TRAVELZEST PLC

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

    Company NameTRAVELZEST PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04520457
    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 TRAVELZEST PLC?

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

    Where is TRAVELZEST PLC located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVELZEST PLC?

    Previous Company Names
    Company NameFromUntil
    VFB GROUP PLCAug 28, 2002Aug 28, 2002

    What are the latest accounts for TRAVELZEST PLC?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for TRAVELZEST PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for TRAVELZEST PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 12, 2014

    10 pages2.24B

    Notice of move from Administration to Dissolution on Sep 12, 2014

    10 pages2.35B

    Administrator's progress report to May 04, 2014

    10 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    34 pages2.17B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on Nov 12, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Aug 28, 2013 no member list

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2013

    Statement of capital on Aug 31, 2013

    • Capital: GBP 2,902,722.2
    SH01

    Termination of appointment of Jonathan Carroll as a director on Jul 30, 2013

    2 pagesTM01

    Termination of appointment of Mark Thomas John Molyneux as a director on Apr 19, 2013

    2 pagesTM01

    Group of companies' accounts made up to Oct 31, 2012

    72 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/01/2012
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 2nd Floor, Delta Place, 27 Bath Road Cheltenham Gloucestershire GL53 7th on Nov 13, 2012

    2 pagesAD01

    Annual return made up to Aug 28, 2012 no member list

    8 pagesAR01

    Director's details changed for Jonathan Carroll on Sep 06, 2012

    2 pagesCH01

    Group of companies' accounts made up to Oct 31, 2011

    73 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of James Dominic Brooke as a director on Apr 11, 2012

