DUNSTAN BREARLEY TRAVEL LIMITED

DUNSTAN BREARLEY TRAVEL LIMITED

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

    Company NameDUNSTAN BREARLEY TRAVEL LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02197841
    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 DUNSTAN BREARLEY TRAVEL LIMITED?

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

    Where is DUNSTAN BREARLEY TRAVEL LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNSTAN BREARLEY TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for DUNSTAN BREARLEY TRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DUNSTAN BREARLEY TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 25/11/2015
    RES13

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 60,102
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 09, 2015

    • Capital: GBP 60,101
    3 pagesSH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 60,100
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 60,100
    SH01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 60,100
    SH01

    Director's details changed for Mr Patrick Moynihan on Mar 06, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Paul Andrew Hemingway on Jul 31, 2010

    2 pagesCH01

    Who are the officers of DUNSTAN BREARLEY TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150155530001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    CWS (NO.1) LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BREARLEY, June Mary
    Branton Cottage Back Lane
    Clayton
    DN5 7DG Doncaster
    S Yorks
    Secretary
    Branton Cottage Back Lane
    Clayton
    DN5 7DG Doncaster
    S Yorks
    British27640100001
    BREARLEY, Shaun Harold
    9 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    Secretary
    9 Roe Croft Close
    Sprotbrough
    DN5 7QB Doncaster
    South Yorkshire
    British13697850003
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    GILL, Alan
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    Secretary
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    BritishManager15085630002
    MAYNARD, Christopher Roland
    14 St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Secretary
    14 St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    BritishManager94158510001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    BREARLEY, Shaun Harold
    Branton Cottage
    Back Lane Clayton
    DN5 7DG Doncaster
    S Yorks
    Director
    Branton Cottage
    Back Lane Clayton
    DN5 7DG Doncaster
    S Yorks
    BritishDirector13697850001
    DALEY, Paul Nicholas
    The Barn Widesdon Lane
    Dunford Bridge
    S36 4TF Sheffield
    Director
    The Barn Widesdon Lane
    Dunford Bridge
    S36 4TF Sheffield
    BritishTravel General Mr75243590001
    GILL, Alan
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    Director
    Stubbing 58 Denshaw Road
    Delph
    OL3 5EU Oldham
    Lancashire
    EnglandBritishManager15085630002
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritishGeneral Manager - Travel74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritishHead Of Tax And Treasury188221460001
    HOLLING, Martin
    Mill Farm House
    Oxspring
    S36 7YE Sheffield
    South Yorkshire
    Director
    Mill Farm House
    Oxspring
    S36 7YE Sheffield
    South Yorkshire
    United KingdomBritishDirector73200330001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant87719730001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritishSolicitor182256460001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Does DUNSTAN BREARLEY TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Oct 09, 1997
    Delivered On Oct 17, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all deposit(s) in and to charged deposit contract with barclays bankm PLC re;-dunstan brearley travel limited gts bid deposit bid number 24779509.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 06, 1996
    Delivered On Nov 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 and 16 high st,wombwell,barnsley,south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1996Registration of a charge (395)
    • Jun 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balance
    Created On Sep 26, 1995
    Delivered On Oct 05, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the deposits together with all interest in an account no 60727725. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    Deed of charge over credit balances
    Created On May 13, 1994
    Delivered On May 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits together with interest in an account no 00141003.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1994Registration of a charge (395)
    • Dec 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 21, 1994
    Delivered On Feb 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits together with interest in account no 00141003. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1994Registration of a charge (395)
    • Dec 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 17, 1992
    Delivered On Feb 27, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40-42 pasture road goole humberside (even numbers only).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1992Registration of a charge (395)
    Letter of charge
    Created On Sep 09, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys standing to the credit of any account(s) of the company with the bank re: dunstan brearley travel limited business premium account.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • Feb 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 16, 1991
    Delivered On May 01, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 & 16 high street, wombwell, barnsley, south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1991Registration of a charge
    Legal charge
    Created On Feb 16, 1988
    Delivered On Mar 01, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 and 16 high st, wombell barnsley, south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1988Registration 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