FLEET STREET TRAVEL LIMITED

FLEET STREET TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLEET STREET TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01454854
    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 FLEET STREET TRAVEL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FLEET STREET TRAVEL LIMITED located?

    Registered Office Address
    4th Floor Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEET STREET TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEET STREET FLIGHTS LIMITEDMay 09, 1985May 09, 1985
    FLEET STREET FLYERS (MILTON KEYNES) LIMITEDDec 31, 1981Dec 31, 1981
    FLEET STREET FLYERS HOLDINGS LIMITEDOct 17, 1979Oct 17, 1979

    What are the latest accounts for FLEET STREET TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FLEET STREET 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off 25/03/2019
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Mar 05, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proceeds from reduction be treated as distributable reserves 21/02/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Change of details for Portman Group Holdings Ltd as a person with significant control on Nov 01, 2016

    2 pagesPSC05

    Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Redmond Gavin Mcginty Walsh as a director on Sep 01, 2017

    2 pagesAP01

    Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017

    2 pagesAP03

    Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017

    1 pagesTM02

    Termination of appointment of Adrian Clive Parkes as a director on Aug 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Mark Christopher Nevin as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Stephen David Allen as a director on Mar 31, 2017

    1 pagesTM01

    Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on Nov 18, 2016

    1 pagesAD01

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Michael John Hare as a director on Dec 21, 2015

    1 pagesTM01

    Annual return made up to Oct 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 142,857
    SH01

    Who are the officers of FLEET STREET TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVIN, Mark Christopher
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    Secretary
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    238638140001
    NEVIN, Mark Christopher
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    Director
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    EnglandBritishDirector214012140001
    WALSH, Redmond Gavin Mcginty
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    Director
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    IrelandBritishDirector238589500001
    BARNES, Lorraine Jane
    Stables Cottage Coopers Hill Lane
    Englefield Green
    TW20 0JX Egham
    Surrey
    Secretary
    Stables Cottage Coopers Hill Lane
    Englefield Green
    TW20 0JX Egham
    Surrey
    British8107260001
    CANAVAN, David Alexander
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    Secretary
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    BritishFinance Director55503310001
    CLARK, William Michael
    38 Blythwood Road
    N4 4EU London
    Secretary
    38 Blythwood Road
    N4 4EU London
    BritishAccountant102195490001
    DUTFIELD, Jacqueline
    10 The Crescent
    KT13 8EL Weybridge
    Surrey
    Secretary
    10 The Crescent
    KT13 8EL Weybridge
    Surrey
    BritishCompany Secretary35436020001
    ALLEN, Stephen David
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    Director
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    EnglandBritishDirector96472030001
    BALDWIN, James Stuart
    Cambria Cottage
    Spratts Lane
    KT16 0HU Ottershaw
    Surrey
    Director
    Cambria Cottage
    Spratts Lane
    KT16 0HU Ottershaw
    Surrey
    BritishIt Manager77453030001
    BARNES, Lorraine Jane
    Stables Cottage Coopers Hill Lane
    Englefield Green
    TW20 0JX Egham
    Surrey
    Director
    Stables Cottage Coopers Hill Lane
    Englefield Green
    TW20 0JX Egham
    Surrey
    BritishCompany Director8107260001
    BARNES, Paul Joseph
    Weathercock House
    Weathercock Lane
    MK17 9NP Aspley Guise
    Bedfordshire
    Director
    Weathercock House
    Weathercock Lane
    MK17 9NP Aspley Guise
    Bedfordshire
    IrishCompany Director7357770006
    BARNES, Paul Joseph
    7 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Director
    7 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    BritishCompany Director7357770002
    BISHOP, David John
    18 Scholars Walk
    SL9 0EJ Chalfont St Peter
    Buckinghamshire
    Director
    18 Scholars Walk
    SL9 0EJ Chalfont St Peter
    Buckinghamshire
    BritishCommercial Director66880050003
    CANAVAN, David Alexander
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    Director
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    United KingdomBritishChartered Accountant55503310001
    CLARK, William Michael
    38 Blythwood Road
    N4 4EU London
    Director
    38 Blythwood Road
    N4 4EU London
    BritishFinance Director102195490001
    DUTFIELD, Jacqueline
    10 The Crescent
    KT13 8EL Weybridge
    Surrey
    Director
    10 The Crescent
    KT13 8EL Weybridge
    Surrey
    BritishCompany Accountant35436020001
    FLACK, Graham Norman
    Cawdell Drive
    LE12 5RW Long Whatton
    16
    Leicestershire
    Director
    Cawdell Drive
    LE12 5RW Long Whatton
    16
    Leicestershire
    BritishChartered Accountant128470250001
    GOVAN, Robert Duncan
    FK6 5HH Myothill
    The Granary
    Stirlingshire
    Director
    FK6 5HH Myothill
    The Granary
    Stirlingshire
    BritishCompany Director128470160001
    HARE, Michael John
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    United KingdomBritishManaging Director19204450005
    HARE, Pauline Joan
    21 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    21 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    BritishProhect & Marketing Director52747350002
    HIRST, Samantha
    23 Tonsley Road
    SW18 1BG London
    Director
    23 Tonsley Road
    SW18 1BG London
    AustralianCompany Director53722230003
    MURPHY, Dawn Patricia
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 The Broadgate Tower
    EnglandBritishOrganisational Development Director93161300001
    PARKES, Adrian Clive
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    Director
    Churchgate House
    56 Oxford Street
    M1 6EU Manchester
    4th Floor
    England
    EnglandBritishChief Customer Officer163316880001
    RICHARDSON, Carol
    56 Ravenscroft
    CW4 7HJ Holmes Chapel
    Cheshire
    Director
    56 Ravenscroft
    CW4 7HJ Holmes Chapel
    Cheshire
    BritishOperations Director52747300004
    SCARR, Peter Neil
    136 Worple Road
    TW18 1EQ Staines
    Middlesex
    Director
    136 Worple Road
    TW18 1EQ Staines
    Middlesex
    BritishKey Account Director100115170001

    Who are the persons with significant control of FLEET STREET TRAVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mawasem Limited
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    Apr 06, 2016
    Dyson Way
    Staffordshire Technology Park
    ST18 0WN Stafford
    5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07413801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FLEET STREET TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 09, 1999
    Delivered On Apr 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 weathercock lane aspley guise milton keynes bedfordshire t/no: BD181324.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1999Registration of a charge (395)
    • Jul 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 20, 1998
    Delivered On Jun 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Tenants interest in the initial deposit of £9,525 standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Hoare Trustees
    Transactions
    • Jun 10, 1998Registration of a charge (395)
    Deed of charge over credit balances
    Created On Oct 30, 1995
    Delivered On Nov 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: fleet street travel limited business premium account no. 40145858 and/or any additional and/or substitute account(s) opened with the bank and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid; together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1995Registration of a charge (395)
    • Jul 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 1994
    Delivered On Oct 28, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1994Registration of a charge (395)
    • Jul 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1989
    Delivered On Dec 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and paul joseph barnes and lorraine jane barnes. To the chargee on any account whatsoever.
    Short particulars
    F/H property k/a stables cottage, coopers hill lane, englefield green, surrey title nos. Sy 453990, sy 390663, sy 451791 and sy 350334.
    Persons Entitled
    • Hambros Bank (Jersey) Limited
    Transactions
    • Dec 05, 1989Registration of a charge
    • Aug 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 25, 1988
    Delivered On Jan 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account of the company with the bank designated barclays bank re fleet street travel number 00145785.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1988Registration of a charge
    • Jul 17, 2009Statement 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