PTG STATESMAN TRAVEL LIMITED

PTG STATESMAN TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePTG STATESMAN TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01983818
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PTG STATESMAN TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX TRAVEL (GREENSHIELDS) LIMITEDJan 29, 1986Jan 29, 1986

    What are the latest accounts for PTG STATESMAN TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PTG STATESMAN 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

    legacy

    1 pagesSH20

    Statement of capital on Feb 06, 2020

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Balfour Thomson as a director on Apr 30, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018

    1 pagesTM02

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Appointment of Miss Sarah Elizabeth Bark as a director on May 08, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Michael Langley as a director on May 08, 2017

    1 pagesTM01

    Confirmation statement made on Apr 21, 2017 with updates

    6 pagesCS01

    Termination of appointment of Francesca Mohan as a secretary on Mar 28, 2017

    1 pagesTM02

    Appointment of Ms Jane Elizabeth Powney as a secretary on Mar 28, 2017

    2 pagesAP03

    Termination of appointment of Maxine Frances Drabble as a secretary on Oct 28, 2016

    1 pagesTM02

    Appointment of Mrs Francesca Mohan as a secretary on Oct 28, 2016

    2 pagesAP03

    Who are the officers of PTG STATESMAN TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARK, Sarah Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishCompany Director164490250001
    MALCOMSON, Ian Herbert Greer
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritishChief Financial Officer184753490001
    WILLIAMSON, Mervyn John
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishChartered Accountant42125100004
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    181196170001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    MOHAN, Francesca
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    217490030001
    POWNEY, Jane Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    228996320001
    BRANNAN, Edward Eric
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritishCompany Director135066260001
    BRANNAN, Edward Eric
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    Director
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    United KingdomBritishCompany Director135066260001
    COOK, Donald Frederick
    6 Grenville Place
    3 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    6 Grenville Place
    3 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    EnglandBritishDirector17733260004
    COVENEY, Ken
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomIrishCompany Director168755720001
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Director
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    BritishDirector36911290001
    HOPCROFT, Garry John
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritishDirector76378580004
    JACKAMAN, Nigel Victor Charles
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    Director
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    BritishFinancial Controller - Crown Agents8812460002
    JONES, Simon Robert
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishCompany Director216121310001
    KNOX, Keith Howard Findlay
    25 Dukesthorpe Road
    Sydenham
    SE26 4PB London
    Director
    25 Dukesthorpe Road
    Sydenham
    SE26 4PB London
    United KingdomBritishManaging Director Greenshields28314700002
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Director
    82 Finchley Park
    N12 9JL London
    BritishTravel Agent20297320002
    LANCASTER, Michael David
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    Director
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    BritishDirector69941610001
    LANGLEY, Jonathan Michael
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritishTravel Agent74356110001
    LANGLEY, Jonathan Michael
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    Director
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    EnglandBritishTravel Agent74356110001
    LAWLEY, Michele
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director124524950002
    MACKIE, Nigel Richard Mowrbray
    14 Leopold Drive
    Bishops Waltham
    SO32 1JU Southampton
    Hampshire
    Director
    14 Leopold Drive
    Bishops Waltham
    SO32 1JU Southampton
    Hampshire
    BritishAccountant36320530001
    MOULE, Derek Victor
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    Director
    Rose Cottage London Road
    Sunningdale
    SL5 0JZ Ascot
    Berkshire
    A
    BritishDeputy Chairman Ca8812480001
    RAMSEY, Stephen Richard Leslie
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritishDirector120566210002
    STONE, Nicholas Philip
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandEnglishCompany Director208999170001
    THOMSON, Duncan Balfour
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritishCorporate Strategic Director140708060001
    WALLEY, Michael John Alfred
    Flat 6 55 Portland Place
    W1B 1QL London
    Director
    Flat 6 55 Portland Place
    W1B 1QL London
    EnglandBritishCompany Director6378460004
    WHITE, Keith George
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritishDirector8188180001
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    EnglandBritishChartered Accountant42125100004

    Who are the persons with significant control of PTG STATESMAN TRAVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    England
    Apr 06, 2016
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01055301
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03259922
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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