SIMPLY TRAVEL HOLDINGS LIMITED

SIMPLY TRAVEL HOLDINGS LIMITED

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

    Company NameSIMPLY TRAVEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03357749
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMPLY TRAVEL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIMPLY TRAVEL HOLDINGS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIMPLY TRAVEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for SIMPLY TRAVEL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SIMPLY TRAVEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 04/07/2016
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 643,504
    SH01

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Robert Coldrake as a director on Dec 11, 2015

    1 pagesTM01

    Appointment of Joshua Gubbay as a director on Dec 09, 2015

    2 pagesAP01

    Appointment of Stephen John Brann as a director on Dec 09, 2015

    2 pagesAP01

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 643,504
    SH01

    Full accounts made up to Sep 30, 2014

    10 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 643,504
    SH01

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robert Coldrake on Oct 29, 2012

    2 pagesCH01

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Appointment of Robert Coldrake as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Termination of appointment of Paul Tymms as a director

    1 pagesTM01

    Appointment of Michelle Haddon as a director

    2 pagesAP01

    Who are the officers of SIMPLY TRAVEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANN, Stephen John
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Accountant153081020001
    GUBBAY, Joshua Wilfrid
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishFinance Director126282670001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    GOSTLING, Bryan Richard
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    Secretary
    36 Waterloo Road
    Kelbrook
    BB18 6TZ Barnoldswick
    Lancashire
    BritishCo.Secretary56787720001
    MCGOOKIN, Ann Elizabeth
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    Secretary
    9 Stamford Drive
    Whittle Le Woods
    PR6 7HP Chorley
    Lancashire
    British67893790001
    RUSHTON, Stephen Mark
    47 Downton Avenue
    SW2 3TU London
    Secretary
    47 Downton Avenue
    SW2 3TU London
    BritishAccountant51603470001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SMITH, Raymond Sutton
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    Secretary
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    BritishFinancial Director42488800001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishChartered Secretary76169540002
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    BRADLEY, Paul Anthony
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    Director
    4 Old School Gardens
    Eaton Socon St Neots
    PE19 3JB Huntingdon
    Cambridgeshire
    BritishCompany Director72683760001
    CHAPPELOW, Peter Raymond
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    Director
    Settlebeck 109 Curly Hill
    LS29 0DT Ilkley
    West Yorkshire
    EnglandBritishManaging Director71153170002
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    COLDRAKE, Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Accountant171142690002
    ELSEY, Philip Andrew
    8 Dunwich Road
    DA7 5EW Bexleyheath
    Kent
    Director
    8 Dunwich Road
    DA7 5EW Bexleyheath
    Kent
    EnglandBritishDirector70507900001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritishChief Accountant45423020003
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishAccountant168129060001
    IVIE, Kevin Campbell
    24 Grove Park Road
    Chiswick
    W4 3SD London
    Director
    24 Grove Park Road
    Chiswick
    W4 3SD London
    United KingdomBritishCompany Director52607000002
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director69071800002
    MARKS, Maurice
    87 Kingsley Way
    Hampstead Garden Suburb
    N2 0EZ London
    Director
    87 Kingsley Way
    Hampstead Garden Suburb
    N2 0EZ London
    EnglandBritishBusinessman17070300002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishCompany Director8847140001
    PARRY, John Martin
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    Director
    4 The Coppice
    Middleton
    LS29 0EZ Ilkley
    West Yorkshire
    United KingdomBritishDirector91431530001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritishAccountant142613190001
    RUSHTON, Stephen Mark
    47 Downton Avenue
    SW2 3TU London
    Director
    47 Downton Avenue
    SW2 3TU London
    BritishAccountant51603470001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SELLERS, Patrick Elborough
    7 Teignmouth Road
    NW2 4HR London
    Director
    7 Teignmouth Road
    NW2 4HR London
    BritishBanker40812880002
    SIMPSON, Graham Michael
    Ridge House
    Toms Hill Road
    HP23 5SD Aldbury
    Hertfordshire
    Director
    Ridge House
    Toms Hill Road
    HP23 5SD Aldbury
    Hertfordshire
    BritishCompany Director92481150001
    SMITH, Raymond Sutton
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    Director
    2 Chestnut Rise
    LU7 7TW Leighton Buzzard
    Bedfordshire
    BritishFinancial Director42488800001
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishCompany Director121957630001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003

    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