TRAVEL GROUP REALISATIONS LIMITED

TRAVEL GROUP REALISATIONS LIMITED

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

    Company NameTRAVEL GROUP REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04033456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRAVEL GROUP REALISATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRAVEL GROUP REALISATIONS LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVEL GROUP REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE & MOY TRAVEL GROUP LIMITEDMay 10, 2010May 10, 2010
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITEDNov 20, 2007Nov 20, 2007
    TRAVELSPHERE HOLDINGS LIMITEDOct 31, 2000Oct 31, 2000
    WILLOUGHBY (289) LIMITEDJul 13, 2000Jul 13, 2000

    What are the latest accounts for TRAVEL GROUP REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for TRAVEL GROUP REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form LIQ12 - secretary of state's release
    3 pagesLIQ MISC

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    41 pagesAM22

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of administrator's proposal

    48 pages2.17B

    Result of meeting of creditors

    50 pages2.23B

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 4 Hardman Square Spinningfields Manchester M3 3EB on Jan 20, 2017

    2 pagesAD01

    Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on Jan 16, 2017

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 30, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 11 in full

    4 pagesMR04

    Appointment of Mr Peter Eric Buckley as a secretary on Sep 27, 2016

    2 pagesAP03

    Termination of appointment of Nigel John Arthur as a secretary on Sep 27, 2016

    1 pagesTM02

    Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2015

    15 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 330,160.1
    SH01

    Full accounts made up to Oct 31, 2014

    15 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 330,160.1
    SH01

    Who are the officers of TRAVEL GROUP REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    215219850001
    ALLARD, Roger Jeffrey
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomEnglish81122260002
    MCKINNON, Tracey Anne
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish162927400001
    SMITH, Ian
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish5734800003
    WILSON, Colin James
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish162927160001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    193406070001
    CLEMSON, David
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    Secretary
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    British68160250001
    GADSBY, Christopher
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    161968210001
    HARDMAN, John Benjamin
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    Secretary
    Hill Rise
    Burbage
    LE10 2UA Hinckley
    42
    Leicestershire
    United Kingdom
    British131024350001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Secretary
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Secretary
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    British125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    British59274640002
    WITTS, Kevan
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Secretary
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    190941910001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    ARTHUR, Nigel John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandEnglish175689210001
    BRYANT, Robert David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish152320790001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    BURTON, William John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish64885440001
    CHAPPELOW, Peter Raymond
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish71153170002
    CLEMSON, David
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    Director
    New Sawley Grange Farm
    Gisburn Road, Sawley
    BB7 4LH Clitheroe
    Lancashire
    British68160250001
    COE, Albert Henry
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    Director
    Finvara Blackhurst Brow
    Wilmslow Road
    SK10 4QT Mottram St Andrew
    Cheshire
    United KingdomBritish3977310002
    DUFTY, Andrew
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish161857980002
    EDWARDS, Michael John
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    Director
    The Hall
    Ketton
    PE9 3RB Stamford
    Lincolnshire
    British76861010002
    FOSTER, Stephen Albert
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    Director
    The Lymes
    295 Gisburn Road
    BB9 6AW Barrowford
    Lancashire
    United KingdomBritish94033560001
    GADSBY, Christopher James
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish118396090002
    HARVEY, Gillian
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish140490960002
    HEWETSON, Benjamin Anthony Patrick
    62 Sugden Road
    SW11 5EF London
    Director
    62 Sugden Road
    SW11 5EF London
    British105633050001
    MACKAY, Richard
    The Malt House 42 Newbold Road
    Desford
    LE9 9GS Leicester
    Leicestershire
    Director
    The Malt House 42 Newbold Road
    Desford
    LE9 9GS Leicester
    Leicestershire
    British26236830001
    MORRIS, Neil John
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    United KingdomBritish158818060001
    PARCELL, Graham James
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish52050240001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    SHARMAN, Jeremy William
    33 King William Street
    EC4R 9AS London
    Director
    33 King William Street
    EC4R 9AS London
    British57824380001
    SIMMONS, Susan
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    Director
    Reservoir Farm
    Church Street Naseby
    NN6 6DA Northampton
    Northamptonshire
    EnglandBritish125431690001
    THOMAS, Hywel David
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    Director
    Compass House
    Rockingham Road
    LE16 7QD Market Harborough
    Leicestershire
    EnglandBritish59274640002
    WATTS, Mark Bingham Titus
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    Director
    May Tree Lodge
    Newlands, Naseby
    NN6 6DE Northampton
    United KingdomBritish43948350004

    Does TRAVEL GROUP REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On May 15, 2012
    Delivered On Jun 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Dec 16, 2016Satisfaction of a charge (MR04)
    Key-man policy assignment
    Created On Jun 08, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Life assured: mr william john burton sum assured: £500,000.00 insurer: legal & general p/no. 013330299-2 term: 3 years with full title guarantee as a continuing security for the payment or discharge of all secured sums assigned absolutely and agreed to assign absolutely all its right, title and interest in and to the proceeds of the policies see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Insurance assignment
    Created On May 02, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Insurer phoenix life and pensions life assured david clemson policy number 025794058/001 sum assured £250,000.00 commencement date 10 october 2000. insurer phoenix life and pensions life assured mark watts policy number 0305794058/004 sum assured £250,000.00 commencement date 10 october 2000. insurer scottish equitable PLC life assured sue simmons policy number L019372752 sum assured £250,000.00 commencement date 3 november 2004. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture accession deed
    Created On May 02, 2006
    Delivered On May 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • May 16, 2006Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jan 28, 2005
    Delivered On Feb 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to each finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the charged securities referred to in the schedule to form 395 together with (a) all related rights from time to time accruing to those charged securities; and (b) all rights which the company may have at any time against any clearance or settlement system or any custodial rights in respect of any charged securities.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Agent")
    Transactions
    • Feb 05, 2005Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Insurance assignment
    Created On Jan 28, 2005
    Delivered On Feb 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to each finance party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in and to the policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Agent)
    Transactions
    • Feb 05, 2005Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Insurance assignment
    Created On Nov 30, 2004
    Delivered On Dec 09, 2004
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the company (the "assignor") to each finance party (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All encumbrances and dispositions created or made by or pursuant to the deed and any mortgage,pledge,lien,charge (fixed or floating),assgnmentsecurity interest or trust,etc.all right,title and nterest n and to the policies thereto and all monies including bonuses accrued and payabl; see form 395 for detals. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland the Security Agent
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 30, 2004
    Delivered On Dec 09, 2004
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from any member of the group to each finance party (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland the Security Agent
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over retail division bank account
    Created On Nov 30, 2004
    Delivered On Dec 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each finance party or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in and to the security account and the account balance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company and the governor and company of the bank of scotland as agent and trustee for itself and each of the lenders (the "security agent")
    Created On Oct 10, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined) or any other document evidencing or securing any such liabilities
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge on cash collateral deposit
    Created On Oct 10, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabiltieis due or to become due from the company to the chargee on any account whatsoever under the investor agreement (as defined) or the deed
    Short particulars
    The chargor as beneficial owner and with full title guarantee as security for the payment first fixed charge all its right title and interest in the deposit moneys it si the sole legal and beneficial owner of the deposit moneys. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Dec 03, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TRAVEL GROUP REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2016Administration started
    May 22, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    May 22, 2018Commencement of winding up
    Nov 01, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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