TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED

TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRAVEL ENTERTAINMENT GROUP EQUITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06646044
    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 TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED located?

    Registered Office Address
    c/o DWF LIMITED
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEG EQUITY LIMITEDJul 15, 2008Jul 15, 2008

    What are the latest accounts for TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Dwf Secretarial Services Limited as a secretary on Apr 01, 2016

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 19, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 10/02/2016
    RES13

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 15, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 29,355,000
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Jul 15, 2014

    19 pagesRP04

    Termination of appointment of Andrew David John Mcewan as a director on Oct 31, 2014

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Jul 15, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 29,355,000
    SH01
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 29,355,000
    SH01
    Annotations
    DateAnnotation
    Nov 28, 2014Clarification A SECOND FILED AR01 WAS REGISTERED ON 28/11/2014

    Miscellaneous

    Section 519
    2 pagesMISC

    Termination of appointment of Steven Gosling as a director

    1 pagesTM01

    Appointment of Dwf Secretarial Services Limited as a secretary

    2 pagesAP04

    Appointment of David Davis as a director

    4 pagesAP01

    Appointment of Jay Itzkowitz as a director

    3 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of George Phillips as a director

    2 pagesTM01

    Termination of appointment of Adam Maidment as a director

    1 pagesTM01

    Who are the officers of TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, David
    c/o Dwf Limited
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    Director
    c/o Dwf Limited
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    UsaAmerican182089900001
    ITZKOWITZ, Jay
    c/o Dwf Limited
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    Director
    c/o Dwf Limited
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    United KingdomBritish And American182089890001
    SANCHO, Estibaliz Asiain
    Urbanizacion Ciudalgolf
    28707 Ciudalcampo
    Calle Monte Umbrio 49
    Madrid
    Spain
    Director
    Urbanizacion Ciudalgolf
    28707 Ciudalcampo
    Calle Monte Umbrio 49
    Madrid
    Spain
    SpainSpanish132511950002
    ZAFAR, Rizvan Ali
    New Butts Cottage
    Congleton Road
    SK10 4TP Nether Alderley
    Cheshire
    Secretary
    New Butts Cottage
    Congleton Road
    SK10 4TP Nether Alderley
    Cheshire
    British158802050001
    DWF SECRETARIAL SERVICES LIMITED
    c/o Dwf Llp
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    England
    Secretary
    c/o Dwf Llp
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number04176234
    98269140001
    DWF SECRETARIAL SERVICES LIMITED
    c/o Dwf Llp
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    Secretary
    c/o Dwf Llp
    Scott Place
    2 Hardman Street
    M3 3AA Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04176234
    98269140001
    TAYLOR WESSING SECRETARIES LIMITED
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    Secretary
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    128118600001
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    135985540001
    COX, Patrick Talbot Sandford
    St Georges
    Candle Road
    GY1 1UP St Peter Port
    Guernsey
    Channel Islands
    Director
    St Georges
    Candle Road
    GY1 1UP St Peter Port
    Guernsey
    Channel Islands
    British38643900003
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritish124301460001
    HOGG, Mark Andrew
    Brooke Lodge
    Ciceley Mill Lane
    WA16 6RA Mere
    Cheshire
    Director
    Brooke Lodge
    Ciceley Mill Lane
    WA16 6RA Mere
    Cheshire
    United KingdomBritish53844500003
    INDAIMO, Anthony Rocco
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Director
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    ItalyBritish39821470002
    MAIDMENT, Adam
    Pandora Road
    NW6 1TT London
    18
    Director
    Pandora Road
    NW6 1TT London
    18
    United KingdomBritish132483820001
    MCEWAN, Andrew David John
    Cranford Drive
    Knutsford Business Park
    WA16 8ZR Knutsford
    1
    United Kingdom
    Director
    Cranford Drive
    Knutsford Business Park
    WA16 8ZR Knutsford
    1
    United Kingdom
    United KingdomBritish114990050001
    PHILLIPS, George Brian
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    Director
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    EnglandBritish118807400001
    TATLOCK, Stephen
    30 Whitland Avenue
    Heaton
    BL1 5FB Bolton
    Lancashire
    Director
    30 Whitland Avenue
    Heaton
    BL1 5FB Bolton
    Lancashire
    EnglandBritish75473460001
    ZAFAR, Rizvan Ali
    New Butts Cottage
    Congleton Road
    SK10 4TP Nether Alderley
    Cheshire
    Director
    New Butts Cottage
    Congleton Road
    SK10 4TP Nether Alderley
    Cheshire
    United KingdomBritish158802050001
    HUNTSMOOR LIMITED
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    Director
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    128118620001
    HUNTSMOOR NOMINEES LIMITED
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    Director
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    Carmelite
    128118610001

    Does TRAVEL ENTERTAINMENT GROUP EQUITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 06, 2012
    Delivered On Dec 08, 2012
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 26, 2010
    Delivered On Jun 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 03, 2010Registration of a charge (MG01)
    • Feb 13, 2016Satisfaction 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