PT ST MARY AXE LIMITED

PT ST MARY AXE LIMITED

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

    Company NamePT ST MARY AXE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02222463
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PT ST MARY AXE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX TRAVEL (ST MARY AXE) LIMITEDFeb 10, 2004Feb 10, 2004
    PHOENIX TRAVEL (MOORFIELDS) LIMITEDSep 23, 1993Sep 23, 1993
    PRUDENTIAL TRAVEL LIMITEDMar 29, 1988Mar 29, 1988
    ALLROVER LIMITEDFeb 17, 1988Feb 17, 1988

    What are the latest accounts for PT ST MARY AXE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PT ST MARY AXE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 30 st Mary Axe London EC3A 8EP on Sep 23, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Alan John Tichener as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed phoenix travel (st mary axe) LIMITED\certificate issued on 09/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2010

    Change of name notice

    CONNOT

    Termination of appointment of Gerard Campbell as a director

    2 pagesTM01

    Termination of appointment of Michael Walley as a director

    2 pagesTM01

    Termination of appointment of Michele Lawley as a director

    2 pagesTM01

    Termination of appointment of Cive Gathercole as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2010

    RES15

    Annual return made up to Jun 07, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2010

    Statement of capital on Jun 07, 2010

    • Capital: GBP 25,000
    SH01

    Director's details changed for Cive David Gathercole on Jun 07, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288c

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    4 pages363a

    Who are the officers of PT ST MARY AXE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TITCHENER, Alan John
    St. Mary Axe
    EC3A 8EP London
    30
    Secretary
    St. Mary Axe
    EC3A 8EP London
    30
    British129881210001
    LYONS, Michael Patrick
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    SwitzerlandIrish117291270001
    TICHENER, Alan John
    St Mary Axe
    EC3A 8EP London
    30
    Director
    St Mary Axe
    EC3A 8EP London
    30
    EnglandBritish152862510001
    BREWSTER, Richard Mark
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    Secretary
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    British86624170001
    CAMPBELL, Iain Fraser
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British98269220002
    DICKINSON, Michael John
    Holly Lodge 19 Dresden Way
    KT13 9AU Weybridge
    Surrey
    Secretary
    Holly Lodge 19 Dresden Way
    KT13 9AU Weybridge
    Surrey
    British641300001
    KEIR, Douglas Boswell
    14 Orchard Rise
    KT2 7EY Kingston Upon Thames
    Surrey
    Secretary
    14 Orchard Rise
    KT2 7EY Kingston Upon Thames
    Surrey
    British52239530003
    LEWIS, Sarah
    30 St Mary Axe
    EC3A 8EP London
    Secretary
    30 St Mary Axe
    EC3A 8EP London
    British113431840001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    ANDERSSON, Hans-Erik Folke
    7 Cottesmore Court
    Stanford Road
    W8 5QL London
    Director
    7 Cottesmore Court
    Stanford Road
    W8 5QL London
    Swedish31890840002
    BRANNAN, Edward Eric
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    Director
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    United KingdomBritish135066260001
    CAMPBELL, Gerard Malcolm
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritish102070310002
    COLE, Anthony Peter
    85 The Fairway
    South Ruislip
    HA4 0SP Ruislip
    Middlesex
    Director
    85 The Fairway
    South Ruislip
    HA4 0SP Ruislip
    Middlesex
    British10681960001
    COLE, Anthony Peter
    85 The Fairway
    South Ruislip
    HA4 0SP Ruislip
    Middlesex
    Director
    85 The Fairway
    South Ruislip
    HA4 0SP Ruislip
    Middlesex
    British10681960001
    COLEY, Geoffrey
    47 Stanley Road
    HA6 1RH Northwood
    Middlesex
    Director
    47 Stanley Road
    HA6 1RH Northwood
    Middlesex
    British36202460001
    EKKESHIS, Andreas Stylianou
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    Director
    10 Beech Hill
    Hadley Wood
    EN4 0JP Barnet
    Hertfordshire
    British36911290001
    ENGESTROM, John
    Flat F
    12 Hyde Park Street
    W2 2JN London
    Director
    Flat F
    12 Hyde Park Street
    W2 2JN London
    Swedish67286160001
    FRENCH, Paul George
    37 Varndean Gardens
    BN1 6WJ Brighton
    East Sussex
    Director
    37 Varndean Gardens
    BN1 6WJ Brighton
    East Sussex
    British26837130001
    GALLAGHER, Mark Joseph
    Cedarwood
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Director
    Cedarwood
    Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Australian73173070001
    GARBUTT, Andrew George
    28 Duncan Road
    TW9 2JD Richmond
    Surrey
    Director
    28 Duncan Road
    TW9 2JD Richmond
    Surrey
    British10681970001
    GATHERCOLE, Cive David
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    St Germain
    The Warren
    KT24 5RH East Horsley
    Surrey
    EnglandBritish125871780001
    HOWE, Robert William Albert
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    UkBritish13105310003
    KEEYS, Geoffrey Foster
    The Little House Oakshade Road
    Oxshott
    KT22 0LE Leatherhead
    Surrey
    Director
    The Little House Oakshade Road
    Oxshott
    KT22 0LE Leatherhead
    Surrey
    British10668560001
    KENSON, Jenny Lillian
    1 Ravenswood Close
    Collier Row
    RM5 2UD Romford
    Director
    1 Ravenswood Close
    Collier Row
    RM5 2UD Romford
    British36202470001
    LANCASTER, Martin Leslie Michael
    11 Loring Road
    Whetstone
    N20 0UJ London
    Director
    11 Loring Road
    Whetstone
    N20 0UJ London
    British20297320001
    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
    LAWLEY, Michele
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    The Brackens
    Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    United KingdomBritish124524950002
    MANLEY, Thomas William James
    Byways 74 Wood End
    Kempston
    MK43 9BD Bedfordshire
    Director
    Byways 74 Wood End
    Kempston
    MK43 9BD Bedfordshire
    British59736170001
    MASON, Barbara Frances
    Coombe House
    Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    Director
    Coombe House
    Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    Irish10681990001
    MAY, Nigel
    7 Belvedere Road
    DA7 4NY Bexleyheath
    Kent
    Director
    7 Belvedere Road
    DA7 4NY Bexleyheath
    Kent
    British9203720001
    MCADAM, Stuart
    96 Park Road
    W4 3HL London
    Director
    96 Park Road
    W4 3HL London
    United KingdomBritish86624630001
    MILLER, Dean Edward
    10 Saint Jamess Gardens
    W11 4RD London
    Director
    10 Saint Jamess Gardens
    W11 4RD London
    American82023920001
    MOORES, Michael John
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    Director
    94 The Avenue
    TW16 5EX Sunbury On Thames
    Middlesex
    United KingdomBritish17690270001
    O'SULLIVAN, David Gerard
    3 Court Cottages Butt Green
    Painswick
    GL6 6QS Stroud
    Gloucestershire
    Director
    3 Court Cottages Butt Green
    Painswick
    GL6 6QS Stroud
    Gloucestershire
    British52239730001

    Does PT ST MARY AXE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2011Dissolved on
    Sep 13, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ipe Jacob
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Richard Graham White
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU 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