SPECIALIST TRAVEL (LUXURY) LIMITED
Overview
| Company Name | SPECIALIST TRAVEL (LUXURY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02910709 |
| 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 SPECIALIST TRAVEL (LUXURY) LIMITED?
- (7499) /
Where is SPECIALIST TRAVEL (LUXURY) LIMITED located?
| Registered Office Address | 2nd Floor 10 Chiswell Street EC1Y 4UQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECIALIST TRAVEL (LUXURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| G & T LUXURY TRAVEL LIMITED | Aug 14, 2007 | Aug 14, 2007 |
| GOODACRE & TOWNSEND LIMITED | Mar 21, 1994 | Mar 21, 1994 |
What are the latest accounts for SPECIALIST TRAVEL (LUXURY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2010 |
What are the latest filings for SPECIALIST TRAVEL (LUXURY) 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) | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Oct 06, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher James Turnbull on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dale Scholefield on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed g & t luxury travel LIMITED\certificate issued on 08/06/09 | 3 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Apr 30, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Apr 30, 2007 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed goodacre & townsend LIMITED\certificate issued on 14/08/07 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Apr 30, 2006 | 11 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of SPECIALIST TRAVEL (LUXURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHOLEFIELD, Dale | Secretary | 48 Faraday Road Wimbledon SW19 8PD London | British | 58187090001 | ||||||
| SCHOLEFIELD, Dale | Director | 48 Faraday Road Wimbledon SW19 8PD London | United Kingdom | British | 58187090001 | |||||
| TURNBULL, Christopher James | Director | 5 Cambrian Close GU15 3LD Camberley Surrey | England | British | 6799260001 | |||||
| BRADFIELD, Katherine Elizabeth | Secretary | 32 Kelvin Avenue N13 4TG Palmers Green London | British | 74946900001 | ||||||
| GIBSON, Jacqueline Anne | Secretary | 67 Whitesmith Drive CM12 0FP Billericay Essex | British | 48694680002 | ||||||
| SCHOLEFIELD, Dale | Secretary | 48 Faraday Road Wimbledon SW19 8PD London | British | 58187090001 | ||||||
| WILSON, Lee Kenneth | Secretary | 46 Felstead Road BR6 9AB Orpington Kent | British | 77981410001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BROWN, Christopher Paul | Director | 17 Maidenhair Drive Boughton Vale CV23 0SE Rugby Warwickshire | British | 38455880001 | ||||||
| ELSE, Christopher James | Director | The Farmhouse Little Shoddesden Lane SP11 9LW Andover Hampshire | British | 15793020003 | ||||||
| ELSE, Michael | Director | Lower Farm Corscombe DT2 0PA Dorchester Dorset | United Kingdom | British | 42703300001 | |||||
| GOODACRE, Fiona | Director | 8 Elborough Street SW18 5DW London | United Kingdom | British | 69380640001 | |||||
| SCHOLEFIELD, Dale | Director | 48 Faraday Road Wimbledon SW19 8PD London | United Kingdom | British | 58187090001 | |||||
| TOWNSEND, Julia Priscilla | Director | Pearls Farmhouse Ipswich Road Helmingham IP14 6EN Stowmarket Suffolk | England | British | 109241680001 | |||||
| TOWNSEND, Julia | Director | 34b Broomwood Road SW11 6HT London | British | 38456040002 | ||||||
| TURNBULL, Christopher James | Director | 5 Cambrian Close GU15 3LD Camberley Surrey | England | British | 6799260001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does SPECIALIST TRAVEL (LUXURY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit agreement | Created On Jul 11, 1994 Delivered On Jul 19, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit as the company then under the terms which the deposit was made and the provisions contained in the agreement. See the mortgage charge document for full details. | ||||
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