G & G TRAVEL LIMITED

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

    Company NameG & G TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02406571
    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 G & G TRAVEL LIMITED?

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

    Where is G & G TRAVEL LIMITED located?

    Registered Office Address
    C/O Stagecoach Services Limited One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of G & G TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOOPGLEN LIMITEDJul 20, 1989Jul 20, 1989

    What are the latest accounts for G & G TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 02, 2020

    What are the latest filings for G & G TRAVEL 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

    1 pagesDS01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 02, 2020

    4 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    4 pagesAA

    Appointment of Karen Rosaleen Robbins as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Colin Brown as a director on May 31, 2019

    1 pagesTM01

    Appointment of Bruce Dingwall as a director on May 31, 2019

    2 pagesAP01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    4 pagesAA

    Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Nov 16, 2017

    1 pagesAD01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Michael John Vaux on Mar 20, 2014

    2 pagesCH01

    Appointment of Mr Michael John Vaux as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2013

    4 pagesAA

    Who are the officers of G & G TRAVEL 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
    British137383880001
    DINGWALL, Bruce Maxwell
    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 KingdomBritishAccountant185252790001
    ROBBINS, Karen Rosaleen
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    Director
    Chendre Close
    Hayfield
    SK22 2PH High Peak
    8
    Derbyshire
    England
    EnglandBritishCompany Director73518280001
    VAUX, Michael John
    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 KingdomBritishSolicitor137383880003
    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
    BritishAccountant70283550001
    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
    BritishAccountant45931770001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    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 KingdomBritishAccountant85970020003
    CARTER, Alex Paul
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    Director
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    BritishDirector41601830001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishChartered Accountant47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    BritishManaging Director70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Director
    34 Trendlewood Park
    BS16 1TE Bristol
    BritishFinance Director65096740001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritishAccountant70283550001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishManaging Director141120003
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HILDITCH, Christopher Graham
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    Director
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    BritishEngineering Director10417870001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishExecutive Director2268190002
    HODGKINS, John Christopher
    10 Piers Close
    CV34 5HS Warwick
    Warwickshire
    Director
    10 Piers Close
    CV34 5HS Warwick
    Warwickshire
    BritishDirector15371120001
    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 KingdomBritishGroup Chief Executive58643710001
    LYON, Inglis
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    Director
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    BritishDirector72280120001
    RHYS-DAVIES, Mark Iorwedd
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    BritishChartered Accountant5652350001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritishAccountant73518280001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishChairman/Chief Executive1436810001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritishAccountant45931770001
    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
    BritishChairman28914510001
    THOMAS, Norrie Russell
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    Director
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    EnglandBritishDirector1447710001
    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 KingdomBritishManaging Director49771140004

    Who are the persons with significant control of G & G TRAVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Apr 06, 2016
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    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 G & G TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 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
    • Barclays Bank PLC
    Transactions
    • May 11, 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 1ST february 1991, this debenture or any other finance document (as defined).
    Short particulars
    (See form 395. ref M224 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
    • Dec 21, 1992Statement 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