CONCEPTS FOR TRAVEL LIMITED
Overview
| Company Name | CONCEPTS FOR TRAVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02806377 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONCEPTS FOR TRAVEL LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is CONCEPTS FOR TRAVEL LIMITED located?
| Registered Office Address | 173a Ashley Road Hale WA15 9SD Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONCEPTS FOR TRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVEL DESIGN LIMITED | Nov 12, 1993 | Nov 12, 1993 |
| MKM TRAVEL LIMITED | Aug 06, 1993 | Aug 06, 1993 |
| LEISURE BREAKS (UK) LIMITED | Apr 02, 1993 | Apr 02, 1993 |
What are the latest accounts for CONCEPTS FOR TRAVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CONCEPTS FOR TRAVEL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CONCEPTS FOR TRAVEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * 17 St. Anns Square Manchester M2 7PW* on Apr 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Shaun Parker as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Titchener as a secretary | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Victor Simon Koch as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Ian Koch as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Holgate Park Holgate Road York North Yorkshire YO26 4GA* on Jan 08, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon French as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Kennedy as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Appointment of Alan John Titchener as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Paula Watts as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Paula Mary Watts as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Titchener as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Simon Christopher French as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CONCEPTS FOR TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOCH, Mark Ian | Director | Ashley Road Hale WA15 9SD Altrincham 173a Cheshire England | England | British | 80070060007 | |||||
| KOCH, Victor Simon | Director | Ashley Road Hale WA15 9SD Altrincham 173a Cheshire England | United Kingdom | British | 81253460001 | |||||
| METCALFE, Lucinda Mary | Secretary | Chudleigh Road HG1 5NP Harrogate 8 North Yorkshire United Kingdom | 158726240001 | |||||||
| O'TOOLE, Lorraine | Secretary | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury M20 6DB Manchester Lancashire | British | 104280500001 | ||||||
| PERCIVAL, Sheila | Secretary | 12 Riddings Court Timperley WA15 6BG Altrincham Cheshire | British | 3798290001 | ||||||
| PIGGOTT, Elliott | Secretary | 252a Kew Road TW9 3EG Richmond Surrey | British | 67216410001 | ||||||
| PINK, James Robert | Secretary | 14 Campion Drive Helmshore BB4 4JD Rossendale Lancashire | British | 7848650001 | ||||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||
| SOWERY, Martin Paul | Secretary | Wetherby Road Newton Kyme LS24 9LT Tadcaster 5 Toulston View North Yorkshire | British | 148082120001 | ||||||
| TITCHENER, Alan John | Secretary | Bulmer YO60 7BW York Old Rectory North Yorkshire United Kingdom | 168801010001 | |||||||
| TITCHENER, Alan John | Secretary | Bulmer YO60 7BW York Old Rectory North Yorkshire United Kingdom | 159050670001 | |||||||
| TOYNTON, Matthew Leigh | Secretary | 26 Chaise Meadow WA13 9UP Lymn Cheshire | British | 118701620001 | ||||||
| WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire United Kingdom | 163964510001 | |||||||
| WATTS, Paula Mary | Secretary | Canal Side West Newport HU15 2RN Brough 37 East Yorkshire | British | 154485220001 | ||||||
| CONSTANTINOU, Litsa | Director | 42 Radcliffe Road CR0 5QF Croydon Surrey | England | British | 29006520003 | |||||
| FRENCH, Simon Christopher | Director | Rudding Dower, Rudding Lane Follifoot HG3 1LL Harrogate 5 England England | United Kingdom | British | 163399580001 | |||||
| GOLDWAG, Wanda Celina | Director | 37 Rectory Gardens N8 7PJ London | England | British | 42902020001 | |||||
| KENNEDY, Stephen Alexander | Director | Goldsborough HG5 8PS Knaresborough Goldsborough House North Yorkshire | United Kingdom | British | 104337300004 | |||||
| KOCH, Mark Ian | Director | The Chenies Park Road WA14 3JJ Bowdon The Penthouse Cheshire | England | British | 80070060007 | |||||
| KOCH, Victor Simon | Director | Betnolvyn Alan Road WA15 0LR Hale Manchester | United Kingdom | British | 81253460001 | |||||
| KOCH, Victor Simon | Director | 3 Broomleigh Booth Road WA14 4AU Altrincham Cheshire | British | 49817840003 | ||||||
| O'TOOLE, Lorraine | Director | Apt 20 Elmwood Lodge Parkfield Road Sth Didsbury M20 6DB Manchester Lancashire | Uk | British | 104280500001 | |||||
| PARKER, Shaun | Director | 2 St. Georges Place YO24 1DR York Field House North Yorkshire | United Kingdom | British | 100048680001 | |||||
| PERCIVAL, Sheila | Director | 12 Riddings Court Timperley WA15 6BG Altrincham Cheshire | British | 3798290001 | ||||||
| PINK, James Robert | Director | 14 Campion Drive Helmshore BB4 4JD Rossendale Lancashire | England | British | 7848650001 | |||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 | ||||||
| TOOMEY, Stephen Andrew | Director | Castle Lodge Castle Gate BN7 1YS Lewes East Sussex | England | British | 65239880001 | |||||
| TOYNTON, Matthew Leigh | Director | 26 Chaise Meadow WA13 9UP Lymn Cheshire | United Kingdom | British | 118701620001 | |||||
| WILLIAMSON, Harry Thomas Christopher | Director | 43 Hulmes Road Brookdale Park Failsworth M40 1GP Manchester | United Kingdom | British | 28733050003 | |||||
| WOOLDRIDGE, Robin | Director | 27 Upper Grotto Road TW1 4NG Twickenham Middlesex | United Kingdom | British | 108132840001 |
Does CONCEPTS FOR TRAVEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 05, 1994 Delivered On Sep 16, 1994 | 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
| ||||
Transactions
| ||||
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