THE TRAVELWORLD GROUP LTD

THE TRAVELWORLD GROUP LTD

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

    Company NameTHE TRAVELWORLD GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02107444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE TRAVELWORLD GROUP LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE TRAVELWORLD GROUP LTD located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TRAVELWORLD GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    TRAVELWORLD (NORTHERN) LIMITEDMar 06, 1987Mar 06, 1987

    What are the latest accounts for THE TRAVELWORLD GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for THE TRAVELWORLD GROUP LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for THE TRAVELWORLD GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 03, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2015

    LRESSP

    Annual return made up to Sep 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 19,139,138
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 31, 2014

    • Capital: GBP 19,139,138
    3 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2013

    10 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital following an allotment of shares on Sep 19, 2013

    SH01

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2012 with full list of shareholders

    4 pagesAR01

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

    7 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    3 pagesAR01

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

    8 pagesAA

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of THE TRAVELWORLD GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65475670001
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    63592630006
    FISHER, Kenneth Crossley
    34 Stocksway
    Shepley
    HD8 8DL Huddersfield
    West Yorkshire
    Secretary
    34 Stocksway
    Shepley
    HD8 8DL Huddersfield
    West Yorkshire
    British16170650001
    FISHER, Rupert Warwick
    153 Denby Lane
    Upper Denby
    HD8 8UN Huddersfield
    West Yorkshire
    Secretary
    153 Denby Lane
    Upper Denby
    HD8 8UN Huddersfield
    West Yorkshire
    British75511610001
    FISHER, Terry
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    Secretary
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    British69021830001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandEnglish175689210001
    BODHA, James Sanjay
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    Director
    Rook How
    22 Elm Tree Road
    WA13 0NB Lymm
    Cheshire
    EnglandBritish93657140001
    CLANCY, Timothy Patrick
    6 The Mount
    WA14 4DX Altrincham
    Cheshire
    Director
    6 The Mount
    WA14 4DX Altrincham
    Cheshire
    United KingdomBritish76313780002
    DAVIS, Trevor Martin
    Rose Cottage 512 Hunsworth Lane
    BD4 6RL East Bierley
    West Yorkshire
    Director
    Rose Cottage 512 Hunsworth Lane
    BD4 6RL East Bierley
    West Yorkshire
    United KingdomBritish77397720001
    FISHER, Rupert Warwick
    153 Denby Lane
    Upper Denby
    HD8 8UN Huddersfield
    West Yorkshire
    Director
    153 Denby Lane
    Upper Denby
    HD8 8UN Huddersfield
    West Yorkshire
    British75511610001
    FISHER, Terry
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    Director
    Greylands
    Sharp Lane
    HD4 6SW Huddersfield
    West Yorkshire
    British69021830001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritish1919030001
    HARRIS, David Ronald
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    Director
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    British98073810001
    HUMPHREYS, Christopher Andrew
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    Director
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    British77737010001
    INGRAM, Margaret
    28 The Drive
    Fulwood
    PR2 8FF Preston
    Lancashire
    Director
    28 The Drive
    Fulwood
    PR2 8FF Preston
    Lancashire
    British30639290002
    MCKINLAY, Colin
    28 Westbourne Terrace
    W2 3UP London
    Director
    28 Westbourne Terrace
    W2 3UP London
    British89972990001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritish49723980004
    ROTHWELL, Peter Francis
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    Director
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    British67983210002
    SAUNDERS, Roy
    Gadlys Farm
    CH6 6ES Bagillt
    Flintshire
    Director
    Gadlys Farm
    CH6 6ES Bagillt
    Flintshire
    United KingdomBritish144563690001
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish158190160001
    THUESEN, Lars
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    Fieldhead
    72 Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    United KingdomDanish82894410001
    TOWNSLEY, Kenneth Edward
    The Penthouse Waters Reach
    273 Inner Promenade
    FY8 1AY Lytham St Annes
    Lancashire
    Director
    The Penthouse Waters Reach
    273 Inner Promenade
    FY8 1AY Lytham St Annes
    Lancashire
    EnglandBritish77300430001
    WAGGOTT, William Harrison
    Caution Cottage Burford Lane
    WA13 9JN Lymm
    Cheshire
    Director
    Caution Cottage Burford Lane
    WA13 9JN Lymm
    Cheshire
    British58433920001
    WILSON, Duncan Campbell
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    Director
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    ScotlandBritish111941210001

    Does THE TRAVELWORLD GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Dec 01, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever).. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 08, 1993Registration of a charge (395)
    • Jun 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 28, 1988
    Delivered On Dec 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No 13 victoria street, holmfirth huddersfield W. yorkshire. Floating charge over all movable plant machinery implements utensils furniture goods and equipment & goodwill.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 05, 1988Registration of a charge
    Mortgage
    Created On Nov 28, 1988
    Delivered On Dec 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No 2 kiln hill slaithwite, W. yorkshire floating charge over all movable plant machinery implements utensils furniture goods and equipment & goodwill.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 05, 1988Registration of a charge

    Does THE TRAVELWORLD GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    May 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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