TRAVELEX GROUP LIMITED

TRAVELEX GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRAVELEX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04090247
    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 TRAVELEX GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRAVELEX GROUP LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVELEX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELEX HOLDINGS LIMITEDJan 09, 2001Jan 09, 2001
    IBIS (621) LIMITEDOct 13, 2000Oct 13, 2000

    What are the latest accounts for TRAVELEX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TRAVELEX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mrs Victoria Benis-Lonsdale as a secretary on Aug 17, 2018

    2 pagesAP03

    Termination of appointment of Ellen Loi as a secretary on Aug 17, 2018

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to 6 Snow Hill London EC1A 2AY on Jan 12, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 03, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 040902470008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Sylvain Marc Pignet as a director on Jul 31, 2017

    1 pagesTM01

    Registration of charge 040902470008, created on May 05, 2017

    50 pagesMR01

    Satisfaction of charge 040902470007 in full

    1 pagesMR04

    Appointment of Miss Ellen Loi as a secretary on Mar 01, 2017

    2 pagesAP03

    Termination of appointment of Sylvain Marc Pignet as a secretary on Mar 01, 2017

    1 pagesTM02

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Appointment of Mr Sylvain Marc Pignet as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Martyn Lewis Emmerson as a director on Dec 15, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 899,667
    SH01

    Termination of appointment of Michael David Ball as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Anthony Francis D'souza as a director on Mar 31, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Who are the officers of TRAVELEX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENIS-LONSDALE, Victoria
    Imperial Mansions
    13 Victoria Parade
    SE10 9FR London
    18
    United Kingdom
    Secretary
    Imperial Mansions
    13 Victoria Parade
    SE10 9FR London
    18
    United Kingdom
    249555300001
    BIRCH, James Edward Sullivan
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish88871990003
    D'SOUZA, Anthony Francis
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish206676300001
    KAHN, Clive Ian
    10 Totnes Walk
    N2 0AD London
    Secretary
    10 Totnes Walk
    N2 0AD London
    British54658110001
    LOI, Ellen
    Snow Hill
    EC1A 2AY London
    6
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    230000710001
    PIGNET, Sylvain Marc
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Secretary
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    French74493960002
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    78403190002
    BALL, Michael David
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritish58961410002
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    COLLEY, Ann
    9 Penyale
    Longthorpe
    PE3 6RY Peterborough
    Director
    9 Penyale
    Longthorpe
    PE3 6RY Peterborough
    British92838120001
    CONROY, John Gerald
    620 Platinum House
    Lyon Road
    HA1 2EX Harrow
    Director
    620 Platinum House
    Lyon Road
    HA1 2EX Harrow
    Irish63394000002
    CRAWFORD, Martin Andrew
    76 Ellalong Road
    Cremorne
    Nsw 2090
    Australia
    Director
    76 Ellalong Road
    Cremorne
    Nsw 2090
    Australia
    Australian109128650001
    DAVAR, Mohit
    12 Crespigny Road
    Hendon
    NW4 3DY London
    Director
    12 Crespigny Road
    Hendon
    NW4 3DY London
    United KingdomBritish33796970006
    DORFMAN, Lloyd Marshall
    Travelex
    65 Kingsway
    WC2B 6TD London
    Director
    Travelex
    65 Kingsway
    WC2B 6TD London
    EnglandBritish89428640001
    EMMERSON, Martyn Lewis
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomBritish119841680003
    HAJILOU, Omid Amin
    22 Saint Thomas Hill
    CT2 8EH Canterbury
    Kent
    Director
    22 Saint Thomas Hill
    CT2 8EH Canterbury
    Kent
    British64375780001
    HARRISON, Neil Andrew
    5 Badinton Lane
    Bainton
    PE9 3AU Stamford
    Lincolnshire
    Director
    5 Badinton Lane
    Bainton
    PE9 3AU Stamford
    Lincolnshire
    EnglandBritish98878650001
    HEMPSEY, John
    152 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    Director
    152 Thorpe Road
    PE3 6JJ Peterborough
    Cambridgeshire
    British82015990001
    HILL, Christopher Frederick
    65 Kingsway
    London
    WC2B 6TD
    Director
    65 Kingsway
    London
    WC2B 6TD
    United KingdomBritish113901470001
    JONES, Richard Anthony
    47 High Street
    Carlby
    PE9 4LX Stamford
    Director
    47 High Street
    Carlby
    PE9 4LX Stamford
    EnglandBritish99586370001
    KAHN, Clive Ian
    10 Totnes Walk
    N2 0AD London
    Director
    10 Totnes Walk
    N2 0AD London
    British54658110001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    PAGE, Nicholas Hurst
    7 Ravenslea Road
    SW12 8SA London
    Director
    7 Ravenslea Road
    SW12 8SA London
    United KingdomBritish14383680001
    PAINTER, David Charles, Mr.
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    Director
    Home Farmhouse
    Main Street Empingham
    LE15 8PS Oakham
    Rutland
    United KingdomBritish42833940002
    PIGNET, Sylvain Marc
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    Director
    4th Floor, 90 York Way
    N1 9AG London
    Kings Place
    United Kingdom
    United KingdomFrench74493960002
    RICHBELL, Keith Robert
    12 Royal Close
    SW19 5RS London
    Director
    12 Royal Close
    SW19 5RS London
    British66258000003
    SHETTY, Yogesh
    57 Royston Park Road
    Hatch End
    HA5 4AB Pinner
    London
    Director
    57 Royston Park Road
    Hatch End
    HA5 4AB Pinner
    London
    British91631810001
    STEVENS, John, Lord
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    Director
    Lgc
    Queens Road
    TW11 0LY Teddington
    Middlesex
    United KingdomBritish69294240003
    TAYLOR, Larry Douglas
    64 Wandover Road
    Toronto
    Ontario M8x 2l3
    Canada
    Director
    64 Wandover Road
    Toronto
    Ontario M8x 2l3
    Canada
    Canadian109128770001
    WAGERMAN, Anthony
    22 Park View Gardens
    NW4 2PN London
    Director
    22 Park View Gardens
    NW4 2PN London
    EnglandBritish109128860001
    WHITEHOUSE, Melanie
    Home Farm
    Carlby
    PE9 4LX Stamford
    Lincs
    Director
    Home Farm
    Carlby
    PE9 4LX Stamford
    Lincs
    British122290290001
    WILCKE, Stephan
    Parsifal Road
    NW6 1UH London
    6
    Director
    Parsifal Road
    NW6 1UH London
    6
    EnglandGerman141699500001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001

