PHOENIX TRAVEL (TOMKINS) LIMITED

PHOENIX TRAVEL (TOMKINS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePHOENIX TRAVEL (TOMKINS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02216254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX TRAVEL (TOMKINS) LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is PHOENIX TRAVEL (TOMKINS) LIMITED located?

    Registered Office Address
    Pinnacle House First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX TRAVEL (TOMKINS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMBRIM LIMITEDFeb 02, 1988Feb 02, 1988

    What are the latest accounts for PHOENIX TRAVEL (TOMKINS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What are the latest filings for PHOENIX TRAVEL (TOMKINS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Elizabeth Honor Lewzey as a director on May 23, 2012

    2 pagesAP01

    Termination of appointment of John W. Zimmerman as a director on May 23, 2012

    1 pagesTM01

    Termination of appointment of Clive David Gathercole as a director on May 11, 2012

    1 pagesTM01

    Statement of capital on Aug 03, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael John Hopster as a director on Dec 15, 2011

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011

    2 pagesAP03

    Director's details changed for Mr John W. Zimmerman on Jul 04, 2011

    2 pagesCH01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Denise Patricia Burton as a director on Jan 01, 2011

    1 pagesTM01

    Full accounts made up to Jan 02, 2011

    10 pagesAA

    Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 07, 2011

    1 pagesAD01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Michael John Hopster as a director

    2 pagesAP01

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Full accounts made up to Jan 02, 2010

    10 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for John W. Zimmerman on Oct 01, 2009

    2 pagesCH01

    Who are the officers of PHOENIX TRAVEL (TOMKINS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833140001
    LAWLEY, Michele
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    United KingdomBritish124524950002
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157573470001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Director
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    British36911290001
    GATHERCOLE, Clive David
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    United KingdomBritish114356320001
    HILL, Michael Anthony
    34 Lee Road
    SE3 9RU London
    Director
    34 Lee Road
    SE3 9RU London
    British94841580001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Director
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    United KingdomBritish77921850004
    HUTCHINGS, Gregory Frederick
    Spruce Wood Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    Director
    Spruce Wood Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    EnglandBritish16879450001
    LANCASTER, Martin Leslie Michael
    82 Finchley Park
    N12 9JL London
    Director
    82 Finchley Park
    N12 9JL London
    British20297320002
    LANCASTER, Michael David
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    Director
    47 Chandos Avenue
    Whetstone
    N20 9EE London
    British69941610001
    LANGLEY, Jonathan Michael
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    Director
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    EnglandBritish74356110001
    LEVER, Kenneth
    Beechwood House
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Beechwood House
    Old Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British50134030002
    MACKIE, Nigel Richard Mowrbray
    14 Leopold Drive
    Bishops Waltham
    SO32 1JU Southampton
    Hampshire
    Director
    14 Leopold Drive
    Bishops Waltham
    SO32 1JU Southampton
    Hampshire
    British36320530001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MUDDIMER, Robert Michael
    The Old Vicarage Church Street
    Billesdon
    LE7 9AE Leicester
    Director
    The Old Vicarage Church Street
    Billesdon
    LE7 9AE Leicester
    EnglandBritish59733070001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    READING, Anthony John
    16 Heatherside Gardens
    Farnham Common
    SL2 3RR Slough
    Berkshire
    Director
    16 Heatherside Gardens
    Farnham Common
    SL2 3RR Slough
    Berkshire
    United KingdomBritish17110410001
    SPIRO, Anthony John
    Montague House Soames Walk
    KT3 4RZ New Malden
    Surrey
    Director
    Montague House Soames Walk
    KT3 4RZ New Malden
    Surrey
    United KingdomBritish16306600001
    STARK, John David Sinclair
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    Director
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    British27350001
    SWAIN, Malcolm Terence
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    Director
    19 Meadow Way
    Rowledge
    GU10 4DY Farnham
    Surrey
    United KingdomBritish50333990001
    WALLEY, Michael John Alfred
    Satwell Grange
    Rotherfield Grays
    OX9 4QY Henley On Thames
    Oxfordshire
    Director
    Satwell Grange
    Rotherfield Grays
    OX9 4QY Henley On Thames
    Oxfordshire
    British6378460003
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish42125100004
    ZIMMERMAN, John W.
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    UsaAmerican124911740001

    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