TRAVEL CLASS HOLDINGS LIMITED

TRAVEL CLASS HOLDINGS LIMITED

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

    Company NameTRAVEL CLASS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05336295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRAVEL CLASS HOLDINGS LIMITED?

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

    Where is TRAVEL CLASS HOLDINGS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRAVEL CLASS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TRAVEL CLASS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRAVEL CLASS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    legacy

    3 pagesSH20

    Statement of capital on Sep 09, 2015

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share dividend a/c 26/08/2015
    RES13

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 27,348.6
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 27,348.6
    SH01

    Termination of appointment of Rebecca Osman as a director

    1 pagesTM01

    Appointment of Brendan Derek Lee Jones as a director

    2 pagesAP01

    Termination of appointment of Karen Knowles as a director

    1 pagesTM01

    Appointment of Mr Neil Kenneth Rust as a director

    2 pagesAP01

    Appointment of Bryn Glyndwr Robinson as a director

    2 pagesAP01

    Director's details changed for Karen Knowles on Oct 30, 2013

    2 pagesCH01

    Termination of appointment of Andrew John as a director

    1 pagesTM01

    Termination of appointment of Clare Mcilrath as a director

    1 pagesTM01

    Appointment of Martin Froggatt as a director

    2 pagesAP01

    Appointment of Rebecca Louise Osman as a director

    2 pagesAP01

    Termination of appointment of Fergus Dick as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Termination of appointment of Andrew Fraser as a director

    1 pagesTM01

    Who are the officers of TRAVEL CLASS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROGGATT, Martin James
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish174994170002
    JONES, Brendan Derek Lee
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish185317750001
    ROBINSON, Bryn Glyndwr
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish129157430001
    RUST, Neil Kenneth
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish178537740001
    HARPER, Paula
    25 Portside Close
    Quayside View Marchwood
    SO40 4AL Southampton
    Hampshire
    Secretary
    25 Portside Close
    Quayside View Marchwood
    SO40 4AL Southampton
    Hampshire
    British104687650001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    British76169540002
    WRIGHT, Lisa
    17 Bramshaw Way
    Barton On Sea
    BH25 7ST New Milton
    Hampshire
    Secretary
    17 Bramshaw Way
    Barton On Sea
    BH25 7ST New Milton
    Hampshire
    British103259410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Stephen David
    Vivans House Downs Road
    West Stoke
    PO18 9BP Chichester
    West Sussex
    Director
    Vivans House Downs Road
    West Stoke
    PO18 9BP Chichester
    West Sussex
    EnglandBritish96472030001
    BAINBRIDGE, Richard Charles
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish167483780001
    BUSH, Mark Leonard
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish138053080003
    DICK, Fergus
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish170557360001
    FINLAY, Ian Stuart
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish94385390003
    FRASER, Andrew Hector
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish138086880001
    HAWKES, Paul Christopher
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish130557730001
    JENKINS, Nigel John
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    Director
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    EnglandBritish24257330001
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish75467790004
    KELLY, Sean Pearse
    Lowhill Farm
    Portsmouth Road Fishers Pond
    SO50 7HF Eastleigh
    Hampshire
    Director
    Lowhill Farm
    Portsmouth Road Fishers Pond
    SO50 7HF Eastleigh
    Hampshire
    United KingdomBritish42504080002
    KNOWLES, Karen
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish169479700002
    MACFADYEN, Neil
    39 Lancaster Road
    W11 1QJ London
    Director
    39 Lancaster Road
    W11 1QJ London
    United KingdomBritish74569730002
    MCILRATH, Clare Teresa
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish175870410001
    OSMAN, Rebecca Louise
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish180232530001
    PRIOR, Mathew Roger
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    6 Princes Square
    BN3 4GE Hove
    East Sussex
    EnglandBritish81379530003
    TWYMAN, Lisa
    2 Manor Cottage
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    2 Manor Cottage
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    United KingdomBritish104330050001
    WATKINSON, Sam James
    Cobblers
    Mapledrakes Road
    GU6 7QW Ewhurst
    Surrey
    Director
    Cobblers
    Mapledrakes Road
    GU6 7QW Ewhurst
    Surrey
    EnglandBritish103807160001
    WILLIAMS, Paul
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish93835510002
    WRIGHT, Lisa
    75 Becton Lane
    BH25 7AL Barton-On-Sea
    New Milton
    Hampshire
    Director
    75 Becton Lane
    BH25 7AL Barton-On-Sea
    New Milton
    Hampshire
    British103259410002

    Does TRAVEL CLASS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 22, 2005
    Delivered On Mar 03, 2005
    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
    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
    • Alan Outhwaite
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 2005
    Delivered On Mar 02, 2005
    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
    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
    • Aberdeen Asset Managers Limited
    Transactions
    • Mar 02, 2005Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 2005
    Delivered On Mar 01, 2005
    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
    • Mar 01, 2005Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)

    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