Company NameBourne Travel Group Limited
Company StatusConverted / Closed
Company Number04408917
CategoryConverted / Closed
Incorporation Date4 April 2002(22 years ago)
Dissolution Date2 June 2016 (7 years, 10 months ago)
Previous NameVixmede Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 02 June 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCarol Elizabeth Bourne Nuttall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2004)
RoleTravel Agent
Correspondence AddressLongacre
School Road
Blackpool
Lancashire
FY4 5EL
Director NamePeter John Nuttall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2004)
RoleTravel Agent
Correspondence AddressLong Acre
School Road
Blackpool
Lancashire
FY4 5EL
Secretary NamePeter John Nuttall
NationalityBritish
StatusResigned
Appointed29 April 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2004)
RoleTravel Agent
Correspondence AddressLong Acre
School Road
Blackpool
Lancashire
FY4 5EL
Director NameMr Philip Peter Nuttall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2004)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address2 Kintyre Close
Blackpool
Lancashire
FY4 5BY
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed23 January 2004(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed21 February 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200k at £1Co-operative Travel LTD
79.29%
Preference
50k at £1Co-operative Travel LTD
19.82%
Ordinary
2.3k at £1Co-operative Travel LTD
0.89%
Ordinary A

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

27 May 2002Delivered on: 10 June 2002
Persons entitled: The Royal Bank of Scotland 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

Filing History

2 June 2016Resolutions
  • RES13 ‐ Convert to rs 05/05/2016
(1 page)
2 June 2016Forms b & z convert to rs (2 pages)
12 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 252,252
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 252,250
(6 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 252,250
(6 pages)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 252,250
(5 pages)
15 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
15 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 May 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
14 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
17 May 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Neil Braithwaite on 31 January 2010 (2 pages)
17 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
27 October 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Location of register of members (1 page)
4 April 2008Return made up to 04/04/08; full list of members (4 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 23 hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 August 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
23 April 2007Return made up to 04/04/07; full list of members (3 pages)
14 April 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 September 2006Accounting reference date shortened from 31/03/07 to 25/01/07 (1 page)
4 July 2006Accounts for a small company made up to 31 March 2004 (7 pages)
4 July 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
11 May 2006Return made up to 04/04/06; full list of members (7 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Location of register of members (1 page)
9 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
26 May 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 261 church street blackpool lancashire FY1 3PB (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
5 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 May 2003Return made up to 04/04/03; full list of members (7 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Ad 01/11/02--------- £ si 202250@1=202250 £ ic 50000/252250 (2 pages)
4 March 2003Nc inc already adjusted 01/11/02 (1 page)
4 March 2003Particulars of contract relating to shares (4 pages)
30 September 2002Ad 24/09/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Nc inc already adjusted 29/04/02 (1 page)
24 June 2002Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: richard house winckley square preston lancashire PR1 3HP (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2002Particulars of mortgage/charge (3 pages)
7 May 2002Company name changed vixmede LIMITED\certificate issued on 07/05/02 (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
15 April 2002Secretary resigned (1 page)
4 April 2002Incorporation (18 pages)