SUNLIVING TRAVEL LTD
Overview
| Company Name | SUNLIVING TRAVEL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05624402 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNLIVING TRAVEL LTD?
- Tour operator activities (79120) / Administrative and support service activities
Where is SUNLIVING TRAVEL LTD located?
| Registered Office Address | 199 Clarendon Park Road LE2 3AN Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUNLIVING TRAVEL LTD?
| Company Name | From | Until |
|---|---|---|
| MORTGAGE CALLS LIMITED | Nov 16, 2005 | Nov 16, 2005 |
What are the latest accounts for SUNLIVING TRAVEL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for SUNLIVING TRAVEL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Anthony Gibson Moy as a director on May 16, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Oct 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Amended accounts made up to Oct 31, 2009 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 7 pages | AA | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Termination of appointment of David Short as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of SUNLIVING TRAVEL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREE, Philip Robin | Secretary | Church Close Hose LE14 4JJ Melton Mowbray 1 Leicestershire | British | 132269060001 | ||||||
| CRESSWELL, Richard Paul | Director | Two Spinneys 28 Stoughton Lane Stoughton LE2 2FH Leicester Leicestershire | United Kingdom | British | 17612660001 | |||||
| CRESSWELL, Richard Paul | Secretary | Two Spinneys 28 Stoughton Lane Stoughton LE2 2FH Leicester Leicestershire | British | 17612660001 | ||||||
| GALLOWAY, Andrew James | Secretary | 222 Walmley Road Sutton Coldfield B76 2PR Birmingham West Midlands | British | 77648340001 | ||||||
| MOY, Anthony Gibson | Director | The Grange Dingley Road Great Bowden LE16 7ET Market Harborough Leicestershire | United Kingdom | British | 62053990001 | |||||
| SHORT, David Reginald | Director | 7 Southernhay Road LE2 3TN Leicester Leicestershire | England | British | 112415430001 | |||||
| WHELAN, Philip Michael | Director | 93 Grasmere Crescent CV11 6EB Nuneaton Warwickshire | British | 6472560001 |
Who are the persons with significant control of SUNLIVING TRAVEL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Paul Cresswell | Apr 06, 2016 | 28 Stoughton Lane Stoughton LE2 2FH Leicester Two Spinneys Leicestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Anthony Gibson Moy | Apr 06, 2016 | Great Bowden LE16 7ET Market Harborough The Grange Dingley Road Leicestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does SUNLIVING TRAVEL LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Mar 24, 2010 Delivered On Mar 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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