INTERNATIONAL TRAVEL GROUP LIMITED

INTERNATIONAL TRAVEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERNATIONAL TRAVEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02331006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERNATIONAL TRAVEL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTERNATIONAL TRAVEL GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL TRAVEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KASE DEVELOPMENTS LIMITEDDec 23, 1988Dec 23, 1988

    What are the latest accounts for INTERNATIONAL TRAVEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INTERNATIONAL TRAVEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2021

    10 pagesLIQ03

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2020

    LRESSP

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Dec 23, 2020

    2 pagesAD01

    Notification of Capita Holdings Limited as a person with significant control on Dec 08, 2020

    2 pagesPSC02

    Cessation of Capita Travel and Events Limited as a person with significant control on Dec 08, 2020

    1 pagesPSC07

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 24, 2020

    1 pagesAD01

    Confirmation statement made on Jun 30, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    5 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Notification of Capita Travel and Events Limited as a person with significant control on Feb 15, 2019

    2 pagesPSC02

    Cessation of Nova Bidco Limited as a person with significant control on Feb 15, 2019

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Feb 12, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of INTERNATIONAL TRAVEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BURNLEY, Ian David
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    Secretary
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    British78986560001
    KAYE, Stephen Robert
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Secretary
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British1689570002
    REYNOLDS, Andrew David Finch
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Secretary
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    160527880001
    BURNLEY, Ian David
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    Director
    1 The Paddocks
    Blackmore Way
    AL4 8HE Wheathampstead
    Hertfordshire
    United KingdomBritish78986560001
    DAY, Leonard Henry
    La Carriere
    Le Hocq
    JE2 6FQ St Clement
    Jersey
    Channel Islands
    Director
    La Carriere
    Le Hocq
    JE2 6FQ St Clement
    Jersey
    Channel Islands
    JerseyBritish23138370001
    DUNN, Timothy Michael
    Glasshouse Street
    W1B 5DG London
    33
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United KingdomBritish126838820003
    KAYE, Stephen Robert
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Director
    Redroofs Priory Drive
    HA7 3HN Stanmore
    Middlesex
    EnglandBritish1689570002
    MORRIS, David
    51 Tudor Close
    Belsize Avenue
    NW3 4AG London
    Director
    51 Tudor Close
    Belsize Avenue
    NW3 4AG London
    United KingdomBritish36362460002
    MOSS, Andrew John
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxfordshire
    Director
    Station Road
    OX18 2PS Alvescot
    The Paddocks
    Oxfordshire
    UkBritish162817280001
    REYNOLDS, Andrew David Finch
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    Director
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    United KingdomBritish63987530001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    SEGAL, Jonathan Andrew
    The Penthouse Hotel Metropole
    Roseville Street
    CHANNEL St Helier
    Jersey Channel Isalnds
    Director
    The Penthouse Hotel Metropole
    Roseville Street
    CHANNEL St Helier
    Jersey Channel Isalnds
    British76569370001
    SEGAL, Maurice Emanuel
    5 Kingsgate Avenue
    Finchley
    N3 3DH London
    Director
    5 Kingsgate Avenue
    Finchley
    N3 3DH London
    British1745960001
    SHAH, Kirti Kumar
    54 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    Director
    54 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    United KingdomBritish1691340001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SMITH, Paul Mervyn
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish119622940001
    SPARKS, Ian Austin
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    Director
    Wellington Road North
    SK4 2RZ Stockport
    St James House
    Cheshire
    United Kingdom
    United KingdomBritish180611420001
    STEVENTON, James Howard
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    Director
    Palatine Road
    Northenden
    M22 4DJ Manchester
    464
    EnglandBritish120177250001

    Who are the persons with significant control of INTERNATIONAL TRAVEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Dec 08, 2020
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    England
    Feb 15, 2019
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01094729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6631238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERNATIONAL TRAVEL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2011
    Delivered On Jan 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Phoenix Equity Nominees Limited (As Phoenix Security Agent)
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jul 18, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 30, 1991
    Delivered On Oct 08, 1991
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 1991Registration of a charge
    • Aug 27, 2008Statement of satisfaction of a charge in full or part (403a)

    Does INTERNATIONAL TRAVEL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2020Commencement of winding up
    Oct 06, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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