SCHOOLS ABROAD LIMITED

SCHOOLS ABROAD LIMITED

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

    Company NameSCHOOLS ABROAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01956084
    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 SCHOOLS ABROAD LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SCHOOLS ABROAD 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 SCHOOLS ABROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLIGHTDECK (BRISTOL) LIMITED(THE)Nov 08, 1985Nov 08, 1985

    What are the latest accounts for SCHOOLS ABROAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for SCHOOLS ABROAD 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

    Termination of appointment of Darren Mee as a director on Oct 18, 2012

    1 pagesTM01

    Termination of appointment of John Christopher Wimbleton as a director on Oct 10, 2012

    1 pagesTM01

    Statement of capital on Sep 27, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ian Stuart Finlay as a director on Aug 02, 2012

    1 pagesTM01

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

    4 pagesAA

    Appointment of Andrew Hector Fraser as a director on Mar 13, 2012

    2 pagesAP01

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

    6 pagesAR01

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

    2 pagesCH01

    Amended accounts for a dormant company made up to Sep 30, 2010

    4 pagesAAMD

    Termination of appointment of Paul Williams as a director on Nov 15, 2011

    1 pagesTM01

    Director's details changed for Mr Darren Mee on Sep 29, 2011

    2 pagesCH01

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

    3 pagesAA

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

    5 pagesAR01

    Director's details changed for Paul Williams on Dec 08, 2010

    2 pagesCH01

    Director's details changed for Paul Williams on Dec 07, 2010

    2 pagesCH01

    Director's details changed for Mr John Wimbleton on Jul 14, 2010

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

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

    6 pagesAR01

    Who are the officers of SCHOOLS ABROAD 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
    British76169540002
    FRASER, Andrew Hector
    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
    EnglandBritish138086880001
    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 KingdomBritish76169540003
    FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED
    Tui Travel House
    Crawley Business Quarter Flemin, G Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin, G Way
    RH10 9QL Crawley
    West Sussex
    49679120002
    ELLIOTT, Andrew Richard
    28 Beachgrove Road
    Fishponds
    BS16 4AS Bristol
    Avon
    Secretary
    28 Beachgrove Road
    Fishponds
    BS16 4AS Bristol
    Avon
    British17354920001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    DANIEL, Richard William
    Brambles
    Hilltop Road
    RH19 4QJ West Hoathly
    West Sussex
    Director
    Brambles
    Hilltop Road
    RH19 4QJ West Hoathly
    West Sussex
    British78532190002
    ELLIOTT, Andrew Richard
    28 Beachgrove Road
    Fishponds
    BS16 4AS Bristol
    Avon
    Director
    28 Beachgrove Road
    Fishponds
    BS16 4AS Bristol
    Avon
    British17354920001
    ELLIOTT, Jacqueline Susan
    28 Beachgrove Road
    Fishponds
    BS16 4AS Bristol
    Avon
    Director
    28 Beachgrove Road
    Fishponds
    BS16 4AS Bristol
    Avon
    British17354930001
    FINLAY, Ian Stuart
    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
    EnglandBritish94385390003
    HAINES, Charlotte Lucy
    Flat 2
    3 Brunswick Square
    Hove
    East Sussex
    Director
    Flat 2
    3 Brunswick Square
    Hove
    East Sussex
    British117086840001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    LOCK, Roger
    582 Wells Road
    Knowle
    BS14 9BD Bristol
    Avon
    Director
    582 Wells Road
    Knowle
    BS14 9BD Bristol
    Avon
    British3798390001
    MCLEOD, Stuart
    Kennel Cottage
    Chilmead Lane
    RH1 4ER Nutfield
    Surrey
    Director
    Kennel Cottage
    Chilmead Lane
    RH1 4ER Nutfield
    Surrey
    British93473300001
    MEE, Darren
    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 KingdomBritish197107770001
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Director
    86 Riversdale Road
    N5 2JZ London
    British51082180002
    PRIOR, Mathew Roger
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    EnglandBritish81379530003
    STRUBE, Conrad Reginald Percival
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    Director
    4 Albany Villas
    BN3 2RU Hove
    East Sussex
    British31659960001
    VINCENT, Lorna Jayne
    27 Fenchurch Road
    Maidenbower
    RH10 7XA Crawley
    West Sussex
    Director
    27 Fenchurch Road
    Maidenbower
    RH10 7XA Crawley
    West Sussex
    British85952670001
    WATSON, Karen Mary
    42 St Leonards Road
    BN3 4QR Hove
    East Sussex
    Director
    42 St Leonards Road
    BN3 4QR Hove
    East Sussex
    EnglandIrish74073940003
    WILLIAMS, Paul
    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 KingdomBritish93835510002
    WIMBLETON, John Christopher
    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 KingdomBritish78247680004

    Does SCHOOLS ABROAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed relating to netting and payment arrangements
    Created On Feb 28, 1997
    Delivered On Mar 12, 1997
    Satisfied
    Amount secured
    Any obligation for the payment or repayment of money, whether actual or contingent, present or future, joint or several and whether incurred as principal or surety, including principal, interest, commission, fees and other lawful charges and expenses for which a participant (as defined) may be or become liable to the chargee (in its capacity as security trustee) and the banks (as defined)
    Short particulars
    By clause 3.1 of the deed, the company agreed that each bank may, at any time or times on or after the enforcement date (as defined in the inter-creditor agreement) without notice, set off any or all sums of money now or subsequently standing to the credit of the company (including any unmatured deposit or any deposit in respect of which the appropriate call notice has not been given) against all or such part of such indebtedness as such bank may determine (whether presently payable or not).. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1997Registration of a charge (395)
    • Apr 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge
    Created On Jun 24, 1994
    Delivered On Jul 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time standing to the credit of home & office banking service account of the company in the banks books designated flight deck (bristol) limited - forex account and numbered 01473200.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1994Registration of a charge (395)
    • Apr 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Letter of charge
    Created On Dec 31, 1992
    Delivered On Jan 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of the home office banking service account of the company in the banks books designated "flightdeck (bristol) LTD p & o bond" and numbered 01474000.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1993Registration of a charge (395)
    • Apr 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of cash deposit
    Created On Jul 30, 1990
    Delivered On Aug 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sums of £26,000 credited to account no( designation 15450954. (see 395 ref M79 for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Aug 02, 1990Registration of a charge
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memeorandum of both deposit
    Created On Aug 01, 1989
    Delivered On Aug 07, 1989
    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 UKP60,000 credited to account number-designation 15451160 withthe bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1989Registration of a charge

    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