    CF64 5RR Penarth
    South Glamorgan
    British21903720001
    CARRICK, Richard John
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    Director
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    British94107110001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British3977310001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Director
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    EnglandBritish104953440001
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritish3977330005
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritish152801620001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    British105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    MARCALL, Raymond George
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    EnglandBritish3977340001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritish49723980004
    MOTTERSHEAD, Christopher Alan Leigh
    The Fairways 12 Prestwick Close
    Tytherington
    SK10 2TH Macclesfield
    Cheshire
    Director
    The Fairways 12 Prestwick Close
    Tytherington
    SK10 2TH Macclesfield
    Cheshire
    British77719420004
    WASLANDER, Ton
    14 College Close
    SK9 5PY Wilmslow
    Cheshire
    Director
    14 College Close
    SK9 5PY Wilmslow
    Cheshire
    British5917120001
    WILSON, Duncan Campbell
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    Director
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    ScotlandBritish111941210001

    Does ASPRO TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 28, 1987
    Delivered On Feb 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 & 42A, bute street, cardiff, south glamorgan title no:- wa 172019.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1987Registration of a charge
    • Jul 28, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 23, 1987
    Delivered On Jan 30, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3, bute place, cardiff, south glamorgan.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 30, 1987Registration of a charge
    Guarantee & debenture
    Created On Jan 23, 1987
    Delivered On Jan 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or inter european airways limited 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
    • Jan 30, 1987Registration of a charge
    Legal charge
    Created On Jan 10, 1985
    Delivered On Jan 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop premises. K/a 80 bull street birmingham west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 1985Registration of a charge
    Legal charge
    Created On May 21, 1984
    Delivered On May 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 42 & 42A bute street cardiff south glamorgan title no wa 172019.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1984Registration of a charge
    Debenture
    Created On Oct 13, 1983
    Delivered On Oct 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M20). 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 20, 1983Registration of a charge
    • Jul 28, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1982
    Delivered On Jan 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H:- 42 bute street cardiff, south glamorgan.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 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