    Who are the persons with significant control of TRAVELEX GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Bavaguthu Raghuram Shetty
    Snow Hill
    EC1A 2AY London
    6
    Apr 06, 2016
    Snow Hill
    EC1A 2AY London
    6
    No
    Nationality: Indian
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRAVELEX GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 05, 2017
    Delivered On May 11, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 11, 2017Registration of a charge (MR01)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 01, 2013
    Delivered On Aug 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Aug 02, 2013Registration of a charge (MR01)
    • May 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 07, 2012
    Delivered On Jun 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Jun 12, 2012Registration of a charge (MG01)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 02, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee of any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges on all of its right title and interest in the following assets being the real property the tangible moveable property any goodwill and rights in relation to the uncalled capital the investments the shares all dividiends interest and other monies all monetary claims and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Jun 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 20, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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
    • Barclays Bank PLC
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Oct 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 2001
    Delivered On Apr 09, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties under or pursuant to the finance documents including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity) and the company shall pay to the trustee when due and payable every sum at any time owing, due or incurred by the principals (or any member of the group) to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties in respect of 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee for the Secured Parties
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    A security assignment over funding arrangement of even date made by the company in favour of the chargee as security trustee for the beneficiaries (as defined)
    Created On Mar 27, 2001
    Delivered On Apr 09, 2001
    Satisfied
    Amount secured
    Each and every liability and obligation which the principals (as defined) (or any member of the group) may at any time have to the trustee (whether for its own account or as trustee for the secured parties (as defined)) or to the secured parties under or pursuant to the finance documents (both as defined) including any liability in respect of any further advances made under the finance documents whether present or future actual or contingent
    Short particulars
    The company assigns to the trustee as trustee for secured parties all its right title and interest in and to rights and claims on relation to assigned contracts collateral rights and related rights (all as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 2001Registration of a charge (395)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 2001
    Delivered On Mar 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2001Registration of a charge (395)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TRAVELEX GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2018Commencement of winding up
    Sep 01, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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