C & M TRAVEL LIMITED

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

    Company NameC & M TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02097088
    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 C & M TRAVEL LIMITED?

    • (6021) /

    Where is C & M TRAVEL LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limited
    Daw Bank
    SK3 0DY Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C & M TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    POPULAR TOURS LIMITEDFeb 05, 1987Feb 05, 1987

    What are the latest accounts for C & M TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for C & M 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 Sep 05, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2010

    Statement of capital on Sep 15, 2010

    • Capital: GBP 68
    SH01

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

    4 pagesAA

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

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

    4 pagesAA

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed for Michael John Vaux on Oct 07, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2007

    4 pagesAA

    Accounts made up to Apr 30, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages225

    Accounts made up to Jul 31, 2005

    4 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    1 pages190

    Who are the officers of C & M TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004
    GRANT, Graham John
    189 Liverpool Road
    L31 2LY Lydiate
    Merseyside
    Secretary
    189 Liverpool Road
    L31 2LY Lydiate
    Merseyside
    British109725610001
    GRANT, Margaret Rose
    Crookhurst Farm
    Rainford Road Billinge
    WN5 7PS Wigan
    Lancashire
    Secretary
    Crookhurst Farm
    Rainford Road Billinge
    WN5 7PS Wigan
    Lancashire
    British50726520002
    OSBORNE, Paul Anthony
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    Secretary
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    British91745910001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    BALLARD CAMPBELL & PARTNERS LIMITED
    Portland Tower
    Partland Street
    M1 3LF Manchester
    Greater Manchester
    Secretary
    Portland Tower
    Partland Street
    M1 3LF Manchester
    Greater Manchester
    90505790001
    BRADY, Dominic
    54 High Street
    Hale Village
    L24 4AF Liverpool
    Merseyside
    Director
    54 High Street
    Hale Village
    L24 4AF Liverpool
    Merseyside
    UkBritish125406360001
    CAMPBELL, Iain Fraser
    432 Chorley New Road
    BL1 5BA Bolton
    Lancashire
    Director
    432 Chorley New Road
    BL1 5BA Bolton
    Lancashire
    United KingdomBritish110946500001
    GRANT, Graham John
    189 Liverpool Road
    L31 2LY Lydiate
    Merseyside
    Director
    189 Liverpool Road
    L31 2LY Lydiate
    Merseyside
    United KingdomBritish109725610001
    GRANT, James
    40 Hall Road East
    Blundellsands Crosby
    L23 8TT Liverpool
    Director
    40 Hall Road East
    Blundellsands Crosby
    L23 8TT Liverpool
    British49546100002
    GRANT, Jeffrey James
    52 Dowhills Road
    Blundellsands
    L23 8SW Liverpool
    Director
    52 Dowhills Road
    Blundellsands
    L23 8SW Liverpool
    British62383270001
    GRANT, Margaret Rose
    37 Hall Road East
    L23 8TT Liverpool
    Merseyside
    Director
    37 Hall Road East
    L23 8TT Liverpool
    Merseyside
    British50726520003
    GRANT, Margaret Rose
    Crookhurst Farm
    Rainford Road Billinge
    WN5 7PS Wigan
    Lancashire
    Director
    Crookhurst Farm
    Rainford Road Billinge
    WN5 7PS Wigan
    Lancashire
    British50726520002
    OSBORNE, Paul Anthony
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    Director
    14 Bentfield Close
    CH63 8NB Wirral
    Merseyside
    British91745910001

    Does C & M TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2003
    Delivered On Jun 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Baring English Growth Fund (North) as Security Trustee on Behalf of Itself, the Stockholdersand the Noteholders
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 2003
    Delivered On Jun 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 23, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    £293,070 and all other sums due or to become due from the company to the chargee
    Short particulars
    7 x northern counties/dennis dart single deck buses registration no's N652 chf, N653 chf, N654 chf, N655 chf, N656 chf, N357 chf, N358 chf and 30 national buses (for details of registration numbers please see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 16, 1996
    Delivered On Aug 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 1 ligourie 37 hall road east blundellsands merseyside t/no.MS229828 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 22, 1996Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 24, 1995
    Delivered On Mar 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-property k/a as unit D3 liver industrial estate aintree liverpool merseyside t/n-MS13342 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1995Registration of a charge (395)
    • Jul 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 19, 1987
    Delivered On Aug 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1987Registration of a charge
    • Jul 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