TRAVELJIGSAW HOLDINGS LIMITED

TRAVELJIGSAW HOLDINGS LIMITED

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

    Company NameTRAVELJIGSAW HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06604660
    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 TRAVELJIGSAW HOLDINGS LIMITED?

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

    Where is TRAVELJIGSAW HOLDINGS LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVELJIGSAW HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 846 LIMITEDMay 28, 2008May 28, 2008

    What are the latest accounts for TRAVELJIGSAW HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TRAVELJIGSAW HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Matthias Heinrich Schmid on Mar 13, 2023

    2 pagesCH01

    Statement of capital on Dec 30, 2022

    • Capital: GBP 0.02
    6 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 16, 2022 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    3 pagesAA01

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 25, 2022

    • Capital: GBP 101,500.01
    3 pagesSH01

    Termination of appointment of Bryan Edgar Goncalves Batista as a director on Jan 31, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2020

    161 pagesAA

    Appointment of Matthias Heinrich Schmid as a director on Jan 13, 2022

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    175 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Appointment of Susana Alves D'emic as a director on Mar 10, 2020

    2 pagesAP01

    Termination of appointment of Anthony Joseph Cali, Jr. as a director on Feb 27, 2020

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of TRAVELJIGSAW HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    D'EMIC, Susana Alves
    Connecticut Avenue
    Norwalk
    800
    Ct 06454
    United States
    Director
    Connecticut Avenue
    Norwalk
    800
    Ct 06454
    United States
    United StatesAmericanSenior Executive265525580001
    SCHMID, Matthias Heinrich
    6 Goods Yard Street
    M3 3BG Manchester
    The Goods Yard Building
    United Kingdom
    Director
    6 Goods Yard Street
    M3 3BG Manchester
    The Goods Yard Building
    United Kingdom
    United KingdomSwissCommercial Director269493720002
    ANDRADE, Eduardo Nils Tarto
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Ct 06854
    United States
    Secretary
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Ct 06854
    United States
    British152106900001
    BARNES, Jonathan Neil
    Barmskin Lane
    Heskin
    PR7 5PT Chorley
    Barmskin Hall Farm
    Lancashire
    Secretary
    Barmskin Lane
    Heskin
    PR7 5PT Chorley
    Barmskin Hall Farm
    Lancashire
    BritishAccountant137478480001
    ORMEROD, Stephen John
    Turnbury Close
    Euxton
    PR7 6FF Chorley
    12
    Lancashire
    Secretary
    Turnbury Close
    Euxton
    PR7 6FF Chorley
    12
    Lancashire
    BritishDirector131405880001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    Secretary
    High Holborn
    WC1V 6XX London
    Seventh Floor 90
    130732360001
    BARNES, Jonathan Neil
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    EnglandBritishAccountant137478480001
    BATISTA, Bryan Edgar Goncalves
    Fountain Street
    M2 2AN Manchester
    35
    United Kingdom
    Director
    Fountain Street
    M2 2AN Manchester
    35
    United Kingdom
    NetherlandsPortugueseE-Commerce Executive260106550001
    BOYD, Jeffery
    c/o Priceline.Clom Inc
    Connectict Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    Director
    c/o Priceline.Clom Inc
    Connectict Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    UsaBritishBusiness Executive151879880001
    BROWN, Ian Anthony
    Fountain Street
    M2 2AN Manchester
    35
    United Kingdom
    Director
    Fountain Street
    M2 2AN Manchester
    35
    United Kingdom
    United KingdomBritishDirector302444500001
    CALI, JR., Anthony Joseph
    800 Connecticut Avenue
    Norwalk
    C/O Booking Holdings, Inc.
    Ct 06854
    United States
    Director
    800 Connecticut Avenue
    Norwalk
    C/O Booking Holdings, Inc.
    Ct 06854
    United States
    United StatesAmericanFinance-Svp, Corporate Controller222949140001
    CROSSLAND, Andrew Peter
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    United KingdomBritishDirector100685490002
    CURRIE, Adrian James
    c/o Princeline.Com Inc
    Connecticut Avenue
    Norwalk
    800
    Connecticut Ct 06854
    United States
    Director
    c/o Princeline.Com Inc
    Connecticut Avenue
    Norwalk
    800
    Connecticut Ct 06854
    United States
    New ZealandBritishAccountant72452260002
    D'ANGELO, Patricia Stevenson
    c/o Priceline.Com Inc
    Connecticut Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    Director
    c/o Priceline.Com Inc
    Connecticut Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    UsaUnited StatesBusiness Executive151858320001
    DEVLIN, Roger William
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    United KingdomBritishDirector100719250001
    FINNEGAN, Daniel Joseph
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Connecticut 06854
    Usa
    Director
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Connecticut 06854
    Usa
    United StatesAmericanFinance159228660001
    FINNEGAN, Daniel Joseph
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Ct 06854
    United States
    Director
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Ct 06854
    United States
    United StatesAmericanFinance159228660001
    FOGEL, Glenn
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Ct 06854
    United States
    Director
    800 Connecticut Avenue
    Norwalk
    C/O Priceline Group Inc.
    Ct 06854
    United States
    UsaBritishBusiness Executive151880110001
    HOLLOWAY, Adam Stuart
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    United KingdomBritishPrivate Equity80088960001
    KOOLEN, Cornelius Petrus Henricus Maria
    c/o Priceline.Com Inc
    Connecticut Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    Director
    c/o Priceline.Com Inc
    Connecticut Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    NetherlandsDutchDirector151877330001
    MARLOR, Laurence
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    United KingdomBritishDirector101537970002
    MYLORD, Robert
    c/o Priceline.Com Inc
    Connecticut Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    Director
    c/o Priceline.Com Inc
    Connecticut Avenue
    Norwalk
    Connecticut
    800
    Ct 06854
    United States
    UsaBritishBusiness Executive151858450001
    WILLS, Gregory Derek
    Floor Sunlight House
    Quay Street
    M3 3JZ Manchester
    12th
    United Kingdom
    Director
    Floor Sunlight House
    Quay Street
    M3 3JZ Manchester
    12th
    United Kingdom
    United KingdomBritishDirector104713880002
    WILLS, Nichola Louise
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    United KingdomBritishDirector104713810002
    WOLF, Philip
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    United StatesUnited StatesDirector147989670001
    ZINDEL, Shani
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    Director
    St Georges House
    56 Peter Street
    M2 3NQ Manchester
    Floors 2-4
    United KingdomBritishPrivate Equity141838860002
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    72502080001

