SPECIALIST TRAVEL (LUXURY) LIMITED

SPECIALIST TRAVEL (LUXURY) LIMITED

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

    Company NameSPECIALIST TRAVEL (LUXURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02910709
    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 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 AddressNo

    What were the previous names of SPECIALIST TRAVEL (LUXURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G & T LUXURY TRAVEL LIMITEDAug 14, 2007Aug 14, 2007
    GOODACRE & TOWNSEND LIMITEDMar 21, 1994Mar 21, 1994

    What are the latest accounts for SPECIALIST TRAVEL (LUXURY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for SPECIALIST TRAVEL (LUXURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Apr 30, 2010

    8 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Apr 30, 2009

    14 pagesAA

    Annual return made up to Oct 06, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2009

    Statement of capital on Oct 19, 2009

    • Capital: GBP 300,000
    SH01

    Director's details changed for Christopher James Turnbull on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Dale Scholefield on Oct 19, 2009

    2 pagesCH01

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed g & t luxury travel LIMITED\certificate issued on 08/06/09
    3 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Apr 30, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    5 pages363a

    Full accounts made up to Apr 30, 2007

    14 pagesAA

    Certificate of change of name

    Company name changed goodacre & townsend LIMITED\certificate issued on 14/08/07
    2 pagesCERTNM

    Full accounts made up to Apr 30, 2006

    11 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    Who are the officers of SPECIALIST TRAVEL (LUXURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOLEFIELD, Dale
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    Secretary
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    British58187090001
    SCHOLEFIELD, Dale
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    Director
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    United KingdomBritish58187090001
    TURNBULL, Christopher James
    5 Cambrian Close
    GU15 3LD Camberley
    Surrey
    Director
    5 Cambrian Close
    GU15 3LD Camberley
    Surrey
    EnglandBritish6799260001
    BRADFIELD, Katherine Elizabeth
    32 Kelvin Avenue
    N13 4TG Palmers Green
    London
    Secretary
    32 Kelvin Avenue
    N13 4TG Palmers Green
    London
    British74946900001
    GIBSON, Jacqueline Anne
    67 Whitesmith Drive
    CM12 0FP Billericay
    Essex
    Secretary
    67 Whitesmith Drive
    CM12 0FP Billericay
    Essex
    British48694680002
    SCHOLEFIELD, Dale
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    Secretary
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    British58187090001
    WILSON, Lee Kenneth
    46 Felstead Road
    BR6 9AB Orpington
    Kent
    Secretary
    46 Felstead Road
    BR6 9AB Orpington
    Kent
    British77981410001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BROWN, Christopher Paul
    17 Maidenhair Drive
    Boughton Vale
    CV23 0SE Rugby
    Warwickshire
    Director
    17 Maidenhair Drive
    Boughton Vale
    CV23 0SE Rugby
    Warwickshire
    British38455880001
    ELSE, Christopher James
    The Farmhouse
    Little Shoddesden Lane
    SP11 9LW Andover
    Hampshire
    Director
    The Farmhouse
    Little Shoddesden Lane
    SP11 9LW Andover
    Hampshire
    British15793020003
    ELSE, Michael
    Lower Farm
    Corscombe
    DT2 0PA Dorchester
    Dorset
    Director
    Lower Farm
    Corscombe
    DT2 0PA Dorchester
    Dorset
    United KingdomBritish42703300001
    GOODACRE, Fiona
    8 Elborough Street
    SW18 5DW London
    Director
    8 Elborough Street
    SW18 5DW London
    United KingdomBritish69380640001
    SCHOLEFIELD, Dale
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    Director
    48 Faraday Road
    Wimbledon
    SW19 8PD London
    United KingdomBritish58187090001
    TOWNSEND, Julia Priscilla
    Pearls Farmhouse
    Ipswich Road Helmingham
    IP14 6EN Stowmarket
    Suffolk
    Director
    Pearls Farmhouse
    Ipswich Road Helmingham
    IP14 6EN Stowmarket
    Suffolk
    EnglandBritish109241680001
    TOWNSEND, Julia
    34b Broomwood Road
    SW11 6HT London
    Director
    34b Broomwood Road
    SW11 6HT London
    British38456040002
    TURNBULL, Christopher James
    5 Cambrian Close
    GU15 3LD Camberley
    Surrey
    Director
    5 Cambrian Close
    GU15 3LD Camberley
    Surrey
    EnglandBritish6799260001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does SPECIALIST TRAVEL (LUXURY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    • Feb 11, 2006Statement 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