Lisvane
Cardiff
South Glamorgan
CF14 0UP
Wales
Director Name | Mr Aidan Denis Treacy |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 May 2011(58 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 November 2022) |
Role | Travel Agent |
Country of Residence | Ireland |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Mr Stephen Meyrick Anthony Cartwright |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2000) |
Role | Travel Agent |
Correspondence Address | 158 Pandy Road Bedwas Newport Gwent NP1 8EP Wales |
Director Name | Mr Jonathan Elias |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 1994) |
Role | Travel Agent |
Correspondence Address | 11 Pen Y Cefn Thornhill Cardiff South Glamorgan CF4 9AB Wales |
Director Name | Mrs Margaret Olwen Gill |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2007) |
Role | Office Administrator |
Correspondence Address | 75 South Rise Llanishen Cardiff County Of Cardiff CF14 0RG Wales |
Secretary Name | Mr Alistair Peter Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 October 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 76 Clos Llysfaen Lisvane Cardiff South Glamorgan CF14 0UP Wales |
Secretary Name | Mrs Margaret Olwen Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 75 South Rise Llanishen Cardiff County Of Cardiff CF14 0RG Wales |
Director Name | Mr Keith Sidney Cass |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2005) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 2 Woodruff Way Thornhill Cardiff CF14 9FP Wales |
Director Name | Mr Stilianos Philippou |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2011) |
Role | Travel Agent |
Country of Residence | Wales |
Correspondence Address | 50 Sunnybank Close Cardiff CF14 1EQ Wales |
Secretary Name | Mr Stilianos Philippou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(54 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 143 Caerphilly Road Cardiff CF14 4QB Wales |
Director Name | Mr Mervyn Alan Harris |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Naseby Close Pontprennau Cardiff CF23 8LS Wales |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
300k at £1 | Alistair Peter Gill 58.59% Redeemable Preference |
---|---|
149k at £1 | Alistair Peter Gill 29.10% Preference |
63k at £1 | Alistair Peter Gill 12.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,924,433 |
Net Worth | £391,746 |
Cash | £4,731,179 |
Current Liabilities | £36,437,650 |
Latest Accounts | 30 September 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 June 2010 | Delivered on: 11 June 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £150,200 and all amounts in the future credited to account number 75200694 with the bank. Outstanding |
---|---|
23 February 2010 | Delivered on: 24 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises at 91 beulah road rhiwbina cardiff t/no WA883090 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2008 | Delivered on: 5 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91A beulah road rhiwbina cardiff. Outstanding |
3 May 2006 | Delivered on: 9 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 December 1991 | Delivered on: 13 December 1991 Persons entitled: National Westminster 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: 91 beulah road rhiwbina cardiff south glamorgan t/n- WA121943 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1991 | Delivered on: 27 June 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 4/12/90 £2000 international air transport association travel agents bond 29/1/91 £30000 the association of british travel agents limited, the travel agents bond 25/5/91 £30036 the association of british travel agents limited travel agents bond. Particulars: The sum of £62,036 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 06330959 and earmarked or designated by reference to the company. Outstanding |
11 February 1991 | Delivered on: 28 February 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a travel agents bond 4/12/90 for the sum of £2,000 in favour of international air transport association and travel agents bond dated 29/1/91 in the sum of £30,000 in favour of the association of british travel a gents limited. Particulars: The sum of £32,000 together with interest now or to be held by national westminster bank PLC on account numbered 06354890 and earmarked or designated by reference to the company. Outstanding |
10 January 2022 | Progress report in a winding up by the court (21 pages) |
---|---|
4 July 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 4 July 2021 (2 pages) |
12 January 2021 | Progress report in a winding up by the court (20 pages) |
25 June 2020 | Progress report in a winding up by the court (17 pages) |
6 April 2020 | Registered office address changed from 4 st Giles Court Southampton Street Reading RG1 2QL to 102 Sunlight House Quay Street Manchester M3 3JZ on 6 April 2020 (2 pages) |
20 December 2018 | Appointment of a liquidator (3 pages) |
20 December 2018 | Order of court to wind up (2 pages) |
13 November 2018 | Order of court - restore and wind up (2 pages) |
21 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2013 | Final Gazette dissolved following liquidation (1 page) |
21 March 2013 | Final Gazette dissolved following liquidation (1 page) |
21 December 2012 | Administrator's progress report to 17 December 2012 (14 pages) |
21 December 2012 | Notice of move from Administration to Dissolution (14 pages) |
21 December 2012 | Administrator's progress report to 17 December 2012 (14 pages) |
21 December 2012 | Notice of move from Administration to Dissolution (14 pages) |
15 August 2012 | Administrator's progress report to 17 July 2012 (18 pages) |
15 August 2012 | Administrator's progress report to 17 July 2012 (18 pages) |
19 July 2012 | Notice of extension of period of Administration (1 page) |
19 July 2012 | Notice of extension of period of Administration (1 page) |
21 February 2012 | Administrator's progress report to 17 January 2012 (21 pages) |
21 February 2012 | Administrator's progress report to 17 January 2012 (21 pages) |
20 September 2011 | Notice of deemed approval of proposals (2 pages) |
20 September 2011 | Notice of deemed approval of proposals (2 pages) |
12 September 2011 | Statement of administrator's proposal (31 pages) |
12 September 2011 | Statement of administrator's proposal (31 pages) |
20 July 2011 | Registered office address changed from 44 Station Road Llanishen Cardiff CF14 5LT Wales on 20 July 2011 (2 pages) |
20 July 2011 | Appointment of an administrator (1 page) |
20 July 2011 | Registered office address changed from 44 Station Road Llanishen Cardiff CF14 5LT Wales on 20 July 2011 (2 pages) |
