CONCEPTS FOR TRAVEL LIMITED

CONCEPTS FOR TRAVEL LIMITED

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

    Company NameCONCEPTS FOR TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02806377
    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 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 AddressNo

    What were the previous names of CONCEPTS FOR TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVEL DESIGN LIMITEDNov 12, 1993Nov 12, 1993
    MKM TRAVEL LIMITEDAug 06, 1993Aug 06, 1993
    LEISURE BREAKS (UK) LIMITEDApr 02, 1993Apr 02, 1993

    What are the latest accounts for CONCEPTS FOR TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CONCEPTS FOR TRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONCEPTS FOR 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

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 30,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Registered office address changed from * 17 St. Anns Square Manchester M2 7PW* on Apr 30, 2014

    1 pagesAD01

    Annual return made up to Apr 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Shaun Parker as a director

    1 pagesTM01

    Termination of appointment of Alan Titchener as a secretary

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Victor Simon Koch as a director

    2 pagesAP01

    Appointment of Mr Mark Ian Koch as a director

    2 pagesAP01

    Registered office address changed from * Holgate Park Holgate Road York North Yorkshire YO26 4GA* on Jan 08, 2013

    1 pagesAD01

    Termination of appointment of Simon French as a director

    1 pagesTM01

    Termination of appointment of Stephen Kennedy as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Alan John Titchener as a secretary

    2 pagesAP03

    Termination of appointment of Paula Watts as a secretary

    1 pagesTM02

    Annual return made up to Apr 02, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Paula Mary Watts as a secretary

    2 pagesAP03

    Termination of appointment of Alan Titchener as a secretary

    1 pagesTM02

    Appointment of Simon Christopher French as a director

    2 pagesAP01

    Who are the officers of CONCEPTS FOR TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOCH, Mark Ian
    Ashley Road
    Hale
    WA15 9SD Altrincham
    173a
    Cheshire
    England
    Director
    Ashley Road
    Hale
    WA15 9SD Altrincham
    173a
    Cheshire
    England
    EnglandBritish80070060007
    KOCH, Victor Simon
    Ashley Road
    Hale
    WA15 9SD Altrincham
    173a
    Cheshire
    England
    Director
    Ashley Road
    Hale
    WA15 9SD Altrincham
    173a
    Cheshire
    England
    United KingdomBritish81253460001
    METCALFE, Lucinda Mary
    Chudleigh Road
    HG1 5NP Harrogate
    8
    North Yorkshire
    United Kingdom
    Secretary
    Chudleigh Road
    HG1 5NP Harrogate
    8
    North Yorkshire
    United Kingdom
    158726240001
    O'TOOLE, Lorraine
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    Secretary
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    British104280500001
    PERCIVAL, Sheila
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    Secretary
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    British3798290001
    PIGGOTT, Elliott
    252a Kew Road
    TW9 3EG Richmond
    Surrey
    Secretary
    252a Kew Road
    TW9 3EG Richmond
    Surrey
    British67216410001
    PINK, James Robert
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    Secretary
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    British7848650001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    SOWERY, Martin Paul
    Wetherby Road
    Newton Kyme
    LS24 9LT Tadcaster
    5 Toulston View
    North Yorkshire
    Secretary
    Wetherby Road
    Newton Kyme
    LS24 9LT Tadcaster
    5 Toulston View
    North Yorkshire
    British148082120001
    TITCHENER, Alan John
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    Secretary
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    168801010001
    TITCHENER, Alan John
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    Secretary
    Bulmer
    YO60 7BW York
    Old Rectory
    North Yorkshire
    United Kingdom
    159050670001
    TOYNTON, Matthew Leigh
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    Secretary
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    British118701620001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    United Kingdom
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    United Kingdom
    163964510001
    WATTS, Paula Mary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    Secretary
    Canal Side West
    Newport
    HU15 2RN Brough
    37
    East Yorkshire
    British154485220001
    CONSTANTINOU, Litsa
    42 Radcliffe Road
    CR0 5QF Croydon
    Surrey
    Director
    42 Radcliffe Road
    CR0 5QF Croydon
    Surrey
    EnglandBritish29006520003
    FRENCH, Simon Christopher
    Rudding Dower, Rudding Lane
    Follifoot
    HG3 1LL Harrogate
    5
    England
    England
    Director
    Rudding Dower, Rudding Lane
    Follifoot
    HG3 1LL Harrogate
    5
    England
    England
    United KingdomBritish163399580001
    GOLDWAG, Wanda Celina
    37 Rectory Gardens
    N8 7PJ London
    Director
    37 Rectory Gardens
    N8 7PJ London
    EnglandBritish42902020001
    KENNEDY, Stephen Alexander
    Goldsborough
    HG5 8PS Knaresborough
    Goldsborough House
    North Yorkshire
    Director
    Goldsborough
    HG5 8PS Knaresborough
    Goldsborough House
    North Yorkshire
    United KingdomBritish104337300004
    KOCH, Mark Ian
    The Chenies
    Park Road
    WA14 3JJ Bowdon
    The Penthouse
    Cheshire
    Director
    The Chenies
    Park Road
    WA14 3JJ Bowdon
    The Penthouse
    Cheshire
    EnglandBritish80070060007
    KOCH, Victor Simon
    Betnolvyn
    Alan Road
    WA15 0LR Hale
    Manchester
    Director
    Betnolvyn
    Alan Road
    WA15 0LR Hale
    Manchester
    United KingdomBritish81253460001
    KOCH, Victor Simon
    3 Broomleigh
    Booth Road
    WA14 4AU Altrincham
    Cheshire
    Director
    3 Broomleigh
    Booth Road
    WA14 4AU Altrincham
    Cheshire
    British49817840003
    O'TOOLE, Lorraine
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    Director
    Apt 20 Elmwood Lodge
    Parkfield Road Sth Didsbury
    M20 6DB Manchester
    Lancashire
    UkBritish104280500001
    PARKER, Shaun
    2 St. Georges Place
    YO24 1DR York
    Field House
    North Yorkshire
    Director
    2 St. Georges Place
    YO24 1DR York
    Field House
    North Yorkshire
    United KingdomBritish100048680001
    PERCIVAL, Sheila
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    Director
    12 Riddings Court
    Timperley
    WA15 6BG Altrincham
    Cheshire
    British3798290001
    PINK, James Robert
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    Director
    14 Campion Drive
    Helmshore
    BB4 4JD Rossendale
    Lancashire
    EnglandBritish7848650001
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    TOOMEY, Stephen Andrew
    Castle Lodge
    Castle Gate
    BN7 1YS Lewes
    East Sussex
    Director
    Castle Lodge
    Castle Gate
    BN7 1YS Lewes
    East Sussex
    EnglandBritish65239880001
    TOYNTON, Matthew Leigh
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    Director
    26 Chaise Meadow
    WA13 9UP Lymn
    Cheshire
    United KingdomBritish118701620001
    WILLIAMSON, Harry Thomas Christopher
    43 Hulmes Road
    Brookdale Park Failsworth
    M40 1GP Manchester
    Director
    43 Hulmes Road
    Brookdale Park Failsworth
    M40 1GP Manchester
    United KingdomBritish28733050003
    WOOLDRIDGE, Robin
    27 Upper Grotto Road
    TW1 4NG Twickenham
    Middlesex
    Director
    27 Upper Grotto Road
    TW1 4NG Twickenham
    Middlesex
    United KingdomBritish108132840001

    Does CONCEPTS FOR TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 1994Registration of a charge (395)
    • Jan 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    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