TRAVELEX GROUP LIMITED
Overview
| Company Name | TRAVELEX GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04090247 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRAVELEX GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVELEX HOLDINGS LIMITED | Jan 09, 2001 | Jan 09, 2001 |
| IBIS (621) LIMITED | Oct 13, 2000 | Oct 13, 2000 |
What are the latest accounts for TRAVELEX GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TRAVELEX GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mrs Victoria Benis-Lonsdale as a secretary on Aug 17, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ellen Loi as a secretary on Aug 17, 2018 | 1 pages | TM02 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 040902470008 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Sylvain Marc Pignet as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 040902470008, created on May 05, 2017 | 50 pages | MR01 | ||||||||||
Satisfaction of charge 040902470007 in full | 1 pages | MR04 | ||||||||||
Appointment of Miss Ellen Loi as a secretary on Mar 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sylvain Marc Pignet as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Sylvain Marc Pignet as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Lewis Emmerson as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael David Ball as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Francis D'souza as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of TRAVELEX GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENIS-LONSDALE, Victoria | Secretary | Imperial Mansions 13 Victoria Parade SE10 9FR London 18 United Kingdom | 249555300001 | |||||||
| BIRCH, James Edward Sullivan | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 88871990003 | |||||
| D'SOUZA, Anthony Francis | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 206676300001 | |||||
| KAHN, Clive Ian | Secretary | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
| LOI, Ellen | Secretary | Snow Hill EC1A 2AY London 6 | 230000710001 | |||||||
| PIGNET, Sylvain Marc | Secretary | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | French | 74493960002 | ||||||
| DECHERT SECRETARIES LIMITED | Secretary | 2 Serjeants Inn EC4Y 1LT London | 78403190002 | |||||||
| BALL, Michael David | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | British | 58961410002 | |||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| COLLEY, Ann | Director | 9 Penyale Longthorpe PE3 6RY Peterborough | British | 92838120001 | ||||||
| CONROY, John Gerald | Director | 620 Platinum House Lyon Road HA1 2EX Harrow | Irish | 63394000002 | ||||||
| CRAWFORD, Martin Andrew | Director | 76 Ellalong Road Cremorne Nsw 2090 Australia | Australian | 109128650001 | ||||||
| DAVAR, Mohit | Director | 12 Crespigny Road Hendon NW4 3DY London | United Kingdom | British | 33796970006 | |||||
| DORFMAN, Lloyd Marshall | Director | Travelex 65 Kingsway WC2B 6TD London | England | British | 89428640001 | |||||
| EMMERSON, Martyn Lewis | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | British | 119841680003 | |||||
| HAJILOU, Omid Amin | Director | 22 Saint Thomas Hill CT2 8EH Canterbury Kent | British | 64375780001 | ||||||
| HARRISON, Neil Andrew | Director | 5 Badinton Lane Bainton PE9 3AU Stamford Lincolnshire | England | British | 98878650001 | |||||
| HEMPSEY, John | Director | 152 Thorpe Road PE3 6JJ Peterborough Cambridgeshire | British | 82015990001 | ||||||
| HILL, Christopher Frederick | Director | 65 Kingsway London WC2B 6TD | United Kingdom | British | 113901470001 | |||||
| JONES, Richard Anthony | Director | 47 High Street Carlby PE9 4LX Stamford | England | British | 99586370001 | |||||
| KAHN, Clive Ian | Director | 10 Totnes Walk N2 0AD London | British | 54658110001 | ||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||
| PAGE, Nicholas Hurst | Director | 7 Ravenslea Road SW12 8SA London | United Kingdom | British | 14383680001 | |||||
| PAINTER, David Charles, Mr. | Director | Home Farmhouse Main Street Empingham LE15 8PS Oakham Rutland | United Kingdom | British | 42833940002 | |||||
| PIGNET, Sylvain Marc | Director | 4th Floor, 90 York Way N1 9AG London Kings Place United Kingdom | United Kingdom | French | 74493960002 | |||||
| RICHBELL, Keith Robert | Director | 12 Royal Close SW19 5RS London | British | 66258000003 | ||||||
| SHETTY, Yogesh | Director | 57 Royston Park Road Hatch End HA5 4AB Pinner London | British | 91631810001 | ||||||
| STEVENS, John, Lord | Director | Lgc Queens Road TW11 0LY Teddington Middlesex | United Kingdom | British | 69294240003 | |||||
| TAYLOR, Larry Douglas | Director | 64 Wandover Road Toronto Ontario M8x 2l3 Canada | Canadian | 109128770001 | ||||||
| WAGERMAN, Anthony | Director | 22 Park View Gardens NW4 2PN London | England | British | 109128860001 | |||||
| WHITEHOUSE, Melanie | Director | Home Farm Carlby PE9 4LX Stamford Lincs | British | 122290290001 | ||||||
| WILCKE, Stephan | Director | Parsifal Road NW6 1UH London 6 | England | German | 141699500001 | |||||
| DECHERT NOMINEES LIMITED | Director | 2 Serjeants Inn EC4Y 1LT London | 73625410001 |
Who are the persons with significant control of TRAVELEX GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Bavaguthu Raghuram Shetty | Apr 06, 2016 | Snow Hill EC1A 2AY London 6 | No |
Nationality: Indian Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
Does TRAVELEX GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TRAVELEX GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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