TRIPS WORLDWIDE LIMITED

TRIPS WORLDWIDE LIMITED

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

    Company NameTRIPS WORLDWIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03408464
    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 TRIPS WORLDWIDE LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is TRIPS WORLDWIDE 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 TRIPS WORLDWIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for TRIPS WORLDWIDE 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

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2013

    Statement of capital on May 17, 2013

    • Capital: GBP 1
    SH01

    Statement of capital on Apr 26, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Mathew Roger Prior on Dec 13, 2012

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

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

    3 pagesAA

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

    4 pagesAR01

    Annual return made up to May 11, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Termination of appointment of David Mcgraynor as a director

    1 pagesTM01

    Appointment of Colin James Parselle as a director

    2 pagesAP01

    Appointment of Mr Mathew Roger Prior as a director

    2 pagesAP01

    Termination of appointment of Ian Simkins as a director

    1 pagesTM01

    Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pages363a

    Who are the officers of TRIPS WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    British76169540002
    PARSELLE, Colin James
    Chesham Road
    KT1 3AQ Kingston Upon Thames
    28
    Surrey
    United Kingdom
    Director
    Chesham Road
    KT1 3AQ Kingston Upon Thames
    28
    Surrey
    United Kingdom
    United KingdomBritish131794730001
    PRIOR, Mathew Roger
    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
    EnglandBritish81379530003
    CLARKSON, Jillian Mary
    Homestead Cottage Penstraze
    Chacewater
    TR4 8PN Truro
    Cornwall
    Secretary
    Homestead Cottage Penstraze
    Chacewater
    TR4 8PN Truro
    Cornwall
    British5532940001
    MACCALL, Hamish Alastair
    9 Byron Place
    Clifton
    BS8 1JT Bristol
    Secretary
    9 Byron Place
    Clifton
    BS8 1JT Bristol
    British54190960001
    ABC COMPANY SECRETARIES LIMITED
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    Nominee Secretary
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    900004370001
    CLARKSON, Joanna Mary
    24 Clifton Wood Crescent
    BS8 4TU Bristol
    Avon
    Director
    24 Clifton Wood Crescent
    BS8 4TU Bristol
    Avon
    British65054280001
    DOLBY, Anita Louise
    88 Strathearn Drive
    Royal Victoria Park
    BS10 6TS Bristol
    Director
    88 Strathearn Drive
    Royal Victoria Park
    BS10 6TS Bristol
    Dutch82829880002
    DUNN, Thomas Martin
    Spion Kop
    Springlane
    IP13 6EF Ufford Woodbridge
    Suffolk
    Director
    Spion Kop
    Springlane
    IP13 6EF Ufford Woodbridge
    Suffolk
    United KingdomBritish115256510001
    GILLESPIE, David Roy
    25 Telford Court
    Streatham Hill
    SW2 4RH London
    Director
    25 Telford Court
    Streatham Hill
    SW2 4RH London
    British64921290002
    HILL, Jonathan Stanley
    Apartment 1d
    Savill Court, 1-3 Fairmile
    RG9 2JR Henley On Thames
    Director
    Apartment 1d
    Savill Court, 1-3 Fairmile
    RG9 2JR Henley On Thames
    United KingdomBritish154542700001
    MCGRAYNOR, David Philip
    Iveley Road
    Clapham
    SW4 0EW London
    30
    Director
    Iveley Road
    Clapham
    SW4 0EW London
    30
    United KingdomIrish114431870002
    MEE, Darren
    64 Dorling Drive
    Ewell
    KT17 3BH Epsom
    Surrey
    Director
    64 Dorling Drive
    Ewell
    KT17 3BH Epsom
    Surrey
    United KingdomBritish82069320001
    RICHARDS, Colin Bryan
    Berries
    25 Uplands Way
    TN13 3BW Sevenoaks
    Kent
    Director
    Berries
    25 Uplands Way
    TN13 3BW Sevenoaks
    Kent
    United KingdomBritish118609170001
    SIMKINS, Ian
    Middle School
    Coldharbour
    RH5 6HE Dorking
    Surrey
    Director
    Middle School
    Coldharbour
    RH5 6HE Dorking
    Surrey
    EnglandBritish226858580001
    WIMBLETON, John
    Damside House
    Lower Millbank Road Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    Director
    Damside House
    Lower Millbank Road Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    British78247680002
    PROFESSIONAL FORMATIONS LIMITED
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    Nominee Director
    11 Kings Road
    Clifton
    BS8 4AB Bristol
    900006320001

    Does TRIPS WORLDWIDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 27, 1998
    Delivered On Nov 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 9 byron place bristol t/n AV192632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 1998Registration of a charge (395)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances
    Created On Jan 08, 1998
    Delivered On Jan 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a bond in favour of the civil aviation authority for £34,680
    Short particulars
    The sum of £34,680 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 22096388 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 1998Registration of a charge (395)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jan 08, 1998
    Delivered On Jan 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 1998Registration of a charge (395)
    • Aug 29, 2012Statement 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