Company NameIAN Allan Travel Limited
Company StatusDissolved
Company Number00494505
CategoryPrivate Limited Company
Incorporation Date19 April 1951(72 years ago)
Dissolution Date15 February 2022 (1 year, 1 month ago)
Previous NameIAN Allan (Retail & Travel) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(68 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMr Redmond Gavin McGinty Walsh
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(68 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Secretary NameMr Mark Christopher Nevin
StatusClosed
Appointed03 May 2019(68 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMr Ian Allan
Date of BirthJune 1922 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(40 years, 3 months after company formation)
Appointment Duration16 years (resigned 01 August 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOsmanstead Condor Road
Laleham
Staines
Middlesex
TW18 1UG
Director NameDavid Ian Allan
Date of BirthJuly 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(40 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 May 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Lime Grove
West Clandon
Surrey
GU4 7UT
Director NameMr Edwin Paul Allan
Date of BirthAugust 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(40 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 May 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Anthony Douglas Watkins
Date of BirthJune 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(40 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 03 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreysmead Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed29 July 1991(40 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Station Road
Bagshot
Surrey
GU19 5AS
Director NameMrs Jane Bays Allan
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(42 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMrs Mollie Eileen Allan
Date of BirthApril 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(42 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 November 2006)
RoleCompany Director
Correspondence AddressOsmanstead Condor Road
Laleham
Staines
Middlesex
TW18 1UG
Director NameMrs Gillian Susan Allan
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(42 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Lime Grove
West Clandon
Surrey
GU4 7UT
Director NameFrederick Henry Brazington
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(49 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address72 Cranwells Park
Weston Road
Bath
Avon
BA1 2YE
Secretary NameDerek Arthur Hart
NationalityBritish
StatusResigned
Appointed26 July 2002(51 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Correspondence Address24 Oak Tree Drive
Hook
Hampshire
RG27 9RN
Director NameMr Patrick Joseph O'Neill
Date of BirthMay 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(59 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
Director NameMr Michael Andrew Smith
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(60 years after company formation)
Appointment Duration8 years (resigned 03 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU

Contact

Websiteianallan.co.uk
Telephone01932 255600
Telephone regionWeybridge

Location

Registered Address4th Floor Churchgate House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Ian Allan Group LTD
100.00%
Ordinary
1 at £1Mr Ian Allan
0.00%
Ordinary
1 at £1Mrs M.e. Allan
0.00%
Ordinary

Financials

Year2014
Turnover£38,226,486
Gross Profit£3,262,733
Net Worth£5,120,347
Cash£3,773,431
Current Liabilities£3,000,534

Accounts

Latest Accounts31 December 2019 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 December 2009Delivered on: 18 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a clock house station approach shepperton surrey.
Outstanding
20 July 2011Delivered on: 6 August 2011
Satisfied on: 18 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
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.
Fully Satisfied
15 July 2009Delivered on: 21 July 2009
Satisfied on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
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.
Fully Satisfied
30 January 2006Delivered on: 3 February 2006
Satisfied on: 18 July 2009
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,500.00 plus vat being a total of £20,562.50.
Fully Satisfied
20 October 2000Delivered on: 28 October 2000
Satisfied on: 18 March 2015
Persons entitled: Knighton Estates Limited

Classification: Rent deposit deed
Secured details: Payment by the company on the due dates of all rents payable to the chargee under the lease dated 20TH october 2000 and payment by the company of any sums which may become due to the chargee under the lease and compliance by the company of the covenants and conditions contained in the lease and the rent deposit deed.
Particulars: Rental deposit in the sum of £17,500 plus vat thereon held by knighton estates limited under the terms of the rent deposit deed and the interest thereon or other sums deposited in the rental deposit account as provided by the terms of the said rent deposit deed dated 20TH ocotber 2000.
Fully Satisfied

