FLEET STREET TRAVEL LIMITED
Overview
Company Name | FLEET STREET TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01454854 |
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 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 Address | No |
What were the previous names of FLEET STREET TRAVEL LIMITED?
Company Name | From | Until |
---|---|---|
FLEET STREET FLIGHTS LIMITED | May 09, 1985 | May 09, 1985 |
FLEET STREET FLYERS (MILTON KEYNES) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
FLEET STREET FLYERS HOLDINGS LIMITED | Oct 17, 1979 | Oct 17, 1979 |
What are the latest accounts for FLEET STREET TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FLEET STREET TRAVEL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 05, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Portman Group Holdings Ltd as a person with significant control on Nov 01, 2016 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of David Alexander Canavan as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Redmond Gavin Mcginty Walsh as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Christopher Nevin as a secretary on Sep 01, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David Alexander Canavan as a secretary on Aug 31, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Adrian Clive Parkes as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Appointment of Mr Mark Christopher Nevin as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen David Allen as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Termination of appointment of Michael John Hare as a director on Dec 21, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of FLEET STREET TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEVIN, Mark Christopher | Secretary | Churchgate House 56 Oxford Street M1 6EU Manchester 4th Floor England | 238638140001 | |||||||
NEVIN, Mark Christopher | Director | Churchgate House 56 Oxford Street M1 6EU Manchester 4th Floor England | England | British | Director | 214012140001 | ||||
WALSH, Redmond Gavin Mcginty | Director | Churchgate House 56 Oxford Street M1 6EU Manchester 4th Floor England | Ireland | British | Director | 238589500001 | ||||
BARNES, Lorraine Jane | Secretary | Stables Cottage Coopers Hill Lane Englefield Green TW20 0JX Egham Surrey | British | 8107260001 | ||||||
CANAVAN, David Alexander | Secretary | Churchgate House 56 Oxford Street M1 6EU Manchester 4th Floor England | British | Finance Director | 55503310001 | |||||
CLARK, William Michael | Secretary | 38 Blythwood Road N4 4EU London | British | Accountant | 102195490001 | |||||
DUTFIELD, Jacqueline | Secretary | 10 The Crescent KT13 8EL Weybridge Surrey | British | Company Secretary | 35436020001 | |||||
ALLEN, Stephen David | Director | Churchgate House 56 Oxford Street M1 6EU Manchester 4th Floor England | England | British | Director | 96472030001 | ||||
BALDWIN, James Stuart | Director | Cambria Cottage Spratts Lane KT16 0HU Ottershaw Surrey | British | It Manager | 77453030001 | |||||
BARNES, Lorraine Jane | Director | Stables Cottage Coopers Hill Lane Englefield Green TW20 0JX Egham Surrey | British | Company Director | 8107260001 | |||||
BARNES, Paul Joseph | Director | Weathercock House Weathercock Lane MK17 9NP Aspley Guise Bedfordshire | Irish | Company Director | 7357770006 | |||||
BARNES, Paul Joseph | Director | 7 Hurstwood SL5 9SP South Ascot Berkshire | British | Company Director | 7357770002 | |||||
BISHOP, David John | Director | 18 Scholars Walk SL9 0EJ Chalfont St Peter Buckinghamshire | British | Commercial Director | 66880050003 | |||||
CANAVAN, David Alexander | Director | Churchgate House 56 Oxford Street M1 6EU Manchester 4th Floor England | United Kingdom | British | Chartered Accountant | 55503310001 | ||||
CLARK, William Michael | Director | 38 Blythwood Road N4 4EU London | British | Finance Director | 102195490001 | |||||
DUTFIELD, Jacqueline | Director | 10 The Crescent KT13 8EL Weybridge Surrey | British | Company Accountant | 35436020001 | |||||
FLACK, Graham Norman | Director | Cawdell Drive LE12 5RW Long Whatton 16 Leicestershire | British | Chartered Accountant | 128470250001 | |||||
GOVAN, Robert Duncan | Director | FK6 5HH Myothill The Granary Stirlingshire | British | Company Director | 128470160001 | |||||
HARE, Michael John | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | United Kingdom | British | Managing Director | 19204450005 | ||||
HARE, Pauline Joan | Director | 21 Holloway Drive GU25 4SY Virginia Water Surrey | British | Prohect & Marketing Director | 52747350002 | |||||
HIRST, Samantha | Director | 23 Tonsley Road SW18 1BG London | Australian | Company Director | 53722230003 | |||||
MURPHY, Dawn Patricia | Director | Primrose Street EC2A 2EW London Level 13 The Broadgate Tower | England | British | Organisational Development Director | 93161300001 | ||||
PARKES, Adrian Clive | Director | Churchgate House 56 Oxford Street M1 6EU Manchester 4th Floor England | England | British | Chief Customer Officer | 163316880001 | ||||
RICHARDSON, Carol | Director | 56 Ravenscroft CW4 7HJ Holmes Chapel Cheshire | British | Operations Director | 52747300004 | |||||
SCARR, Peter Neil | Director | 136 Worple Road TW18 1EQ Staines Middlesex | British | Key Account Director | 100115170001 |
Who are the persons with significant control of FLEET STREET TRAVEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mawasem Limited | Apr 06, 2016 | Dyson Way Staffordshire Technology Park ST18 0WN Stafford 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FLEET STREET TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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