TOUR OPERATOR 2018 LIMITED

TOUR OPERATOR 2018 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOUR OPERATOR 2018 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02211222
    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 TOUR OPERATOR 2018 LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is TOUR OPERATOR 2018 LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOUR OPERATOR 2018 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGAL DIVING AND TOURS LIMITEDJul 31, 1989Jul 31, 1989
    REGAL DIVING LIMITEDJan 18, 1988Jan 18, 1988

    What are the latest accounts for TOUR OPERATOR 2018 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for TOUR OPERATOR 2018 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Nelson House 55-59 Victoria Road Farnborough GU14 7PA England to 15 Canada Square London E14 5GL on Jan 07, 2021

    1 pagesAD01

    Appointment of Mr Colin James Parselle as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Marcus Fitzgerald as a director on Jan 01, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 13, 2020

    6 pagesLIQ03

    Appointment of Mr Joseph Edward Ponte as a director on Nov 01, 2020

    2 pagesAP01

    Termination of appointment of Paul Andrew Carter as a director on Nov 01, 2020

    1 pagesTM01

    Registered office address changed from 15 Canada Square London E14 5GL to Nelson House 55-59 Victoria Road Farnborough GU14 7PA on Nov 13, 2020

    1 pagesAD01

    Appointment of Mr Marcus Fitzgerald as a director on Apr 28, 2020

    2 pagesAP01

    Appointment of Mrs Shannon Kirsty Hartley as a secretary on Apr 28, 2020

    2 pagesAP03

    Termination of appointment of Andrew Dominic Stewart as a director on Apr 28, 2020

    1 pagesTM01

    Termination of appointment of Andrew Stewart as a secretary on Apr 28, 2020

    1 pagesTM02

    Registered office address changed from Mountain Hosue Station Road Godalming Surrey GU7 1EX United Kingdom to 15 Canada Square London E14 5GL on Oct 24, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2019

    LRESSP

    Registered office address changed from 58 Lancaster Way Ely Cambridgeshire CB6 3NW England to Mountain Hosue Station Road Godalming Surrey GU7 1EX on Feb 05, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2018

