TRAVELSTORE.COM LIMITED

TRAVELSTORE.COM LIMITED

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

    Company NameTRAVELSTORE.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01532023
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRAVELSTORE.COM LIMITED?

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

    Where is TRAVELSTORE.COM LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVELSTORE.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMERSHAM TRAVEL LIMITEDSep 24, 1991Sep 24, 1991
    OLD AMERSHAM TRAVEL LIMITEDJul 02, 1985Jul 02, 1985
    IMS INTERNATIONAL TRAVEL SERVICES LIMITEDDec 03, 1980Dec 03, 1980

    What are the latest accounts for TRAVELSTORE.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for TRAVELSTORE.COM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRAVELSTORE.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from * 77 Hatton Garden London EC1N 8JS United Kingdom* on Apr 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Ms Catherine Margaret Nelson as a director

    2 pagesAP01

    Appointment of Ms Bhavna Mahadev Lakhani as a secretary

    1 pagesAP03

    Termination of appointment of Iain Lindsay as a director

    1 pagesTM01

    Termination of appointment of Iain Lindsay as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Mar 16, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2012

    Statement of capital on Apr 13, 2012

    • Capital: GBP 381,000
    SH01

    Director's details changed for Mr James Edward Donaldson on Apr 10, 2012

    2 pagesCH01

    Secretary's details changed for Mr Iain Dixon Lindsay on Apr 10, 2012

    1 pagesCH03

    Registered office address changed from * 39 Victoria Street London SW1H 0EU* on Apr 07, 2012

    1 pagesAD01

    Termination of appointment of Edmund Kamm as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Mar 16, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Iain Dixon Lindsay as a director

    2 pagesAP01

    Termination of appointment of Ian Mccaig as a director

    1 pagesTM01

    Director's details changed for Edmund John Kamm on Jul 06, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edmund John Kamm on Oct 01, 2009

    2 pagesCH01

    Director's details changed for James Edward Donaldson on Oct 01, 2009

    2 pagesCH01

    Who are the officers of TRAVELSTORE.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKHANI, Bhavna Mahadev
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    173353960001
    DONALDSON, James Edward
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishCfo135006970001
    NELSON, Catherine Margaret
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishVice President - Legal171696290001
    DEAKIN, Philip James
    31 Temple Road
    OX4 2ET Oxford
    Oxfordshire
    Secretary
    31 Temple Road
    OX4 2ET Oxford
    Oxfordshire
    BritishChartered Accountant67642080001
    GILES, Mary Michelle
    Fair Cottage Stud Green
    Holyport
    SL6 Maidenhead
    Berkshire
    Secretary
    Fair Cottage Stud Green
    Holyport
    SL6 Maidenhead
    Berkshire
    British34208770001
    LINDSAY, Iain Dixon
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Secretary
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    British109197530002
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    BritishChartered Secretary34048840002
    ABC CORPORATE SERVICES LIMITED
    2 Duke Street
    St James's
    SW1Y 6BJ London
    Secretary
    2 Duke Street
    St James's
    SW1Y 6BJ London
    61215710001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    ARCE, Raul Alberto
    7 Orchard Close
    OX29 4BU Cassington
    Oxfordshire
    Director
    7 Orchard Close
    OX29 4BU Cassington
    Oxfordshire
    AmericanChief Executive Officer73936990001
    DEAKIN, Philip James
    31 Temple Road
    OX4 2ET Oxford
    Oxfordshire
    Director
    31 Temple Road
    OX4 2ET Oxford
    Oxfordshire
    BritishChartered Accountant67642080001
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Director
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    BritishDirector36911290001
    GILES, David Anthony
    Fair Cottage Stud Green
    Holyport
    SL6 2JH Maidenhead
    Berkshire
    Director
    Fair Cottage Stud Green
    Holyport
    SL6 2JH Maidenhead
    Berkshire
    BritishTravel Agent34208780001
    GILES, Frank William
    High Winds Breaffy South
    Spanish Point
    Miltown Malbay
    Co Clare
    Director
    High Winds Breaffy South
    Spanish Point
    Miltown Malbay
    Co Clare
    BritishDirector34208790001
    HOBERMAN, Brent Shawzin
    2 Douro Place
    W8 5PH London
    Director
    2 Douro Place
    W8 5PH London
    EnglandBritishCompany Director119698620001
    JONES, Mark Anthony
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    Director
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    United KingdomBritishCompany Director49855270003
    KAMM, Edmund John
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    United KingdomAmericanChief Financial Officer109111230003
    LINDSAY, Iain Dixon
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    Director
    Hatton Garden
    EC1N 8JS London
    77
    United Kingdom
    United KingdomBritishSenior Vice President109197530002
    MATTOCKS, Darryl Kenton
    Bramblings, Old Road
    Shotover Hill, Headington
    OX3 8TA Oxford
    Oxfordshire
    Director
    Bramblings, Old Road
    Shotover Hill, Headington
    OX3 8TA Oxford
    Oxfordshire
    United KingdomBritishDirector51400680002
    MCCAIG, Ian
    39 Victoria Street
    London
    SW1H 0EU
    Director
    39 Victoria Street
    London
    SW1H 0EU
    EnglandBritishCompany Director246786410001
    MCDAID, James Peter
    39 Chequers Hill
    HP7 9DQ Amersham
    Buckinghamshire
    Director
    39 Chequers Hill
    HP7 9DQ Amersham
    Buckinghamshire
    EnglandBritishDirector45342830001
    MCFARLANE, Bill
    441 San Geronimo Valley Drive
    San Geronimo
    California 94963
    Usa
    Director
    441 San Geronimo Valley Drive
    San Geronimo
    California 94963
    Usa
    UsDirector68599050001
    PENNELL, Amanda Jayne
    Millers Cottage
    14 Bakers Orchard
    HP10 0LS Wooburn Green
    Buckinghamshire
    Director
    Millers Cottage
    14 Bakers Orchard
    HP10 0LS Wooburn Green
    Buckinghamshire
    BritishOperations Director47493250002
    ROSS, Martha Roberts
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    Director
    15 Ambassador House
    Carlton Hill, St John's Wood
    NW8 0NJ London
    United StatesCfo127951730001
    TASSONE, Damon Price
    Flat 1
    178a, Portobello Road
    W11 2EB London
    Director
    Flat 1
    178a, Portobello Road
    W11 2EB London
    AmericanDeputy Ceo107409200002
    WILLIS, Anne
    75 Top Common
    RG42 3SH Warfield
    Berkshire
    Director
    75 Top Common
    RG42 3SH Warfield
    Berkshire
    BritishDirector77693090001
    WINDER, Robert David
    15 Norman Avenue
    CR2 0QH South Croydon
    Surrey
    Director
    15 Norman Avenue
    CR2 0QH South Croydon
    Surrey
    EnglandBritishExecutive38966150001

    Does TRAVELSTORE.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 30, 1998
    Delivered On Oct 09, 1998
    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
    • Oct 09, 1998Registration of a charge (395)
    • Jan 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 1986
    Delivered On Apr 06, 1987
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 06, 1987Registration of a charge
    • Jul 12, 1999Statement of satisfaction of a charge in full or part (403a)

    Does TRAVELSTORE.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2013Commencement of winding up
    Jul 01, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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