TRAVELJIGSAW HOLDINGS LIMITED
Overview
Company Name | TRAVELJIGSAW HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06604660 |
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 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 Address | No |
What were the previous names of TRAVELJIGSAW HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 846 LIMITED | May 28, 2008 | May 28, 2008 |
What are the latest accounts for TRAVELJIGSAW HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TRAVELJIGSAW HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Matthias Heinrich Schmid on Mar 13, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Dec 30, 2022
| 6 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 3 pages | AA01 | ||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 25, 2022
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Bryan Edgar Goncalves Batista as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 161 pages | AA | ||||||||||||||
Appointment of Matthias Heinrich Schmid as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 175 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Susana Alves D'emic as a director on Mar 10, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Joseph Cali, Jr. as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of TRAVELJIGSAW HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
D'EMIC, Susana Alves | Director | Connecticut Avenue Norwalk 800 Ct 06454 United States | United States | American | Senior Executive | 265525580001 | ||||||||
SCHMID, Matthias Heinrich | Director | 6 Goods Yard Street M3 3BG Manchester The Goods Yard Building United Kingdom | United Kingdom | Swiss | Commercial Director | 269493720002 | ||||||||
ANDRADE, Eduardo Nils Tarto | Secretary | 800 Connecticut Avenue Norwalk C/O Priceline Group Inc. Ct 06854 United States | British | 152106900001 | ||||||||||
BARNES, Jonathan Neil | Secretary | Barmskin Lane Heskin PR7 5PT Chorley Barmskin Hall Farm Lancashire | British | Accountant | 137478480001 | |||||||||
ORMEROD, Stephen John | Secretary | Turnbury Close Euxton PR7 6FF Chorley 12 Lancashire | British | Director | 131405880001 | |||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London Seventh Floor 90 | 130732360001 | |||||||||||
BARNES, Jonathan Neil | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | England | British | Accountant | 137478480001 | ||||||||
BATISTA, Bryan Edgar Goncalves | Director | Fountain Street M2 2AN Manchester 35 United Kingdom | Netherlands | Portuguese | E-Commerce Executive | 260106550001 | ||||||||
BOYD, Jeffery | Director | c/o Priceline.Clom Inc Connectict Avenue Norwalk Connecticut 800 Ct 06854 United States | Usa | British | Business Executive | 151879880001 | ||||||||
BROWN, Ian Anthony | Director | Fountain Street M2 2AN Manchester 35 United Kingdom | United Kingdom | British | Director | 302444500001 | ||||||||
CALI, JR., Anthony Joseph | Director | 800 Connecticut Avenue Norwalk C/O Booking Holdings, Inc. Ct 06854 United States | United States | American | Finance-Svp, Corporate Controller | 222949140001 | ||||||||
CROSSLAND, Andrew Peter | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | United Kingdom | British | Director | 100685490002 | ||||||||
CURRIE, Adrian James | Director | c/o Princeline.Com Inc Connecticut Avenue Norwalk 800 Connecticut Ct 06854 United States | New Zealand | British | Accountant | 72452260002 | ||||||||
D'ANGELO, Patricia Stevenson | Director | c/o Priceline.Com Inc Connecticut Avenue Norwalk Connecticut 800 Ct 06854 United States | Usa | United States | Business Executive | 151858320001 | ||||||||
DEVLIN, Roger William | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | United Kingdom | British | Director | 100719250001 | ||||||||
FINNEGAN, Daniel Joseph | Director | 800 Connecticut Avenue Norwalk C/O Priceline Group Inc. Connecticut 06854 Usa | United States | American | Finance | 159228660001 | ||||||||
FINNEGAN, Daniel Joseph | Director | 800 Connecticut Avenue Norwalk C/O Priceline Group Inc. Ct 06854 United States | United States | American | Finance | 159228660001 | ||||||||
FOGEL, Glenn | Director | 800 Connecticut Avenue Norwalk C/O Priceline Group Inc. Ct 06854 United States | Usa | British | Business Executive | 151880110001 | ||||||||
HOLLOWAY, Adam Stuart | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | United Kingdom | British | Private Equity | 80088960001 | ||||||||
KOOLEN, Cornelius Petrus Henricus Maria | Director | c/o Priceline.Com Inc Connecticut Avenue Norwalk Connecticut 800 Ct 06854 United States | Netherlands | Dutch | Director | 151877330001 | ||||||||
MARLOR, Laurence | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | United Kingdom | British | Director | 101537970002 | ||||||||
MYLORD, Robert | Director | c/o Priceline.Com Inc Connecticut Avenue Norwalk Connecticut 800 Ct 06854 United States | Usa | British | Business Executive | 151858450001 | ||||||||
WILLS, Gregory Derek | Director | Floor Sunlight House Quay Street M3 3JZ Manchester 12th United Kingdom | United Kingdom | British | Director | 104713880002 | ||||||||
WILLS, Nichola Louise | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | United Kingdom | British | Director | 104713810002 | ||||||||
WOLF, Philip | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | United States | United States | Director | 147989670001 | ||||||||
ZINDEL, Shani | Director | St Georges House 56 Peter Street M2 3NQ Manchester Floors 2-4 | United Kingdom | British | Private Equity | 141838860002 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | Seventh Floor 90 High Holborn WC1V 6XX London | 72502080001 |
Who are the persons with significant control of TRAVELJIGSAW HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Priceline.Com International Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRAVELJIGSAW HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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