YOUTRAVEL.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameYOUTRAVEL.COM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05952761
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of YOUTRAVEL.COM LIMITED?

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

    Where is YOUTRAVEL.COM LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOUTRAVEL.COM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2023
    Next Accounts Due OnOct 31, 2024
    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What is the status of the latest confirmation statement for YOUTRAVEL.COM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 02, 2024
    Next Confirmation Statement DueOct 16, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2023
    OverdueYes

    What are the latest filings for YOUTRAVEL.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 17, 2025

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from The News Building 3 London Bridge Street London SE1 9SG England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Sep 26, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 18, 2024

    LRESEX

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2022

    16 pagesAA

    Accounts for a small company made up to Oct 31, 2021

    18 pagesAA

    Registered office address changed from 4th Floor, 51-55 Strand London WC2R 0LQ England to The News Building 3 London Bridge Street London SE1 9SG on Nov 25, 2022

    1 pagesAD01

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Matthew William Carpenter as a director on Apr 23, 2021

    2 pagesAP01

    Termination of appointment of Dietmar Konrad Gunz as a director on Apr 23, 2021

    1 pagesTM01

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    18 pagesAA

    Appointment of Mr Dietmar Konrad Gunz as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Sayed Hasan Fadhel Mahmood Jaafar Sharaf as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Andrea Gunz as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Registered office address changed from St Albans House Haymarket London SW1Y 4QX to 4th Floor, 51-55 Strand London WC2R 0LQ on Aug 21, 2019

    1 pagesAD01

    Who are the officers of YOUTRAVEL.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Matthew William
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandBritish282493870001
    CHAIRETIS, Georgios
    8 Paraskeva Street
    Marousi
    GR15124 Athens
    Greece
    Secretary
    8 Paraskeva Street
    Marousi
    GR15124 Athens
    Greece
    Greek115851200001
    SOMERS, Matthew John
    Sker House
    Old Guildford Road, Frimley Green
    GU16 6PF Camberley
    Surrey
    Secretary
    Sker House
    Old Guildford Road, Frimley Green
    GU16 6PF Camberley
    Surrey
    British50897190003
    BOWEN, Neil Peter
    Park Street
    W1K 2JJ London
    50
    United Kingdom
    Director
    Park Street
    W1K 2JJ London
    50
    United Kingdom
    United KingdomBritish117731370001
    CARTER, Jonathan Patrick
    35 Vallis Way
    Ealing
    W13 0DD London
    Director
    35 Vallis Way
    Ealing
    W13 0DD London
    EnglandBritish78694210001
    CHAIRETIS, Georgios
    8 Paraskeva Street
    Marousi
    GR15124 Athens
    Greece
    Director
    8 Paraskeva Street
    Marousi
    GR15124 Athens
    Greece
    Greek115851200001
    CHEEVERS, Matthew Nicholas
    83 Victoria Street
    SW1H 0HW London
    Avanta House
    United Kingdom
    Director
    83 Victoria Street
    SW1H 0HW London
    Avanta House
    United Kingdom
    United KingdomBritish162406270001
    GUNZ, Andrea
    Strand
    WC2R 0LQ London
    4th Floor, 51-55
    England
    Director
    Strand
    WC2R 0LQ London
    4th Floor, 51-55
    England
    GermanyAustrian244961960001
    GUNZ, Dietmar Konrad
    Strand
    WC2R 0LQ London
    4th Floor, 51-55
    England
    Director
    Strand
    WC2R 0LQ London
    4th Floor, 51-55
    England
    GermanyAustrian270720510001
    HOWELL, David
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    EnglandBritish119493180001
    JOUNI, Rula Afif Abdulla
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    GermanyBahraini187391300001
    JUNGBECK, Karl-Heinz Ludwig
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    GermanyGarman169922960001
    KENT, Ioannis
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    GreeceGreek115851210002
    MAZRAANI, Marwan
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    GermanyCanadian187391380001
    NICHOLS, Graham John
    Savanna
    The Warren
    KT21 2SL Ashtead
    Surrey
    Director
    Savanna
    The Warren
    KT21 2SL Ashtead
    Surrey
    United KingdomBritish158492520001
    POUFTIS, Antonios
    Manakiou 18
    14564 Nea Kifisia
    Greece
    Director
    Manakiou 18
    14564 Nea Kifisia
    Greece
    GreeceGreek207554330001
    RICHES, Paul
    79 Circle Gardens
    Merton Park
    SW19 3JT London
    Director
    79 Circle Gardens
    Merton Park
    SW19 3JT London
    United KingdomBritish116464240001
    SHARAF, Sayed Hasan Fadhel Mahmood Jaafar
    Strand
    WC2R 0LQ London
    4th Floor, 51-55
    England
    Director
    Strand
    WC2R 0LQ London
    4th Floor, 51-55
    England
    GermanyBahraini244962500001
    SOMERS, Matthew John
    Sker House
    Old Guildford Road, Frimley Green
    GU16 6PF Camberley
    Surrey
    Director
    Sker House
    Old Guildford Road, Frimley Green
    GU16 6PF Camberley
    Surrey
    EnglandBritish50897190003
    STRAUB, Bertrand
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    Director
    Haymarket
    SW1Y 4QX London
    St Albans House
    England
    SwitzerlandGerman191844720001

    Who are the persons with significant control of YOUTRAVEL.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stelow Limited
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    Apr 06, 2016
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number05621316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does YOUTRAVEL.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Holborow
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    2nd Floor, Medway Bridge House 1-8 Fairmeadow
    ME14 1JP Maidstone
    Kent
    practitioner
    2nd Floor, Medway Bridge House 1-8 Fairmeadow
    ME14 1JP Maidstone
    Kent

    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