PTG STATESMAN TRAVEL LIMITED
Overview
| Company Name | PTG STATESMAN TRAVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01983818 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PTG STATESMAN TRAVEL LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is PTG STATESMAN TRAVEL LIMITED located?
| Registered Office Address | Blue Fin Building 110 Southwark Street SE1 0SU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PTG STATESMAN TRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX TRAVEL (GREENSHIELDS) LIMITED | Jan 29, 1986 | Jan 29, 1986 |
What are the latest accounts for PTG STATESMAN TRAVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PTG STATESMAN 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 06, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Duncan Balfour Thomson as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Appointment of Miss Sarah Elizabeth Bark as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Langley as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Francesca Mohan as a secretary on Mar 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Ms Jane Elizabeth Powney as a secretary on Mar 28, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Maxine Frances Drabble as a secretary on Oct 28, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Francesca Mohan as a secretary on Oct 28, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of PTG STATESMAN TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARK, Sarah Elizabeth | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 164490250001 | |||||
| MALCOMSON, Ian Herbert Greer | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | 184753490001 | |||||
| WILLIAMSON, Mervyn John | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 42125100004 | |||||
| DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 181196170001 | |||||||
| HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||
| KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | 8811490003 | ||||||
| MOHAN, Francesca | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 217490030001 | |||||||
| POWNEY, Jane Elizabeth | Secretary | 110 Southwark Street SE1 0SU London Blue Fin Building England | 228996320001 | |||||||
| BRANNAN, Edward Eric | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 135066260001 | |||||
| BRANNAN, Edward Eric | Director | Sellbourne Park Frant TN3 9DG Tunbridge Wells 5 Kent | United Kingdom | British | 135066260001 | |||||
| COOK, Donald Frederick | Director | 6 Grenville Place 3 Woodfield Lane KT21 2BQ Ashtead Surrey | England | British | 17733260004 | |||||
| COVENEY, Ken | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | Irish | 168755720001 | |||||
| EKKESHIS, Andreas Stylianou | Director | 10 Beech Hill Hadley Wood EN4 0JP Barnet Hertfordshire | British | 36911290001 | ||||||
| HOPCROFT, Garry John | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 76378580004 | |||||
| JACKAMAN, Nigel Victor Charles | Director | Batts Cottage Freefolk RG28 7NW Whitchurch Hampshire | British | 8812460002 | ||||||
| JONES, Simon Robert | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | 216121310001 | |||||
| KNOX, Keith Howard Findlay | Director | 25 Dukesthorpe Road Sydenham SE26 4PB London | United Kingdom | British | 28314700002 | |||||
| LANCASTER, Martin Leslie Michael | Director | 82 Finchley Park N12 9JL London | British | 20297320002 | ||||||
| LANCASTER, Michael David | Director | 47 Chandos Avenue Whetstone N20 9EE London | British | 69941610001 | ||||||
| LANGLEY, Jonathan Michael | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | 74356110001 | |||||
| LANGLEY, Jonathan Michael | Director | Newton House Bredons Hardwick GL20 7EE Tewkesbury Gloucestershire | England | British | 74356110001 | |||||
| LAWLEY, Michele | Director | The Brackens Howards Thicket SL9 7NU Gerrards Cross Buckinghamshire | United Kingdom | British | 124524950002 | |||||
| MACKIE, Nigel Richard Mowrbray | Director | 14 Leopold Drive Bishops Waltham SO32 1JU Southampton Hampshire | British | 36320530001 | ||||||
| MOULE, Derek Victor | Director | Rose Cottage London Road Sunningdale SL5 0JZ Ascot Berkshire A | British | 8812480001 | ||||||
| RAMSEY, Stephen Richard Leslie | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 120566210002 | |||||
| STONE, Nicholas Philip | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | English | 208999170001 | |||||
| THOMSON, Duncan Balfour | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | 140708060001 | |||||
| WALLEY, Michael John Alfred | Director | Flat 6 55 Portland Place W1B 1QL London | England | British | 6378460004 | |||||
| WHITE, Keith George | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | 8188180001 | |||||
| WILLIAMSON, Mervyn John | Director | 71 Park Road Chiswick W4 3EY London | England | British | 42125100004 |
Who are the persons with significant control of PTG STATESMAN TRAVEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Statesman Travel Limited | Apr 06, 2016 | 85 Queen Victoria Street EC4V 4AB London Senator House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Crown Agents Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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