DUNSTAN BREARLEY TRAVEL LIMITED
Overview
Company Name | DUNSTAN BREARLEY TRAVEL LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 02197841 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DUNSTAN BREARLEY TRAVEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for DUNSTAN BREARLEY TRAVEL LIMITED?
Annual Return |
|
---|
What are the latest filings for DUNSTAN BREARLEY TRAVEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Mar 06, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Paul Hemingway as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Michael Greenacre as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Braithwaite as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Andrew Hemingway on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DUNSTAN BREARLEY TRAVEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150155530001 | |||||||||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||||||
CWS (NO.1) LIMITED | Director | Corporation Street M60 4ES Manchester New Century House United Kingdom |
| 130695310001 | ||||||||||
BREARLEY, June Mary | Secretary | Branton Cottage Back Lane Clayton DN5 7DG Doncaster S Yorks | British | 27640100001 | ||||||||||
BREARLEY, Shaun Harold | Secretary | 9 Roe Croft Close Sprotbrough DN5 7QB Doncaster South Yorkshire | British | 13697850003 | ||||||||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||||||
GILL, Alan | Secretary | Stubbing 58 Denshaw Road Delph OL3 5EU Oldham Lancashire | British | Manager | 15085630002 | |||||||||
MAYNARD, Christopher Roland | Secretary | 14 St Winifreds Road HG2 8LN Harrogate North Yorkshire | British | Manager | 94158510001 | |||||||||
UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||||||
BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | Chartered Accountant | 87486660004 | ||||||||
BREARLEY, Shaun Harold | Director | Branton Cottage Back Lane Clayton DN5 7DG Doncaster S Yorks | British | Director | 13697850001 | |||||||||
DALEY, Paul Nicholas | Director | The Barn Widesdon Lane Dunford Bridge S36 4TF Sheffield | British | Travel General Mr | 75243590001 | |||||||||
GILL, Alan | Director | Stubbing 58 Denshaw Road Delph OL3 5EU Oldham Lancashire | England | British | Manager | 15085630002 | ||||||||
GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | General Manager - Travel | 74808750001 | ||||||||
HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | Head Of Tax And Treasury | 188221460001 | ||||||||
HOLLING, Martin | Director | Mill Farm House Oxspring S36 7YE Sheffield South Yorkshire | United Kingdom | British | Director | 73200330001 | ||||||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 87719730001 | ||||||||
SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | Solicitor | 182256460001 | ||||||||
UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
Does DUNSTAN BREARLEY TRAVEL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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