FSS TRAVEL & LEISURE SYSTEMS LIMITED

FSS TRAVEL & LEISURE SYSTEMS LIMITED

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

    Company NameFSS TRAVEL & LEISURE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02464241
    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 FSS TRAVEL & LEISURE SYSTEMS LIMITED?

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

    Where is FSS TRAVEL & LEISURE SYSTEMS LIMITED located?

    Registered Office Address
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FSS TRAVEL & LEISURE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 9592 LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for FSS TRAVEL & LEISURE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for FSS TRAVEL & LEISURE SYSTEMS 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

    3 pagesDS01

    Annual return made up to Nov 21, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2011

    Statement of capital on Dec 13, 2011

    • Capital: GBP 2,000
    SH01

    Annual return made up to Nov 21, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Richard John Amos on Nov 21, 2010

    1 pagesCH03

    Director's details changed for Richard John Amos on Nov 21, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

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

    3 pagesAA

    Termination of appointment of John Sadler as a secretary

    2 pagesTM02

    Appointment of Richard John Amos as a secretary

    3 pagesAP03

    Termination of appointment of Paresh Sejpar as a director

    2 pagesTM01

    Annual return made up to Dec 05, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Paresh Sejpar on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Mr Neil Anthony Bass on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Mr Mike Kingswood on Dec 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr John Michael Sadler on Dec 01, 2009

    1 pagesCH03

    Register(s) moved to registered office address

    1 pagesAD04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Richard John Amos as a director

    3 pagesAP01

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

    3 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    4 pages363a

    Who are the officers of FSS TRAVEL & LEISURE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMOS, Richard John
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British149450940001
    AMOS, Richard John
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    EnglandBritish67950460002
    BASS, Neil Anthony
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    EnglandBritish70199330002
    KINGSWOOD, Mike
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    EnglandBritish136212700001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    HAYES, David
    Turnhams Gill
    Furners Lane
    BN5 9HX Henfield
    West Sussex
    Secretary
    Turnhams Gill
    Furners Lane
    BN5 9HX Henfield
    West Sussex
    British96727550001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Secretary
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    JONES, Kevin John Francis
    13 Rumptons Paddock
    Grendon Underwood
    HP18 0SN Aylesbury
    Buckinghamshire
    Secretary
    13 Rumptons Paddock
    Grendon Underwood
    HP18 0SN Aylesbury
    Buckinghamshire
    British38031690001
    SADLER, John Michael
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British78431540001
    TYLER, Michael
    8 Green Road
    CT7 9JZ Birchington
    Kent
    Secretary
    8 Green Road
    CT7 9JZ Birchington
    Kent
    British66927520001
    BAINS, Jagjit
    Hawkstone Jigs Lane South
    Warfield
    RG42 3DR Bracknell
    Berkshire
    Director
    Hawkstone Jigs Lane South
    Warfield
    RG42 3DR Bracknell
    Berkshire
    British60082710001
    CHAMPNESS, Ian Nicholas
    The Old Cottage
    Shalden Lane
    GU34 4DU Shaldon Alton
    Hampshire
    Director
    The Old Cottage
    Shalden Lane
    GU34 4DU Shaldon Alton
    Hampshire
    EnglandBritish88498340001
    HAYES, David
    Turnhams Gill
    Furners Lane
    BN5 9HX Henfield
    West Sussex
    Director
    Turnhams Gill
    Furners Lane
    BN5 9HX Henfield
    West Sussex
    United KingdomBritish96727550001
    HIPWELL, Leslie Charles
    12 Barn Owl Way
    RG7 3XX Burghfield Common
    Berkshire
    Director
    12 Barn Owl Way
    RG7 3XX Burghfield Common
    Berkshire
    United KingdomBritish116139220001
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    British118771650001
    JONES, Kevin John Francis
    13 Rumptons Paddock
    Grendon Underwood
    HP18 0SN Aylesbury
    Buckinghamshire
    Director
    13 Rumptons Paddock
    Grendon Underwood
    HP18 0SN Aylesbury
    Buckinghamshire
    British38031690001
    MCDONALD, Margaret Irene
    13 Mayfield
    Worth
    RH10 7FT Crawley
    West Sussex
    Director
    13 Mayfield
    Worth
    RH10 7FT Crawley
    West Sussex
    British16553650001
    SEJPAR, Paresh
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    United KingdomBritish79716650001
    SOWTON, John Barry
    2 Hillcrest Cottages
    London Road Bolney
    RH17 5PY Haywards Heath
    West Sussex
    Director
    2 Hillcrest Cottages
    London Road Bolney
    RH17 5PY Haywards Heath
    West Sussex
    British48630420001
    SPIERS, Edward Corbett
    Abbots Lodge
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Abbots Lodge
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritish141320370001
    TYLER, Michael
    8 Green Road
    CT7 9JZ Birchington
    Kent
    Director
    8 Green Road
    CT7 9JZ Birchington
    Kent
    United KingdomBritish66927520001
    TYRRELL, Simon Robert Edgar
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Larks
    15 Burstead Close
    KT11 2NL Cobham
    Surrey
    EnglandBritish77284710002
    WRIGHT, Michael
    Oak Lodge
    1a Priory Lane
    RG42 2JU Warfield
    Berkshire
    Director
    Oak Lodge
    1a Priory Lane
    RG42 2JU Warfield
    Berkshire
    EnglandBritish74448860001

    Does FSS TRAVEL & LEISURE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Royal Bank Investments Limited; As Security Trustee for and on Behalf of the Investors (Asdefined) (the "Security Trustee")
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Dec 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 27, 1999
    Delivered On Aug 03, 1999
    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
    • Aug 03, 1999Registration of a charge (395)
    • Dec 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 22, 1996
    Delivered On Nov 07, 1996
    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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1996Registration of a charge (395)
    • Oct 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 16, 1993
    Delivered On Nov 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Nov 30, 1993Registration of a charge (395)
    • Oct 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 11, 1992
    Delivered On Nov 17, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 1992Registration of a charge (395)
    • Dec 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 20, 1991
    Delivered On Sep 30, 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 30, 1991Registration of a charge
    • Jan 26, 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