20 July 2011 | Appointment of an administrator (1 page) |
13 June 2011 | Appointment of Mr Aidan Denis Treacy as a director (2 pages) |
13 June 2011 | Appointment of Mr Aidan Denis Treacy as a director (2 pages) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a director (1 page) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a director (1 page) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a director (1 page) |
9 June 2011 | Termination of appointment of Mervyn Harris as a director (1 page) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a secretary (1 page) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a director (1 page) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a director (1 page) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a director (1 page) |
9 June 2011 | Termination of appointment of Mervyn Harris as a director (1 page) |
9 June 2011 | Termination of appointment of Stilianos Philippou as a secretary (1 page) |
27 January 2011 | Consolidation and sub-division of shares on 16 December 2010 (5 pages) |
27 January 2011 | Consolidation and sub-division of shares on 16 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Mr Stilianos Philippou on 9 June 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Stilianos Philippou on 9 June 2010 (2 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Mr Stilianos Philippou on 9 June 2010 (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Stilianos Philippou on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mervyn Alan Harris on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alistair Peter Gill on 26 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from 36 Station Road Llanishen Cardiff S Glamorgan CF14 5JT on 27 October 2009 (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Stilianos Philippou on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mervyn Alan Harris on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alistair Peter Gill on 26 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from 36 Station Road Llanishen Cardiff S Glamorgan CF14 5JT on 27 October 2009 (1 page) |
2 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
2 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
15 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 4TH floor 5-7 john princes street london W1G 0JN (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 4TH floor 5-7 john princes street london W1G 0JN (1 page) |
15 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Return made up to 18/10/07; full list of members (8 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Return made up to 18/10/07; full list of members (8 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
18 January 2007 | Return made up to 18/10/06; full list of members (8 pages) |
18 January 2007 | Return made up to 18/10/06; full list of members (8 pages) |
9 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Memorandum and Articles of Association (9 pages) |
5 January 2006 | Memorandum and Articles of Association (9 pages) |
3 January 2006 | Nc inc already adjusted 13/12/05 (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Nc inc already adjusted 13/12/05 (1 page) |
3 January 2006 | Resolutions
|
28 December 2005 | Ad 13/12/05--------- £ si [email protected]=300000 £ ic 212000/512000 (2 pages) |
28 December 2005 | Ad 13/12/05--------- £ si [email protected]=300000 £ ic 212000/512000 (2 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: first floor 36 station road llanishen cardiff CF14 5LT (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: first floor 36 station road llanishen cardiff CF14 5LT (1 page) |
11 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
11 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
10 January 2005 | Memorandum and Articles of Association (13 pages) |
10 January 2005 | Memorandum and Articles of Association (13 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
18 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
25 November 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
25 November 2003 | Accounts for a small company made up to 30 June 2003 (9 pages) |
18 November 2003 | Memorandum and Articles of Association (8 pages) |
18 November 2003 | Memorandum and Articles of Association (8 pages) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 November 2003 | Ad 31/03/03--------- £ si [email protected]=149000 £ ic 63000/212000 (2 pages) |
10 November 2003 | Nc inc already adjusted 31/03/03 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Ad 31/03/03--------- £ si [email protected]=149000 £ ic 63000/212000 (2 pages) |
10 November 2003 | Nc inc already adjusted 31/03/03 (2 pages) |
10 November 2003 | Resolutions
|
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 January 2003 | Return made up to 18/10/02; full list of members
|
23 January 2003 | Return made up to 18/10/02; full list of members
|
26 November 2002 | Ad 30/06/02--------- £ si [email protected]=30000 £ ic 33000/63000 (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 23 heol-y-deri rhiwbina cardiff county of cardiff CF14 6YF (1 page) |
26 November 2002 | Ad 30/06/02--------- £ si [email protected]=30000 £ ic 33000/63000 (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 23 heol-y-deri rhiwbina cardiff county of cardiff CF14 6YF (1 page) |
7 February 2002 | Return made up to 18/10/01; full list of members (7 pages) |
7 February 2002 | Return made up to 18/10/01; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members
|
16 November 2000 | Return made up to 18/10/00; full list of members
|
31 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members
|
22 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members
|
27 August 1999 | Auditor's resignation (1 page) |
27 August 1999 | Auditor's resignation (1 page) |
10 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
10 March 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
2 November 1997 | Return made up to 23/10/97; full list of members
|
2 November 1997 | Return made up to 23/10/97; full list of members
|
25 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 October 1995 | Return made up to 23/10/95; no change of members
|
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Return made up to 23/10/95; no change of members
|
25 October 1995 | New secretary appointed (2 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
19 June 1991 | Ad 13/05/91--------- £ si [email protected]=23100 £ ic 9900/33000 (2 pages) |
19 June 1991 | Ad 13/05/91--------- £ si [email protected]=23100 £ ic 9900/33000 (2 pages) |
12 March 1953 | Certificate of incorporation (1 page) |
12 March 1953 | Certificate of incorporation (1 page) |