JETSET EUROPE LIMITED

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

    Company NameJETSET EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02223775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JETSET EUROPE LIMITED?

    • (7499) /

    Where is JETSET EUROPE LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambs
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JETSET EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALAGAN TRAVEL (WENDOVER) LIMITEDFeb 23, 1988Feb 23, 1988

    What are the latest accounts for JETSET EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for JETSET EUROPE 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

    2 pagesDS01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2010

    Statement of capital on Jan 04, 2010

    • Capital: GBP 5,700,000
    SH01

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03

    Accounts made up to Sep 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    Accounts made up to Oct 31, 2007

    7 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288c

    Accounts made up to Oct 31, 2006

    8 pagesAA

    legacy

    5 pages363a

    Who are the officers of JETSET EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    British65475670001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritishSolicitor1919030001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    126933740001
    BARTON, Kim
    6a Anstey Close
    Waddesdon
    HP18 0NB Aylesbury
    Bucks
    Secretary
    6a Anstey Close
    Waddesdon
    HP18 0NB Aylesbury
    Bucks
    British38220410001
    BEARD, Malcolm John
    Bank House Sunnybank Road
    Primrose Green
    WA14 3PW Bowdon Altricham
    Cheshire
    Secretary
    Bank House Sunnybank Road
    Primrose Green
    WA14 3PW Bowdon Altricham
    Cheshire
    BritishAccountant34540140001
    BOND, Hilary
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    Secretary
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    BritishHousewife1607820001
    BOND, Hilary
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    Secretary
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    BritishHousewife1607820001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    BritishCompany Secretary49723980004
    VAUX, Michael John
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    Secretary
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    BritishSolicitor126807720001
    BARTON, Kim
    6a Anstey Close
    Waddesdon
    HP18 0NB Aylesbury
    Bucks
    Director
    6a Anstey Close
    Waddesdon
    HP18 0NB Aylesbury
    Bucks
    BritishTravel Agent38220410001
    BOND, Hilary
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    Director
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    EnglandBritishTeacher1607820001
    BOND, Hilary
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    Director
    66 Harford Drive
    WD1 3DG Watford
    Hertfordshire
    EnglandBritishHousewife1607820001
    BOND, John William
    66 Harford Drive
    WD17 3DG Watford
    Hertfordshire
    Director
    66 Harford Drive
    WD17 3DG Watford
    Hertfordshire
    United KingdomCanadianTravel Agent1607830001
    CHEETHAM, Matthew James
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    Director
    Carn Brae
    Upcast Lane
    SK9 7SE Alderley Edge
    Cheshire
    United KingdomBritishCompany Director20227170002
    CLARKE, David Richard
    20 Yamala Drive
    Frankston
    Victoria
    Australia
    Director
    20 Yamala Drive
    Frankston
    Victoria
    Australia
    AustraliaAustralianDirector162768960001
    GRANT, David Michael
    46 Stuart Street
    3143 Armadale
    Victoria
    Australia
    Director
    46 Stuart Street
    3143 Armadale
    Victoria
    Australia
    AustralianCompany Director38340540001
    GROSS, Trudi Ann
    4 Oaktree Cottage
    Grendon Underwood
    HA8 0SH Aylesbury
    Bucks
    Director
    4 Oaktree Cottage
    Grendon Underwood
    HA8 0SH Aylesbury
    Bucks
    BritishTravel Agent38221280001
    HUMPHREYS, Christopher Andrew
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    Director
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    BritishCompany Director77737010001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritishGroup Company Secretary49723980004
    MCQUALTER, Kenneth Milton
    37 Hatfield Street
    North Balwyn
    Melbourne
    Victoria
    Australia
    Director
    37 Hatfield Street
    North Balwyn
    Melbourne
    Victoria
    Australia
    AustralianDirector22201840001
    ROTHWELL, Peter Francis
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    Director
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    BritishCompany Director67983210002

    Does JETSET EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 18, 1999
    Delivered On Dec 10, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Uklg Limited
    Transactions
    • Dec 10, 1999Registration of a charge (395)
    Deed of assignment
    Created On May 30, 1995
    Delivered On Jun 12, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deposit of £143,695 and all interest and other accruals thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Jun 12, 1995Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 14, 1994
    Delivered On Dec 31, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a bonding facility agreement of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Jetset Finance Pty Limited
    Transactions
    • Dec 31, 1994Registration of a charge (395)
    Rent deposit deed
    Created On Oct 22, 1993
    Delivered On Oct 26, 1993
    Outstanding
    Amount secured
    For securing the obligations of the tenant to the landlord
    Short particulars
    The sum of £3683.63.
    Persons Entitled
    • Collin Estates Limited
    Transactions
    • Oct 26, 1993Registration of a charge (395)
    Mortgage debenture
    Created On Sep 20, 1993
    Delivered On Oct 07, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    Deed of charge over credit balances
    Created On Jun 25, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the "deposit(s)" being barclays bank PLC re jetset europe limited high interest business account number 10157139 together with all interest from time to time accruing thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1993Registration of a charge (395)
    • Oct 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 31, 1993
    Delivered On Apr 02, 1993
    Outstanding
    Amount secured
    All monies due from the company and/or jetset (deutschland) gmbh to the chargee on any account whatsoever pursuant to a bonding facility agreement of even date
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Jetset Tours Pty Limited
    Transactions
    • Apr 02, 1993Registration of a charge (395)
    Mortgage debenture
    Created On Aug 31, 1991
    Delivered On Sep 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1991Registration of a charge
    • Jun 29, 1993Statement of satisfaction of a charge in full or part (403a)

    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