    2 pagesTM01

    Termination of appointment of John Jack Fraser as a director on Mar 26, 2012

    2 pagesTM01

    Termination of appointment of John Jack Fraser as a director on Mar 26, 2012

    2 pagesTM01

    legacy

    7 pagesMG01

    Appointment of Adrian Cobbold as a director on Jan 09, 2012

    3 pagesAP01

    Who are the officers of TRAVELZEST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Secretary
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    British771320001
    COBBOLD, Adrian
    Matheson Boulevard East
    Mississauga
    2350
    Ontario
    Canada
    Director
    Matheson Boulevard East
    Mississauga
    2350
    Ontario
    Canada
    CanadaCanada UkNone166995390001
    HALL, Richard Gordon
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    Director
    Farm Cottage
    Heath House
    BS28 4UG Wedmore
    Somerset
    EnglandBritishCorporate Consultant771320001
    JENKINS, Nigel John
    Old Surrey Hall
    RH19 3PR East Grinstead
    The Coach House
    West Sussex
    Director
    Old Surrey Hall
    RH19 3PR East Grinstead
    The Coach House
    West Sussex
    EnglandBritishNone24257330003
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    SCRIP SECRETARIES LIMITED
    5th Floor
    17 Hanover Square
    W1S 1HU London
    Secretary
    5th Floor
    17 Hanover Square
    W1S 1HU London
    74920110001
    BROOKE, James Dominic
    Bishopsgate
    EC2M 3AE London
    201
    Uk
    Director
    Bishopsgate
    EC2M 3AE London
    201
    Uk
    United KingdomBritishFund Manager156641930001
    BRUCE MITFORD, Michael John
    Welsh Newton Common
    NP25 5RR Monmouth
    Newton House
    Gwent
    Director
    Welsh Newton Common
    NP25 5RR Monmouth
    Newton House
    Gwent
    United KingdomBritishTour Operator84293460004
    CARROLL, Jonathan
    18 Yorkville Ave, Unit 3002
    Toronto
    Ontario M4w 3y8
    Canada
    Director
    18 Yorkville Ave, Unit 3002
    Toronto
    Ontario M4w 3y8
    Canada
    CanadaCanadianDirector119934340001
    CHRYSANTHOU, Chrysanthos Theoclis
    69 Firs Park Avenue
    Winchmore Hill
    N21 2PR London
    Director
    69 Firs Park Avenue
    Winchmore Hill
    N21 2PR London
    BritishSolicitor90764380001
    FRASER, John Jack
    Graywood Drive
    Etobicoke
    14
    Ontario M9a 1p6
    Canada
    Director
    Graywood Drive
    Etobicoke
    14
    Ontario M9a 1p6
    Canada
    CanadaCanadianFinance139187050001
    MCKINLAY, Colin Grant
    Crossways Farm
    Nettleden Road
    HP1 3DQ Nettleden
    Hertfordshire
    Director
    Crossways Farm
    Nettleden Road
    HP1 3DQ Nettleden
    Hertfordshire
    BritishFinance Director112065020002
    MOLYNEUX, Mark Thomas John
    Rockfield Park
    Rockfield
    NP5 3QB Monmouth
    Gwent
    Director
    Rockfield Park
    Rockfield
    NP5 3QB Monmouth
    Gwent
    BritishDirector58976290002
    MOTTERSHEAD, Christopher Alan Leigh
    Theccans
    Ringshall
    HP4 1LU Berkhamsted
    Hertfordshire
    Director
    Theccans
    Ringshall
    HP4 1LU Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director144988920001
    ROBB, Nishma
    Flat 13
    40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    Director
    Flat 13
    40 Eastcote Road
    HA5 1DH Pinner
    Middlesex
    BritishDirector117867060001
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Director
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    United KingdomBritishSolicitor74298510001
    THOMSON, Peter
    23 Fenners Lawn
    Gresham Road
    CB1 2EH Cambridge
    Director
    23 Fenners Lawn
    Gresham Road
    CB1 2EH Cambridge
    BritishDirector84232180001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Does TRAVELZEST PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Mar 20, 2012
    Delivered On Mar 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Account name barclays bank PLC re travelzest PLC mandatory prepayment account sort code: 20-65-82 account number: 13548465. account name barclays bank PLC re travelzest PLC bms cash cover sort code: 20-65-82 account number: 13483762.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2012Registration of a charge (MG01)
    Legal assignment of keyman policy
    Created On Dec 22, 2009
    Delivered On Dec 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any member of the group to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The keyman policy being the policy of life and critical illness assurance with policy number L0193123333 see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    Security and note pledge agreement
    Created On Jun 19, 2008
    Delivered On Jul 03, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured creditors or any one or more of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The instruments and securities including 7,000,000 ordinary securities in travelzest canco limited, all substitutions and replacements of and increases additions, and accessionss to the property, all proceeds derived from the property, see image for full details.
    Persons Entitled
    • Barclays Bank PLC in Its Capacity as Security Trustee
    Transactions
    • Jul 03, 2008Registration of a charge (395)
    Debenture
    Created On Jun 19, 2008
    Delivered On Jun 26, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the companies or any of them to any finance party or their assignee or successor on any account whatsoever 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, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    Equitable charge over shares
    Created On Sep 14, 2007
    Delivered On Sep 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    Equitable charge over shares
    Created On Aug 08, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Equitable charge over shares
    Created On Mar 19, 2007
    Delivered On Mar 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The shares and deivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 2007Registration of a charge (395)
    Legal assignment of key man policies
    Created On Mar 19, 2007
    Delivered On Mar 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy no 012259278-5 legal & general mr c mckinley sum assured £1,000,000, policy no 012258792-6 legal & general mr cal mottershead sum assured £1,000,000 and policy no 012259283-5 legal & general mrs nishma robb sum assured £1,000,000. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 2007Registration of a charge (395)
    Equitable charge over shares
    Created On Dec 21, 2006
    Delivered On Dec 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100 ordinary shares of £1 each in wow house limited together with any stocks, shares and other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    Equitable share charge
    Created On Nov 08, 2006
    Delivered On Nov 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 2006Registration of a charge (395)
    Equitable charge over shares
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the shares and derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    Charge over cash deposit
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the companys rights title interest and benefit in the cash deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    Security pledge agreement
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    100 common shares and all rights and claims in such securities all substitutions and replacements of increases and additions to the property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    Debenture
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    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
    • Oct 20, 2006Registration of a charge (395)
    • Oct 08, 2013Satisfaction of a charge (MR04)

    Does TRAVELZEST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2013Administration started
    Sep 12, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    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