WESTERN TRAVEL PROPERTIES LIMITED

WESTERN TRAVEL PROPERTIES LIMITED

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

    Company NameWESTERN TRAVEL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02263376
    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 WESTERN TRAVEL PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WESTERN TRAVEL PROPERTIES LIMITED located?

    Registered Office Address
    Daw Bank
    Stockport
    SK3 0DU Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTERN TRAVEL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYTON SECURITIES LIMITEDNov 14, 1988Nov 14, 1988
    STRAPDOCK LIMITEDMay 31, 1988May 31, 1988

    What are the latest accounts for WESTERN TRAVEL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for WESTERN TRAVEL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Apr 30, 2012

    3 pagesAA

    legacy

    3 pagesMG02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 20, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

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

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    3 pagesAA

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

    5 pagesAR01

    Secretary's details changed for Michael John Vaux on Oct 01, 2009

    1 pagesCH03

    Appointment of Michael John Vaux as a secretary

    1 pagesAP03

    Termination of appointment of Alan Whitnall as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2009

    3 pagesAA

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed

    2 pagesCH03
    Annotations
    DateAnnotation
    Nov 03, 2009Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.

    legacy

    3 pages363a

    Who are the officers of WESTERN TRAVEL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    148862940002
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Secretary
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    British70283550001
    HEMMING, Christopher Thomas
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    Secretary
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    British17902220001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    British45931770001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    British70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Director
    34 Trendlewood Park
    BS16 1TE Bristol
    British65096740001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritish70283550001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120003
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritish61722690002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritish2268190002
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    RHYS-DAVIES, Mark Iorwedd
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    British5652350001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritish73518280001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    British1436810001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritish45931770001
    THOMAS, Mark Richard
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    Director
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    British28914510001
    THOMAS, Norrie Russell
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    Director
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    EnglandBritish1447710001

    Does WESTERN TRAVEL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 10, 1993
    Delivered On Dec 18, 1993
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 02, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situated at the industrial trading estate, dowlais, merthyr tydfil, mid glamorgan approx 1.49 acres and approx 636 square metres.t/nno.WA555444.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 02, 1993
    Delivered On Nov 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north west side of canal road,cwmbach,mid glamorgan t/n WA412173.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1993Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1992
    Delivered On Dec 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situated off bowbridge lane stroud gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Omnibus depot, london road, gloucester, gloucestershire title numbers GR79069 and GR74471.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus garage, eastcott road, swindon, wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot, lake road, brynmawr, gwent title number wa 582617.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot, st davids road, cwmbran, gwent title number wa 582612.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus garage, lansdown industrial estate, cheltenham, gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot, risca road, crosskeys, gwent title number wa 582616.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at cantilupe road, ross on wye, hereford and worcester title number hw 96436.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot, station approach, leamington spa, warwickshire title number: wk 323294.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot, canal street, banbury, oxfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot, railway terrace, rugby, warwickshire title number: wk 293021.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bus depot, newtown road, nuneaton, warwickshire title number wk 291695.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1992
    Delivered On May 14, 1992
    Satisfied
    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
    • Barclays Bank PLC
    Transactions
    • May 14, 1992Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 01, 1991
    Delivered On Feb 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 1ST february 1991. this debenture, or any other finance document (as defined).
    Short particulars
    (See form 395. ref m 228 for full details).. 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
    • Hill Samuel Bank Limited.
    Transactions
    • Feb 07, 1991Registration of a charge
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of the benefit of an agreement dated 10/4/90
    Created On Oct 18, 1990
    Delivered On Oct 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the chargee
    Short particulars
    The benefit of an agreement dated 10 april 1990 and made between (1) myton securities limited (2) moreton homes limited ("moreton agreement") and all the estate, right, title, benefit, advantage, property, claim and demand whatsoever of myton under or pursuant to the moreton agreement.
    Persons Entitled
    • Noel Hotels Limited
    Transactions
    • Oct 25, 1990Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Sub-charge of a charge
    Created On Oct 18, 1990
    Delivered On Oct 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H land and buildings at the rear of the noel arms hotel, high street, chipping campden, gloucestershire. Title no. GR129558.
    Persons Entitled
    • Noel Hotels Limited
    Transactions
    • Oct 25, 1990Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 23, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title and interest in, to and under an agreement dated 10.4.90.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Jun 11, 1990Registration of a charge
    Sub-charge
    Created On May 23, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 10.4.90 and this charge
    Short particulars
    F/H land at the rear of the noel arms hotel high street chipping campden.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Jun 11, 1990Registration of a charge
    Legal charge
    Created On Dec 31, 1988
    Delivered On Jan 18, 1989
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company o f the chargee on any account.
    Short particulars
    The f/h land & buildings on the north side of guild street, stratford upon avon, warwickshire t/n wk 29320 the goodwill of the business building and other agreements. (For full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Western Travel Limited
    Transactions
    • Jan 18, 1989Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1988
    Delivered On Jan 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at buildings on the north side of guild street, stratford upon avon warwickshire t/n wk 293020 floating charge over all movable plant machinery and equipment material & articles. The benefit of the undertaking obligation & provisions of an agreement dated 31.12.88.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Jan 18, 1989Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The noel arms hotel high streer chipping camden gloucestershire the goodwill of the business and the benefit of the justices and other licences certificates & permits.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Dec 19, 1988Registration of a charge
    • Dec 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 02, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    £550,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    The noel arms hotel high steet chipping campden gloucestershire all buildings erections fixtures & fittings & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Western Travel Limited
    Transactions
    • Dec 19, 1988Registration of a charge
    • Dec 10, 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