FUTURE TRAVEL LIMITED
Overview
| Company Name | FUTURE TRAVEL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03283092 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FUTURE TRAVEL LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is FUTURE TRAVEL LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUTURE TRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERSONAL TRAVEL ADVISORS LIMITED | Nov 25, 1996 | Nov 25, 1996 |
What are the latest accounts for FUTURE TRAVEL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for FUTURE TRAVEL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 29, 2019 |
| Next Confirmation Statement Due | Dec 13, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2018 |
| Overdue | Yes |
What are the latest filings for FUTURE TRAVEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Nov 01, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 31, 2021 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Paul Russell on Oct 15, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Oct 15, 2019 | 2 pages | AD01 | ||||||||||
Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on Oct 07, 2019 | 2 pages | AD01 | ||||||||||
Order of court to wind up | 7 pages | COCOMP | ||||||||||
Full accounts made up to Sep 30, 2018 | 35 pages | AA | ||||||||||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Oct 23, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for David John Elstob on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 25 pages | AA | ||||||||||
Appointment of Mr Paul Russell as a director on Mar 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanna Rubinstein Wild as a director on Jan 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FUTURE TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | British | 164300540001 | ||||||||||
| ELSTOB, David John | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 43423930002 | |||||||||
| RUSSELL, Justin Lee | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 259488950001 | |||||||||
| RUSSELL, Paul | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 196021940002 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England |
| 146474110001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| ELSTOB, Joan | Secretary | Ashlea Latymers Penshurst TN11 8DE Tonbridge Kent | British | 43423990001 | ||||||||||
| KNOWLES, Graeme Paul | Secretary | 10 Chantry Avenue Hartford CW8 1LZ Northwich Cheshire | British | 52339180002 | ||||||||||
| NEVIN, Mark Christopher | Secretary | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | British | 103941850001 | ||||||||||
| RUSSELL, Michael | Secretary | Oaklea 6 Main Road CW4 8LL Goostrey Cheshire | British | 70485170001 | ||||||||||
| SELLERS, Caroline Jane | Secretary | New Century House Corporation Street M60 4ES Manchester | 161484780001 | |||||||||||
| WALLIS, Daren | Secretary | 11 Alveston Drive SK9 2GA Wilmslow Cheshire | British | 83058270001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| AILLES, Ian Simon | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 128695490001 | |||||||||
| AIRD MASH, Philip John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 164522760001 | |||||||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | English | 175689210001 | |||||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||||||
| BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | 87486660004 | |||||||||
| DONALD, Alan Charles | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | England | British | 252692000001 | |||||||||
| GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | 74808750001 | |||||||||
| HEALEY, Peter Leslie | Director | 10 Barrington Court Rayleigh Road Hutton CM13 1AX Brentwood Essex | United Kingdom | British | 15242600009 | |||||||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | 188221460001 | |||||||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||||||
| KNOWLES, Graeme Paul | Director | 10 Chantry Avenue Hartford CW8 1LZ Northwich Cheshire | United Kingdom | British | 52339180002 | |||||||||
| MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 158871950001 | |||||||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||||||
| NEVIN, Mark Christopher | Director | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | England | British | 103941850001 | |||||||||
| NEVIN, Mark Christopher | Director | Ben Lane Farm L39 0HX Bickerstaffe Lancashire | England | British | 103941850001 | |||||||||
| ROWLAND, Alistair Mark | Director | 64 Cheddleton Park Avenue Cheddleton ST13 7NS Leek Staffordshire | United Kingdom | British | 113747240001 | |||||||||
| RUSSELL, Michael | Director | Oaklea 6 Main Road CW4 8LL Goostrey Cheshire | British | 70485170001 | ||||||||||
| TAYLOR, David Michael | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 87424420002 | |||||||||
| WALLIS, Daren | Director | 11 Alveston Drive SK9 2GA Wilmslow Cheshire | British | 83058270001 | ||||||||||
| WILD, Joanna Rubinstein | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 174591700002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of FUTURE TRAVEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Co-Op Group Travel 2 Holdings Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westernpoint Cambridgeshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FUTURE TRAVEL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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