SIMPLY TRAVEL LIMITED

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

    Company NameSIMPLY TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01707863
    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 SIMPLY TRAVEL LIMITED?

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

    Where is SIMPLY TRAVEL LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMPLY TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPLY CRETE LIMITEDMar 18, 1983Mar 18, 1983

    What are the latest accounts for SIMPLY TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for SIMPLY 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

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2013

    Statement of capital on May 20, 2013

    • Capital: GBP 1
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Apr 19, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £43305 from share prem a/c 12/04/2013
    RES13

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Termination of appointment of Michelle Haddon as a director on Aug 14, 2012

    1 pagesTM01

    Appointment of Sharon Louise Barter as a director on Aug 13, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012

    1 pagesTM01

    Appointment of Michelle Haddon as a director on Mar 27, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mrs. Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of SIMPLY TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishChartered Secretary76169540002
    BARTER, Sharon Louise
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomEnglishAccountant/Banking & Payments Controller171494170001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    GOSTLING, Bryan Richard
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    Secretary
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    BritishCo.Secretary56787720001
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    MCGOOKIN, Ann Elizabeth
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    Secretary
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    British67893790001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SIMPSON, Yianna
    96 Haven Green Court
    Ealing
    W5 2UY London
    Secretary
    96 Haven Green Court
    Ealing
    W5 2UY London
    British7912500003
    SMITH, Raymond Sutton
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    Secretary
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    BritishFinancial Director42488800001
    BRADLEY, Paul Anthony
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    Director
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    BritishCompany Director72683760001
    CHAPPELOW, Peter Raymond
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    Director
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    EnglandBritishManaging Director71153170002
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    ELSEY, Philip Andrew
    8 Dunwich Road
    DA7 5EW Bexleyheath
    Kent
    Director
    8 Dunwich Road
    DA7 5EW Bexleyheath
    Kent
    EnglandBritishDirector70507900001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritishChief Accountant45423020003
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishAccountant168129060001
    IVIE, Kevin Campbell
    24 Grove Park Road
    Chiswick
    W4 3SD London
    Director
    24 Grove Park Road
    Chiswick
    W4 3SD London
    United KingdomBritishCompany Director52607000002
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director69071800002
    MARKS, Maurice
    87 Kingsley Way
    Hampstead Garden Suburb
    N2 0EZ London
    Director
    87 Kingsley Way
    Hampstead Garden Suburb
    N2 0EZ London
    EnglandBritishDirector17070300002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishCompany Director8847140001
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishCompany Director8847140001
    MOORE, Heather
    7 Laurel Avenue
    TW1 4HZ Twickenham
    Middlesex
    Director
    7 Laurel Avenue
    TW1 4HZ Twickenham
    Middlesex
    BritishMarketing Director70507950001
    PARRY, John Martin
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    Director
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    United KingdomBritishDirector91431530001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritishAccountant142613190001
    RUSHTON, Stephen Mark
    47 Downton Avenue
    SW2 3TU London
    Director
    47 Downton Avenue
    SW2 3TU London
    BritishFinance Director51603470001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SIMPSON, Graham Michael
    Ridge House
    Toms Hill Road
    HP23 5SD Aldbury
    Hertfordshire
    Director
    Ridge House
    Toms Hill Road
    HP23 5SD Aldbury
    Hertfordshire
    BritishDirector92481150001
    SIMPSON, Yianna
    96 Haven Green Court
    Ealing
    W5 2UY London
    Director
    96 Haven Green Court
    Ealing
    W5 2UY London
    BritishDirector7912500003
    SIREILLES, Ghislain
    4 Speldhurst Road
    Chiswick
    W4 1BU London
    Director
    4 Speldhurst Road
    Chiswick
    W4 1BU London
    FrenchCompany Director64881580002
    SMITH, Raymond Sutton
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    Director
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    BritishFinancial Director42488800001
    TYMMS, Paul Robert
    24 Bedford Road
    AL1 3BQ St Albans
    Hertfordshire
    Director
    24 Bedford Road
    AL1 3BQ St Albans
    Hertfordshire
    BritishCompany Director121957630001
    WOOD, Jane
    20 Rowan Road
    W6 7DU London
    Director
    20 Rowan Road
    W6 7DU London
    BritishFinance Director70508000001

    Does SIMPLY TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Nov 12, 1993
    Delivered On Nov 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 23, 1993Registration of a charge (395)
    • Oct 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Counter indemity and charge on deposit
    Created On Sep 17, 1991
    Delivered On Sep 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £88,000 standing in or to be credited to a designated account with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 30, 1991Registration of a charge
    • Oct 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Sep 06, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit (for full details see doc 395 tc ref M456C).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • Oct 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 19, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property and assets in scotland. 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
    • Sep 27, 1990Registration of a charge
    • Jun 20, 2005Statement 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