SIMPLY TRAVEL LIMITED
Overview
Company Name | SIMPLY TRAVEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01707863 |
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 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 Address | No |
What were the previous names of SIMPLY TRAVEL LIMITED?
Company Name | From | Until |
---|---|---|
SIMPLY CRETE LIMITED | Mar 18, 1983 | Mar 18, 1983 |
What are the latest accounts for SIMPLY TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for SIMPLY 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 | ||||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Apr 19, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||||||
Termination of appointment of Michelle Haddon as a director on Aug 14, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Sharon Louise Barter as a director on Aug 13, 2012 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Michelle Haddon as a director on Mar 27, 2012 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of SIMPLY TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Chartered Secretary | 76169540002 | |||||
BARTER, Sharon Louise | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | English | Accountant/Banking & Payments Controller | 171494170001 | ||||
WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Chartered Secretary | 76169540003 | ||||
CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
GOSTLING, Bryan Richard | Secretary | 36 Waterloo Road Kelbrook BB18 6TZ Barnoldswick Lancashire | British | Co.Secretary | 56787720001 | |||||
ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
MCGOOKIN, Ann Elizabeth | Secretary | 9 Stamford Drive Whittle Le Woods PR6 7HP Chorley Lancashire | British | 67893790001 | ||||||
RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
SIMPSON, Yianna | Secretary | 96 Haven Green Court Ealing W5 2UY London | British | 7912500003 | ||||||
SMITH, Raymond Sutton | Secretary | 2 Chestnut Rise LU7 7TW Leighton Buzzard Bedfordshire | British | Financial Director | 42488800001 | |||||
BRADLEY, Paul Anthony | Director | 4 Old School Gardens Eaton Socon St Neots PE19 3JB Huntingdon Cambridgeshire | British | Company Director | 72683760001 | |||||
CHAPPELOW, Peter Raymond | Director | Settlebeck 109 Curly Hill LS29 0DT Ilkley West Yorkshire | England | British | Managing Director | 71153170002 | ||||
CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
ELSEY, Philip Andrew | Director | 8 Dunwich Road DA7 5EW Bexleyheath Kent | England | British | Director | 70507900001 | ||||
FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | Chief Accountant | 45423020003 | ||||
HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Accountant | 168129060001 | ||||
IVIE, Kevin Campbell | Director | 24 Grove Park Road Chiswick W4 3SD London | United Kingdom | British | Company Director | 52607000002 | ||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 69071800002 | ||||
MARKS, Maurice | Director | 87 Kingsley Way Hampstead Garden Suburb N2 0EZ London | England | British | Director | 17070300002 | ||||
MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | Company Director | 8847140001 | ||||
MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | Company Director | 8847140001 | ||||
MOORE, Heather | Director | 7 Laurel Avenue TW1 4HZ Twickenham Middlesex | British | Marketing Director | 70507950001 | |||||
PARRY, John Martin | Director | 4 The Coppice Middleton LS29 0EZ Ilkley West Yorkshire | United Kingdom | British | Director | 91431530001 | ||||
ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | Accountant | 142613190001 | ||||
RUSHTON, Stephen Mark | Director | 47 Downton Avenue SW2 3TU London | British | Finance Director | 51603470001 | |||||
RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
SIMPSON, Graham Michael | Director | Ridge House Toms Hill Road HP23 5SD Aldbury Hertfordshire | British | Director | 92481150001 | |||||
SIMPSON, Yianna | Director | 96 Haven Green Court Ealing W5 2UY London | British | Director | 7912500003 | |||||
SIREILLES, Ghislain | Director | 4 Speldhurst Road Chiswick W4 1BU London | French | Company Director | 64881580002 | |||||
SMITH, Raymond Sutton | Director | 2 Chestnut Rise LU7 7TW Leighton Buzzard Bedfordshire | British | Financial Director | 42488800001 | |||||
TYMMS, Paul Robert | Director | 24 Bedford Road AL1 3BQ St Albans Hertfordshire | British | Company Director | 121957630001 | |||||
WOOD, Jane | Director | 20 Rowan Road W6 7DU London | British | Finance Director | 70508000001 |
Does SIMPLY TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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