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
12 July 2021Register inspection address has been changed from 56 Guildford Street Chertsey KT16 9BE England to Churchgate House 56 Oxford Street 4th Floor Manchester M1 6EU (1 page)
9 July 2021Change of details for Mawasem Limited as a person with significant control on 20 August 2020 (2 pages)
2 December 2020Full accounts made up to 31 December 2019 (25 pages)
6 October 2020Satisfaction of charge 004945050006 in full (1 page)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Patrick Joseph O'neill as a director on 31 December 2019 (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
2 July 2019Change of details for Ian Allan Group Limited as a person with significant control on 2 May 2019 (2 pages)
7 June 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
6 June 2019Appointment of Mr Mark Christopher Nevin as a secretary on 3 May 2019 (2 pages)
6 June 2019Termination of appointment of Anthony Douglas Watkins as a director on 3 May 2019 (1 page)
6 June 2019Termination of appointment of Michael Andrew Smith as a director on 3 May 2019 (1 page)
6 June 2019Registered office address changed from Terminal Hse Station Approach Shepperton Middx TW17 8AS to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Edwin Paul Allan as a director on 3 May 2019 (1 page)
6 June 2019Termination of appointment of David Ian Allan as a director on 3 May 2019 (1 page)
6 June 2019Termination of appointment of Derek Arthur Hart as a secretary on 3 May 2019 (1 page)
6 June 2019Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 3 May 2019 (2 pages)
6 June 2019Appointment of Mr Mark Christopher Nevin as a director on 3 May 2019 (2 pages)
26 February 2019Full accounts made up to 30 November 2018 (24 pages)
6 December 2018Termination of appointment of Gillian Susan Allan as a director on 27 November 2018 (1 page)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 May 2018Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page)
30 May 2018Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page)
8 March 2018Full accounts made up to 30 November 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 18/06/2018.
(24 pages)
11 September 2017Registration of charge 004945050006, created on 11 September 2017 (32 pages)
11 September 2017Registration of charge 004945050006, created on 11 September 2017 (32 pages)
8 August 2017Full accounts made up to 30 November 2016 (22 pages)
8 August 2017Full accounts made up to 30 November 2016 (22 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2017Satisfaction of charge 4 in full (1 page)
14 February 2017Satisfaction of charge 4 in full (1 page)
19 August 2016Full accounts made up to 30 November 2015 (21 pages)
19 August 2016Full accounts made up to 30 November 2015 (21 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
(8 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,000
(8 pages)
4 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
4 August 2015Full accounts made up to 30 November 2014 (18 pages)
4 August 2015Full accounts made up to 30 November 2014 (18 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(8 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(8 pages)
18 March 2015Satisfaction of charge 1 in full (2 pages)
18 March 2015Satisfaction of charge 5 in full (1 page)
18 March 2015Satisfaction of charge 5 in full (1 page)
18 March 2015Satisfaction of charge 1 in full (2 pages)
12 August 2014Full accounts made up to 30 November 2013 (21 pages)
12 August 2014Full accounts made up to 30 November 2013 (21 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
(8 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
(8 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (8 pages)
17 April 2013Full accounts made up to 30 November 2012 (16 pages)
17 April 2013Full accounts made up to 30 November 2012 (16 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
11 May 2012Full accounts made up to 30 November 2011 (16 pages)
11 May 2012Full accounts made up to 30 November 2011 (16 pages)
11 August 2011Full accounts made up to 30 November 2010 (18 pages)
11 August 2011Full accounts made up to 30 November 2010 (18 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
18 May 2011Appointment of Mr Michael Andrew Smith as a director (2 pages)
18 May 2011Appointment of Mr Michael Andrew Smith as a director (2 pages)
8 April 2011Appointment of Mr Patrick Joseph O'neill as a director (2 pages)
8 April 2011Appointment of Mr Patrick Joseph O'neill as a director (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 30 November 2009 (17 pages)
22 March 2010Full accounts made up to 30 November 2009 (17 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 April 2009Full accounts made up to 30 November 2008 (16 pages)
23 April 2009Full accounts made up to 30 November 2008 (16 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 May 2008Full accounts made up to 30 November 2007 (17 pages)
16 May 2008Full accounts made up to 30 November 2007 (17 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
20 July 2007Full accounts made up to 30 November 2006 (17 pages)
20 July 2007Full accounts made up to 30 November 2006 (17 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
6 July 2007Return made up to 28/06/07; full list of members (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 July 2006Full accounts made up to 30 November 2005 (16 pages)
5 July 2006Full accounts made up to 30 November 2005 (16 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
23 June 2005Full accounts made up to 30 November 2004 (15 pages)
23 June 2005Full accounts made up to 30 November 2004 (15 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
9 July 2004Full accounts made up to 30 November 2003 (16 pages)
9 July 2004Return made up to 28/06/04; full list of members (9 pages)
9 July 2004Full accounts made up to 30 November 2003 (16 pages)
9 July 2004Return made up to 28/06/04; full list of members (9 pages)
10 July 2003Full accounts made up to 30 November 2002 (14 pages)
10 July 2003Return made up to 28/06/03; full list of members (9 pages)
10 July 2003Full accounts made up to 30 November 2002 (14 pages)
10 July 2003Return made up to 28/06/03; full list of members (9 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (1 page)
16 July 2002Full accounts made up to 30 November 2001 (14 pages)
16 July 2002Return made up to 28/06/02; full list of members (10 pages)
16 July 2002Full accounts made up to 30 November 2001 (14 pages)
16 July 2002Return made up to 28/06/02; full list of members (10 pages)
13 July 2001Full accounts made up to 30 November 2000 (14 pages)
13 July 2001Return made up to 28/06/01; full list of members (8 pages)
13 July 2001Full accounts made up to 30 November 2000 (14 pages)
13 July 2001Return made up to 28/06/01; full list of members (8 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
11 July 2000Full accounts made up to 30 November 1999 (15 pages)
11 July 2000Return made up to 28/06/00; full list of members (8 pages)
11 July 2000Full accounts made up to 30 November 1999 (15 pages)
11 July 2000Return made up to 28/06/00; full list of members (8 pages)
8 July 1999Full accounts made up to 30 November 1998 (15 pages)
8 July 1999Return made up to 28/06/99; full list of members (8 pages)
8 July 1999Full accounts made up to 30 November 1998 (15 pages)
8 July 1999Return made up to 28/06/99; full list of members (8 pages)
4 August 1998Full accounts made up to 30 November 1997 (15 pages)
4 August 1998Return made up to 28/06/98; no change of members (6 pages)
4 August 1998Full accounts made up to 30 November 1997 (15 pages)
4 August 1998Return made up to 28/06/98; no change of members (6 pages)
28 July 1997Full accounts made up to 30 November 1996 (17 pages)
28 July 1997Return made up to 28/06/97; no change of members (6 pages)
28 July 1997Full accounts made up to 30 November 1996 (17 pages)
28 July 1997Return made up to 28/06/97; no change of members (6 pages)
5 August 1996Full accounts made up to 30 November 1995 (17 pages)
5 August 1996Return made up to 28/06/96; full list of members (8 pages)
5 August 1996Full accounts made up to 30 November 1995 (17 pages)
5 August 1996Return made up to 28/06/96; full list of members (8 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Director's particulars changed (2 pages)
19 February 1964Company name changed\certificate issued on 19/02/64 (5 pages)
19 April 1951Incorporation (15 pages)