    Who are the persons with significant control of TRAVELJIGSAW HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priceline.Com International Limited
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5505187
    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 TRAVELJIGSAW HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of keyman life assurance policies
    Created On Aug 11, 2008
    Delivered On Aug 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of assurance with bupa health assurance limited in respect of ms nichola moran with policy nnumber H241230101/CTG9/001 for the sum of £750,000 for a term of 5 years commencing 13 june 2008 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 20, 2008Registration of a charge (395)
    • Jun 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of keyman life assurance policies
    Created On Jul 01, 2008
    Delivered On Jul 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of assurance with bupa health assurance limited in respect of mr gregory wills policy no H241160501 for the sum of £1,000,000. the policy of assurance with bupa health assurance limited in respect of mr stephen ormerod with policy no H241184901 for the sum of £750,000. the policy of assurance with bupa health assurance limited in respect of mr laurence marlor with policy no H241217201 for the sum of £750,000. for details of further policies charged please refer to form 395, see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jul 03, 2008Registration of a charge (395)
    • Jun 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 13, 2008
    Delivered On Jun 19, 2008
    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 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
    • Clydesdale Bank PLC
    Transactions
    • Jun 19, 2008Registration of a charge (395)
    • Jun 11, 2010Statement of satisfaction of a charge in full or part (MG02)

    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