    RES15

    Termination of appointment of Andreas Panayi Elia as a director on Oct 31, 2018

    1 pagesTM01

    Appointment of Mr Andrew Dominic Stewart as a director on Oct 31, 2018

    2 pagesAP01

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    20 pagesAA

    Director's details changed for Andreas Panayi Elia on Dec 01, 2015

    2 pagesCH01

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

    Who are the officers of TOUR OPERATOR 2018 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Shannon Kirsty
    c/o Shannon Hartley
    Station Road
    GU7 1EX Godalming
    Mountain House
    England
    Secretary
    c/o Shannon Hartley
    Station Road
    GU7 1EX Godalming
    Mountain House
    England
    269305940001
    PARSELLE, Colin James
    Canada Square
    E14 5GL London
    15
    England
    Director
    Canada Square
    E14 5GL London
    15
    England
    EnglandBritish131794730002
    PONTE, Joseph Edward
    Canada Square
    E14 5GL London
    15
    England
    Director
    Canada Square
    E14 5GL London
    15
    England
    EnglandBritish248523430001
    CULLEN, Dominique
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    Secretary
    Hartford Manor
    Greenbank Lane
    CW8 1HW Northwich
    Cheshire
    195246260001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    192246750001
    STEWART, Andrew
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    203179350001
    TELFORD, Andrew Richard Thomas
    22 Brookfield Way
    PE17 1LH Bury
    Cambridgeshire
    Secretary
    22 Brookfield Way
    PE17 1LH Bury
    Cambridgeshire
    British53623340001
    TELFORD, Elizabeth Anne Audrey
    Maple Hill Station Road
    Sutton
    CB6 2RL Ely
    Cambridgeshire
    Secretary
    Maple Hill Station Road
    Sutton
    CB6 2RL Ely
    Cambridgeshire
    British14139130001
    VICKERS, Julie Alison
    22 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Secretary
    22 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    British71031050002
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritish111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish83088120002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    CARTER, Paul Andrew
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    Director
    55-59 Victoria Road
    GU14 7PA Farnborough
    Nelson House
    England
    United KingdomBritish100479300001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish98399000002
    ELIA, Andreas Panayi
    Lancaster Way
    CB6 3NW Ely
    58
    Cambridgeshire
    England
    Director
    Lancaster Way
    CB6 3NW Ely
    58
    Cambridgeshire
    England
    United KingdomBritish75197450002
    FITZGERALD, Marcus
    c/o Shannon Hartley
    Station Road
    GU7 1EX Godalming
    Mountain House
    England
    Director
    c/o Shannon Hartley
    Station Road
    GU7 1EX Godalming
    Mountain House
    England
    EnglandBritish269298270001
    GOENKA, Abhishek
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    United KingdomIndian192234860001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish27408660003
    MCILWRAITH, William Anthony
    Badshot Farm
    Badshot Lea
    GU9 9HY Farnham
    Surrey
    Director
    Badshot Farm
    Badshot Lea
    GU9 9HY Farnham
    Surrey
    British64453090001
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Director
    2 College Place
    Hortensia Road
    SW10 0QZ London
    EnglandBritish107791560001
    MOORE, Derek
    6 Shortheath Crest
    GU9 8SA Farnham
    Surrey
    Director
    6 Shortheath Crest
    GU9 8SA Farnham
    Surrey
    United KingdomBritish7860470001
    PERRIN, Andrew Marshallsey
    Lancaster Way
    CB6 3NW Ely
    58
    Cambridgeshire
    England
    Director
    Lancaster Way
    CB6 3NW Ely
    58
    Cambridgeshire
    England
    EnglandBritish184319120001
    STEWART, Andrew Dominic
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish203872720001
    TELFORD, Andrew Richard Thomas
    22 Brookfield Way
    PE17 1LH Bury
    Cambridgeshire
    Director
    22 Brookfield Way
    PE17 1LH Bury
    Cambridgeshire
    British53623340001
    TELFORD, Elizabeth Anne Audrey
    Maple Hill Station Road
    Sutton
    CB6 2RL Ely
    Cambridgeshire
    Director
    Maple Hill Station Road
    Sutton
    CB6 2RL Ely
    Cambridgeshire
    British14139130001
    TELFORD, George Marcus
    Maple Hill Station Road
    Sutton
    CB6 2RL Ely
    Cambridgeshire
    Director
    Maple Hill Station Road
    Sutton
    CB6 2RL Ely
    Cambridgeshire
    British14139140001
    TELFORD, Margaret Kennedy
    22 Brookfield Way
    PE17 1LH Bury
    Cambridgeshire
    Director
    22 Brookfield Way
    PE17 1LH Bury
    Cambridgeshire
    British53623360001
    TOBIN, Simon John
    2 Sandford Lodge
    39a West Street
    GU9 7DX Farnham
    Surrey
    Director
    2 Sandford Lodge
    39a West Street
    GU9 7DX Farnham
    Surrey
    United KingdomBritish66827260003
    TYLER, Michael
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish66927520001

    What are the latest statements on persons with significant control for TOUR OPERATOR 2018 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TOUR OPERATOR 2018 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 04, 2014
    Delivered On Sep 15, 2014
    Satisfied
    Brief description
    L/Hland and buildings k/a 58 lancaster way witchford ely cambridgeshire.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 2014Registration of a charge (MR01)
    • Dec 01, 2015Satisfaction of a charge (MR04)
    English law security agreement
    Created On Jun 29, 2012
    Delivered On Jul 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    • Dec 01, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Jun 11, 2008
    Delivered On Jun 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Real property; shares and intellectual property rights see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2008Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does TOUR OPERATOR 2018 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2019Commencement of winding up
    Jul 08, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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