CV TRAVEL HOLDINGS LIMITED

CV TRAVEL HOLDINGS LIMITED

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

    Company NameCV TRAVEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05012025
    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 CV TRAVEL HOLDINGS LIMITED?

    • Tour operator activities (79120) / Administrative and support service activities

    Where is CV TRAVEL HOLDINGS LIMITED located?

    Registered Office Address
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CV TRAVEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CV TRAVEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Statement of capital on Feb 12, 2013

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ on Jan 31, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2013

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Termination of appointment of Joanna Catherine Marchand Edmunds as a director on Dec 13, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Francis Torrilla as a director

    2 pagesAP01

    Termination of appointment of Deborah Marshall as a director

    1 pagesTM01

    Termination of appointment of Mark Norman as a director

    1 pagesTM01

    Appointment of Mr Mark Norman as a director

    2 pagesAP01

    Appointment of Mr Mark Norman as a director

    2 pagesAP01

    Termination of appointment of Max Katz as a director

    1 pagesTM01

    Termination of appointment of Max Katz as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Joanna Edmunds as a director

    2 pagesAP01

    Who are the officers of CV TRAVEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORMAN, Mark Richard
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    Secretary
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    British75689530002
    NORMAN, Mark Richard
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    Director
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    United KingdomBritishAccountant75689530002
    TORRILLA, Francis
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    Director
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    16
    EnglandEnglishDirector156700960001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Secretary
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    BritishManaging Director113467730001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BIGGS, Sue Anne Hilbre
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    Director
    Kuoni House
    Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    BritishManaging Director45989640004
    BOYLE, Hugh
    570 Fairview Avenue
    Rockliffe
    Ontario K1m O5x
    Canada
    Director
    570 Fairview Avenue
    Rockliffe
    Ontario K1m O5x
    Canada
    CanadianDirector92440030001
    BOYLE, John
    44 Westbourne Gardens
    Kelvinside
    G12 9XQ Glasgow
    Director
    44 Westbourne Gardens
    Kelvinside
    G12 9XQ Glasgow
    BritishDirector13608470004
    EAST, Michael Peter
    33 Gerard Road
    Islington
    N1 8BA London
    Director
    33 Gerard Road
    Islington
    N1 8BA London
    EnglandBritishCo Director27363280001
    EDMUNDS, Joanna Catherine Marchand
    Kuoni House, Deepdene Avenue
    Dorking
    RH5 4AZ Surrey
    Director
    Kuoni House, Deepdene Avenue
    Dorking
    RH5 4AZ Surrey
    United KingdomBritishTour Operator149288550001
    HUGHES, Nicholas Beaumont Tudor
    Deepdene Avenue
    RH5 4AZ Dorking
    Kuoni House
    Surrey
    Director
    Deepdene Avenue
    RH5 4AZ Dorking
    Kuoni House
    Surrey
    United KingdomBritishDirector124210950002
    KATZ, Max Ernst
    Kuoni House, Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    Director
    Kuoni House, Deepdene Avenue
    RH5 4AZ Dorking
    Surrey
    SwitzerlandSwissCompany Director46315980002
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritishManaging Director113467730001
    LAWFORD, Roderick Charles
    6 Sarsen Close
    SN1 4LA Swindon
    Director
    6 Sarsen Close
    SN1 4LA Swindon
    EnglandBritishDirector111423590001
    MARSHALL, Deborah Jean
    82 Bridge Road
    KT8 9HF East Molesey
    Surrey
    Director
    82 Bridge Road
    KT8 9HF East Molesey
    Surrey
    United KingdomBritishTravel Consultant86255810002
    NORMAN, Mark Richard
    Kuoni House, Deepdene Avenue
    Dorking
    RH5 4AZ Surrey
    Director
    Kuoni House, Deepdene Avenue
    Dorking
    RH5 4AZ Surrey
    United KingdomBritishAccountant75689530002
    ROBERTSON, Stewart Martin
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    Director
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    United KingdomBritishAccountant70629650002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CV TRAVEL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on bank account
    Created On Oct 09, 2006
    Delivered On Oct 27, 2006
    Satisfied
    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 sum of £1,000,000 standing to the credit of a deposit account sort code 80-54-01 numbered 06076294. see the mortgage charge document for full details.
    Persons Entitled
    • David Anthony Francis Pearson
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Dec 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 02, 2004
    Delivered On Jul 15, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Jun 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    The deferred consideration being an amount not exceeding £1,678,940 from the company to the chargee
    Short particulars
    Legal mortgage over all the company's right title and interest in an to the freehold property known as 43 cadogan street london SW3 2PN with title number NGL534352 together with an assignment over such benefit as the company has in all covenants rights and agreements relating to the property subject to re-assignment on the redemption of the charge.
    Persons Entitled
    • Richard Issac Cookson
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CV TRAVEL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2013Commencement of winding up
    Mar 31, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    practitioner
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    James Douglas Ernle Money
    Farringdon Place 20 Farringdon Road
    EC1M 3AP London
    practitioner
    Farringdon Place 20 Farringdon Road
    EC1M 3AP 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