TRAVEL MATTERS (ENTERPRISES) C.I.C.

TRAVEL MATTERS (ENTERPRISES) C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRAVEL MATTERS (ENTERPRISES) C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05652032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRAVEL MATTERS (ENTERPRISES) C.I.C.?

    • Travel agency activities (79110) / Administrative and support service activities
    • Other education n.e.c. (85590) / Education

    Where is TRAVEL MATTERS (ENTERPRISES) C.I.C. located?

    Registered Office Address
    Springfield House
    Springfield Road
    RH12 2RG Horsham
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVEL MATTERS (ENTERPRISES) C.I.C.?

    Previous Company Names
    Company NameFromUntil
    TRAVEL MATTERS (ENTERPRISES) LIMITEDDec 12, 2005Dec 12, 2005

    What are the latest accounts for TRAVEL MATTERS (ENTERPRISES) C.I.C.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TRAVEL MATTERS (ENTERPRISES) C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11 Oakdene Road Redhill RH1 6BT England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on Apr 23, 2020

    1 pagesAD01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Colin Graham Winchester as a director on Mar 12, 2018

    1 pagesTM01

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Termination of appointment of Paul Martyn Kelly as a director on Apr 24, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 08, 2016 with updates

    4 pagesCS01

    Director's details changed for Andrew Jonathon Evans on May 14, 2016

    2 pagesCH01

    Registered office address changed from Rawlinson House, 9 London Road Redhill Surrey RH1 1LY to 11 Oakdene Road Redhill RH1 6BT on Apr 11, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Dec 07, 2015 no member list

    7 pagesAR01

    Termination of appointment of Laura Veronica Ellen Watkinson-Smith as a director on Jul 20, 2015

    1 pagesTM01

    Annual return made up to Dec 08, 2014 no member list

    8 pagesAR01

    Director's details changed for Andrew Jonathon Evans on Dec 06, 2013

    2 pagesCH01

    Who are the officers of TRAVEL MATTERS (ENTERPRISES) C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOULS, Paul Andrew
    2 Birtley House Leatherhead Road
    Bookham
    KT23 4SA Leatherhead
    Surrey
    Secretary
    2 Birtley House Leatherhead Road
    Bookham
    KT23 4SA Leatherhead
    Surrey
    British114932430001
    CHOULS, Paul Andrew
    2 Birtley House Leatherhead Road
    Bookham
    KT23 4SA Leatherhead
    Surrey
    Director
    2 Birtley House Leatherhead Road
    Bookham
    KT23 4SA Leatherhead
    Surrey
    EnglandBritish114932430001
    EVANS, Andrew Jonathon
    Frenches Road
    RH1 2HP Redhill
    28
    England
    Director
    Frenches Road
    RH1 2HP Redhill
    28
    England
    EnglandBritish121681910003
    STARK, Eric Robert
    58 Harvey Road
    GU1 3LU Guildford
    Flat 1
    Surrey
    England
    Director
    58 Harvey Road
    GU1 3LU Guildford
    Flat 1
    Surrey
    England
    United KingdomBritish168345050001
    REYNOLDS, Sally Caroline
    61 New North Road
    South Park
    RH2 8LZ Reigate
    Surrey
    Secretary
    61 New North Road
    South Park
    RH2 8LZ Reigate
    Surrey
    British82810650002
    COBBETT, Peter Charles
    8 Winston Close
    Frimley Green
    GU16 6HL Camberley
    Surrey
    Director
    8 Winston Close
    Frimley Green
    GU16 6HL Camberley
    Surrey
    British113779940001
    HIGGINS, Gerard Patrick
    11 Barrmill Road
    KA15 IEU Beith
    Ayrshire
    Director
    11 Barrmill Road
    KA15 IEU Beith
    Ayrshire
    ScotlandIrish112240580001
    JUDGE, Geoffrey Allan
    Rawlinson House, 9 London Road
    Redhill
    RH1 1LY Surrey
    Director
    Rawlinson House, 9 London Road
    Redhill
    RH1 1LY Surrey
    United KingdomBritish152929240001
    KELLY, Paul Martyn
    Oakdene Road
    RH1 6BT Redhill
    11
    England
    Director
    Oakdene Road
    RH1 6BT Redhill
    11
    England
    EnglandBritish163660180001
    PLUMMER, Graham Peter
    7 Redstone Manor
    RH1 4BS Redhill
    Surrey
    Director
    7 Redstone Manor
    RH1 4BS Redhill
    Surrey
    EnglandBritish36824960001
    REYNOLDS, Sally Caroline
    New Causeway
    RH2 7PP Reigate
    87
    Surrey
    United Kingdom
    Director
    New Causeway
    RH2 7PP Reigate
    87
    Surrey
    United Kingdom
    EnglandBritish82810650003
    SCOBIE, Derek James
    South Road
    RH2 7LB Reigate
    26
    Surrey
    Uk
    Director
    South Road
    RH2 7LB Reigate
    26
    Surrey
    Uk
    EnglandBritish140911300001
    WATKINSON-SMITH, Laura Veronica Ellen
    Rawlinson House, 9 London Road
    Redhill
    RH1 1LY Surrey
    Director
    Rawlinson House, 9 London Road
    Redhill
    RH1 1LY Surrey
    EnglandBritish153074950002
    WINCHESTER, Colin Graham
    Osier Mews
    Chiswick
    W4 2NT London
    6
    England
    Director
    Osier Mews
    Chiswick
    W4 2NT London
    6
    England
    EnglandBritish93001000003

    What are the latest statements on persons with significant control for TRAVEL MATTERS (ENTERPRISES) C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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