STATESMAN TRAVEL GROUP LIMITED

STATESMAN TRAVEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTATESMAN TRAVEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06258857
    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 STATESMAN TRAVEL GROUP LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is STATESMAN TRAVEL GROUP LIMITED located?

    Registered Office Address
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of STATESMAN TRAVEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEALAW (863) LIMITEDMay 24, 2007May 24, 2007

    What are the latest accounts for STATESMAN TRAVEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for STATESMAN TRAVEL GROUP 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

    Full accounts made up to Oct 31, 2020

    22 pagesAA

    Previous accounting period shortened from Oct 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2020 to Oct 31, 2020

    1 pagesAA01

    Statement of capital on Aug 10, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Termination of appointment of Mervyn John Williamson as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Mervyn John Williamson as a secretary on Jun 30, 2021

    1 pagesTM02

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 17/06/2021
    RES13

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 062588570002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    28 pagesAA

    Second filing of a statement of capital following an allotment of shares on May 10, 2017

    • Capital: GBP 748,412
    9 pagesRP04SH01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on May 24, 2017 with updates

    7 pagesCS01

    Who are the officers of STATESMAN TRAVEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Timothy
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United StatesAmerican231886980001
    O'MALLEY, Kevin Michael
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United StatesAmerican231886910001
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Secretary
    71 Park Road
    Chiswick
    W4 3EY London
    British42125100004
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    BERNARD, Marion Anne
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish171918790001
    BRANNAN, Edward Eric
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    England
    Director
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    England
    United KingdomBritish135066260001
    BRANNAN, Edward Eric
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    Director
    Sellbourne Park
    Frant
    TN3 9DG Tunbridge Wells
    5
    Kent
    United KingdomBritish135066260001
    GOOVAERTS, Raf
    Palmer Street
    SW1H 0AD London
    21
    United Kingdom
    Director
    Palmer Street
    SW1H 0AD London
    21
    United Kingdom
    United KingdomBelgium142071150001
    GRESTY, William Robert
    Fielding Road
    W4 1HP London
    7
    England
    Director
    Fielding Road
    W4 1HP London
    7
    England
    United KingdomBritish197515950001
    LANGLEY, Jonathan Michael
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    Director
    Newton House
    Bredons Hardwick
    GL20 7EE Tewkesbury
    Gloucestershire
    EnglandBritish74356110001
    PASCHALIS, Kyriacos
    Berry Hill
    Stanmore
    HA7 4NY London
    21
    Middlesex
    Director
    Berry Hill
    Stanmore
    HA7 4NY London
    21
    Middlesex
    United KingdomBritish165828910001
    SCOWSILL, David Peter
    Thames Street
    TW16 6AG Sunbury-On-Thames
    Thames Cottage
    Middlesex
    Director
    Thames Street
    TW16 6AG Sunbury-On-Thames
    Thames Cottage
    Middlesex
    EnglandBritish38420220004
    THOMSON, Andrew Gordon
    Ailsa Road
    TW1 1QW Twickenham
    28
    England
    Director
    Ailsa Road
    TW1 1QW Twickenham
    28
    England
    EnglandBritish126240760001
    WILLIAMSON, Mervyn John
    71 Park Road
    Chiswick
    W4 3EY London
    Director
    71 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish42125100004
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    71126780002

    Who are the persons with significant control of STATESMAN TRAVEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Travel And Transport Uk Ltd
    Bedford Row
    WC1R 4JS London
    20-22
    England
    May 10, 2017
    Bedford Row
    WC1R 4JS London
    20-22
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10044414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does STATESMAN TRAVEL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 23, 2017
    Delivered On May 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank Na
    Transactions
    • May 26, 2017Registration of a charge (MR01)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 2011
    Delivered On Oct 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    • May 23, 2017Satisfaction of a charge (MR04)

    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