PT ST MARY AXE LIMITED
Overview
| Company Name | PT ST MARY AXE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02222463 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PT ST MARY AXE LIMITED?
- (6330) /
Where is PT ST MARY AXE LIMITED located?
| Registered Office Address | c/o GRANT THORNTON UK LLP 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PT ST MARY AXE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX TRAVEL (ST MARY AXE) LIMITED | Feb 10, 2004 | Feb 10, 2004 |
| PHOENIX TRAVEL (MOORFIELDS) LIMITED | Sep 23, 1993 | Sep 23, 1993 |
| PRUDENTIAL TRAVEL LIMITED | Mar 29, 1988 | Mar 29, 1988 |
| ALLROVER LIMITED | Feb 17, 1988 | Feb 17, 1988 |
What are the latest accounts for PT ST MARY AXE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for PT ST MARY AXE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from 30 st Mary Axe London EC3A 8EP on Sep 23, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution :- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of Alan John Tichener as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed phoenix travel (st mary axe) LIMITED\certificate issued on 09/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Gerard Campbell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Walley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michele Lawley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Cive Gathercole as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 07, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Cive David Gathercole on Jun 07, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of PT ST MARY AXE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TITCHENER, Alan John | Secretary | St. Mary Axe EC3A 8EP London 30 | British | 129881210001 | ||||||
| LYONS, Michael Patrick | Director | 30 St Mary Axe EC3A 8EP London | Switzerland | Irish | 117291270001 | |||||
| TICHENER, Alan John | Director | St Mary Axe EC3A 8EP London 30 | England | British | 152862510001 | |||||
| BREWSTER, Richard Mark | Secretary | The Sun House, Basted Lane Crouch, Borough Green TN15 8PZ Sevenoaks Kent | British | 86624170001 | ||||||
| CAMPBELL, Iain Fraser | Secretary | 30 St Mary Axe EC3A 8EP London | British | 98269220002 | ||||||
| DICKINSON, Michael John | Secretary | Holly Lodge 19 Dresden Way KT13 9AU Weybridge Surrey | British | 641300001 | ||||||
| KEIR, Douglas Boswell | Secretary | 14 Orchard Rise KT2 7EY Kingston Upon Thames Surrey | British | 52239530003 | ||||||
| LEWIS, Sarah | Secretary | 30 St Mary Axe EC3A 8EP London | British | 113431840001 | ||||||
| WELLARD, Tracey Lee | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 11445390001 | ||||||
| ANDERSSON, Hans-Erik Folke | Director | 7 Cottesmore Court Stanford Road W8 5QL London | Swedish | 31890840002 | ||||||
| BRANNAN, Edward Eric | Director | Sellbourne Park Frant TN3 9DG Tunbridge Wells 5 Kent | United Kingdom | British | 135066260001 | |||||
| CAMPBELL, Gerard Malcolm | Director | 30 St Mary Axe EC3A 8EP London | England | British | 102070310002 | |||||
| COLE, Anthony Peter | Director | 85 The Fairway South Ruislip HA4 0SP Ruislip Middlesex | British | 10681960001 | ||||||
| COLE, Anthony Peter | Director | 85 The Fairway South Ruislip HA4 0SP Ruislip Middlesex | British | 10681960001 | ||||||
| COLEY, Geoffrey | Director | 47 Stanley Road HA6 1RH Northwood Middlesex | British | 36202460001 | ||||||
| EKKESHIS, Andreas Stylianou | Director | 10 Beech Hill Hadley Wood EN4 0JP Barnet Hertfordshire | British | 36911290001 | ||||||
| ENGESTROM, John | Director | Flat F 12 Hyde Park Street W2 2JN London | Swedish | 67286160001 | ||||||
| FRENCH, Paul George | Director | 37 Varndean Gardens BN1 6WJ Brighton East Sussex | British | 26837130001 | ||||||
| GALLAGHER, Mark Joseph | Director | Cedarwood Crossfield Place KT13 0RG Weybridge Surrey | Australian | 73173070001 | ||||||
| GARBUTT, Andrew George | Director | 28 Duncan Road TW9 2JD Richmond Surrey | British | 10681970001 | ||||||
| GATHERCOLE, Cive David | Director | St Germain The Warren KT24 5RH East Horsley Surrey | England | British | 125871780001 | |||||
| HOWE, Robert William Albert | Director | 30 St Mary Axe EC3A 8EP London | Uk | British | 13105310003 | |||||
| KEEYS, Geoffrey Foster | Director | The Little House Oakshade Road Oxshott KT22 0LE Leatherhead Surrey | British | 10668560001 | ||||||
| KENSON, Jenny Lillian | Director | 1 Ravenswood Close Collier Row RM5 2UD Romford | British | 36202470001 | ||||||
| LANCASTER, Martin Leslie Michael | Director | 11 Loring Road Whetstone N20 0UJ London | British | 20297320001 | ||||||
| LANCASTER, Michael David | Director | 47 Chandos Avenue Whetstone N20 9EE London | British | 69941610001 | ||||||
| LANGLEY, Jonathan Michael | Director | Newton House Bredons Hardwick GL20 7EE Tewkesbury Gloucestershire | England | British | 74356110001 | |||||
| LAWLEY, Michele | Director | The Brackens Howards Thicket SL9 7NU Gerrards Cross Buckinghamshire | United Kingdom | British | 124524950002 | |||||
| MANLEY, Thomas William James | Director | Byways 74 Wood End Kempston MK43 9BD Bedfordshire | British | 59736170001 | ||||||
| MASON, Barbara Frances | Director | Coombe House Ditton Grange Drive KT6 5HG Long Ditton Surrey | Irish | 10681990001 | ||||||
| MAY, Nigel | Director | 7 Belvedere Road DA7 4NY Bexleyheath Kent | British | 9203720001 | ||||||
| MCADAM, Stuart | Director | 96 Park Road W4 3HL London | United Kingdom | British | 86624630001 | |||||
| MILLER, Dean Edward | Director | 10 Saint Jamess Gardens W11 4RD London | American | 82023920001 | ||||||
| MOORES, Michael John | Director | 94 The Avenue TW16 5EX Sunbury On Thames Middlesex | United Kingdom | British | 17690270001 | |||||
| O'SULLIVAN, David Gerard | Director | 3 Court Cottages Butt Green Painswick GL6 6QS Stroud Gloucestershire | British | 52239730001 |
Does PT ST MARY AXE 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