PERSONAL TRAVEL ADVISORS LIMITED

PERSONAL TRAVEL ADVISORS LIMITED

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

    Company NamePERSONAL TRAVEL ADVISORS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02733060
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PERSONAL TRAVEL ADVISORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PERSONAL TRAVEL ADVISORS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PERSONAL TRAVEL ADVISORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOCIETY CATERING LIMITEDJul 21, 1992Jul 21, 1992

    What are the latest accounts for PERSONAL TRAVEL ADVISORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest confirmation statement for PERSONAL TRAVEL ADVISORS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2016

    What are the latest filings for PERSONAL TRAVEL ADVISORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 07/07/2016
    RES13

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 07, 2016

    • Capital: GBP 4
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 2
    SH01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital following an allotment of shares on Aug 20, 2013

    SH01

    Director's details changed for Mr Patrick Moynihan on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Cws (No.1) Limited on Jul 31, 2013

    2 pagesCH02

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PERSONAL TRAVEL ADVISORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150180020001
    ELSTOB, David John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish43423930002
    HEALEY, Peter Leslie
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish15242600009
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BEANMONT, Martin Dudley
    Beech Cottage
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Secretary
    Beech Cottage
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    British32766140001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150179880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BRAITHWAITE, Neil
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish87486660004
    CRAWFORD, William
    82 Willbutts Lane
    OL11 5BA Rochdale
    Lancashire
    Director
    82 Willbutts Lane
    OL11 5BA Rochdale
    Lancashire
    British34063830001
    FLETCHER, William Frederick
    60 Portree Drive
    Holmes Chapel
    CW4 7JB Crewe
    Cheshire
    Director
    60 Portree Drive
    Holmes Chapel
    CW4 7JB Crewe
    Cheshire
    British47235050001
    GREENACRE, Michael David
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    United KingdomBritish188221460001
    HOPKIN, Alan John
    The White Gate Northwich Road
    Cranage
    WA16 9LE Knutsford
    Cheshire
    Director
    The White Gate Northwich Road
    Cranage
    WA16 9LE Knutsford
    Cheshire
    British28748170001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    British57103470001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001

    Who are the persons with significant control of PERSONAL TRAVEL ADVISORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Square
    M60 0AG Manchester
    1
    England
    Apr 06, 2016
    Angel Square
    M60 0AG Manchester
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1925625
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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