TOUR OPERATOR 2018 LIMITED
Overview
| Company Name | TOUR OPERATOR 2018 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02211222 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOUR OPERATOR 2018 LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGAL DIVING AND TOURS LIMITED | Jul 31, 1989 | Jul 31, 1989 |
| REGAL DIVING LIMITED | Jan 18, 1988 | Jan 18, 1988 |
What are the latest accounts for TOUR OPERATOR 2018 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for TOUR OPERATOR 2018 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Colin James Parselle as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Fitzgerald as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 13, 2020 | 6 pages | LIQ03 | ||||||||||
Appointment of Mr Joseph Edward Ponte as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Carter as a director on Nov 01, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Marcus Fitzgerald as a director on Apr 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Shannon Kirsty Hartley as a secretary on Apr 28, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Dominic Stewart as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Stewart as a secretary on Apr 28, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andreas Panayi Elia as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Dominic Stewart as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 20 pages | AA | ||||||||||
Director's details changed for Andreas Panayi Elia on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TOUR OPERATOR 2018 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Shannon Kirsty | Secretary | c/o Shannon Hartley Station Road GU7 1EX Godalming Mountain House England | 269305940001 | |||||||
| PARSELLE, Colin James | Director | Canada Square E14 5GL London 15 England | England | British | 131794730002 | |||||
| PONTE, Joseph Edward | Director | Canada Square E14 5GL London 15 England | England | British | 248523430001 | |||||
| CULLEN, Dominique | Secretary | Hartford Manor Greenbank Lane CW8 1HW Northwich Cheshire | 195246260001 | |||||||
| MAY, Timothy William | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | 192246750001 | |||||||
| STEWART, Andrew | Secretary | Canada Square E14 5GL London 15 | 203179350001 | |||||||
| TELFORD, Andrew Richard Thomas | Secretary | 22 Brookfield Way PE17 1LH Bury Cambridgeshire | British | 53623340001 | ||||||
| TELFORD, Elizabeth Anne Audrey | Secretary | Maple Hill Station Road Sutton CB6 2RL Ely Cambridgeshire | British | 14139130001 | ||||||
| VICKERS, Julie Alison | Secretary | 22 Barlow Way CW11 1PB Sandbach Cheshire | British | 71031050002 | ||||||
| WILLIAMSON, Alexandra Dilys | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | British | 100325220002 | ||||||
| ATKINSON, Richard Westaway | Director | Smithy Lane Farm Rainow SK10 5UP Macclesfield Cheshire | England | British | 111861370001 | |||||
| BADDELEY, Robert Gregory | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | Great Britain | British | 28024220020 | |||||
| BALI, Navneet | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 83088120002 | |||||
| BRIGHT, Neil Irvine | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 180993450001 | |||||
| CARTER, Paul Andrew | Director | 55-59 Victoria Road GU14 7PA Farnborough Nelson House England | United Kingdom | British | 100479300001 | |||||
| DAVIES, Martin William Oliver | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 98399000002 | |||||
| ELIA, Andreas Panayi | Director | Lancaster Way CB6 3NW Ely 58 Cambridgeshire England | United Kingdom | British | 75197450002 | |||||
| FITZGERALD, Marcus | Director | c/o Shannon Hartley Station Road GU7 1EX Godalming Mountain House England | England | British | 269298270001 | |||||
| GOENKA, Abhishek | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | United Kingdom | Indian | 192234860001 | |||||
| MAY, Timothy William | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 27408660003 | |||||
| MCILWRAITH, William Anthony | Director | Badshot Farm Badshot Lea GU9 9HY Farnham Surrey | British | 64453090001 | ||||||
| MICHEL, Carl Heinrich | Director | 2 College Place Hortensia Road SW10 0QZ London | England | British | 107791560001 | |||||
| MOORE, Derek | Director | 6 Shortheath Crest GU9 8SA Farnham Surrey | United Kingdom | British | 7860470001 | |||||
| PERRIN, Andrew Marshallsey | Director | Lancaster Way CB6 3NW Ely 58 Cambridgeshire England | England | British | 184319120001 | |||||
| STEWART, Andrew Dominic | Director | Canada Square E14 5GL London 15 | England | British | 203872720001 | |||||
| TELFORD, Andrew Richard Thomas | Director | 22 Brookfield Way PE17 1LH Bury Cambridgeshire | British | 53623340001 | ||||||
| TELFORD, Elizabeth Anne Audrey | Director | Maple Hill Station Road Sutton CB6 2RL Ely Cambridgeshire | British | 14139130001 | ||||||
| TELFORD, George Marcus | Director | Maple Hill Station Road Sutton CB6 2RL Ely Cambridgeshire | British | 14139140001 | ||||||
| TELFORD, Margaret Kennedy | Director | 22 Brookfield Way PE17 1LH Bury Cambridgeshire | British | 53623360001 | ||||||
| TOBIN, Simon John | Director | 2 Sandford Lodge 39a West Street GU9 7DX Farnham Surrey | United Kingdom | British | 66827260003 | |||||
| TYLER, Michael | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 66927520001 |
What are the latest statements on persons with significant control for TOUR OPERATOR 2018 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 19, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TOUR OPERATOR 2018 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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