Wilmslow
Cheshire
SK9 3ND
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mrs Victoria Godliman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Clive Richard Wratten |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mrs Victoria Godliman |
---|---|
Status | Closed |
Appointed | 28 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Ian Preston White |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Christopher Mollan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr John Frederick Swarbrick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Tony Norwood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Christopher Needham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mr Andrew Francis Haslam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Secretary Name | Mr Andrew Francis Haslam |
---|---|
Status | Resigned |
Appointed | 18 April 2012(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Secretary Name | Mr Tony Norwood |
---|---|
Status | Resigned |
Appointed | 28 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND |
Director Name | Mrs ZoË Evette Tibell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mrs Zoe Tibell |
---|---|
Status | Resigned |
Appointed | 29 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mr Ian Preston White |
---|---|
Status | Resigned |
Appointed | 31 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Website | www.tdtravelgroup.com |
---|
Registered Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £44,989,448 |
Gross Profit | £5,049,564 |
Net Worth | £3,534,220 |
Cash | £2,681,919 |
Current Liabilities | £3,682,709 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93796241, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 August 2013 | Delivered on: 3 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93621419, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge. Outstanding |
29 August 2013 | Delivered on: 2 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93618167, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge. Outstanding |
29 August 2013 | Delivered on: 2 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: An assignment of all of the rights, title and interest of t d travel (holdings) limited in the insurance policy number 93618645, as more particularly described in clause 4 and in the first schedule of the charge.. Notification of addition to or amendment of charge. Outstanding |
10 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 4 of the omnibus guarantee and set-off agreement, a fixed charge over any sums standing to the credit of all accounts of t d travel (holdings) limited.. Notification of addition to or amendment of charge. Outstanding |
12 October 2012 | Delivered on: 26 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 October 2012 | Delivered on: 20 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company 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. Outstanding |
16 March 2012 | Delivered on: 21 March 2012 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | Solvency Statement dated 15/03/18 (4 pages) |
20 March 2018 | Resolutions
|
20 March 2018 | Statement by Directors (4 pages) |
20 March 2018 | Statement of capital on 20 March 2018
|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Satisfaction of charge 3 in full (2 pages) |
17 January 2018 | Satisfaction of charge 079511810004 in full (1 page) |
17 January 2018 | Satisfaction of charge 2 in full (1 page) |
17 January 2018 | Satisfaction of charge 2 in full (1 page) |
17 January 2018 | Satisfaction of charge 079511810004 in full (1 page) |
17 January 2018 | Satisfaction of charge 3 in full (2 pages) |
24 November 2017 | Satisfaction of charge 079511810008 in full (1 page) |
24 November 2017 | Satisfaction of charge 079511810005 in full (1 page) |
24 November 2017 | Satisfaction of charge 079511810006 in full (1 page) |
24 November 2017 | Satisfaction of charge 079511810006 in full (1 page) |
24 November 2017 | Satisfaction of charge 079511810005 in full (1 page) |
24 November 2017 | Satisfaction of charge 079511810008 in full (1 page) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 February 2016 | Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page) |
5 February 2016 | Secretary's details changed for Mr Ian Preston White on 28 January 2016 (1 page) |
5 February 2016 | Secretary's details changed for Mr Ian Preston White on 28 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Victoria Godliman as a secretary on 28 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Victoria Godliman as a secretary on 28 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
3 November 2015 | Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Zoe Tibell as a secretary on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Zoe Tibell as a secretary on 31 October 2015 (1 page) |
30 April 2015 | Memorandum and Articles of Association (26 pages) |
30 April 2015 | Memorandum and Articles of Association (26 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Resolutions
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 February 2015 | Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page) |
2 January 2015 | Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Brooke Court Handforth Dean Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
7 October 2014 | Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page) |
3 October 2014 | Appointment of Mrs Zoe Tibell as a secretary on 29 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Zoe Tibell as a secretary on 29 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page) |
3 July 2014 | Appointment of Mrs Zoë Evette Tibell as a director (2 pages) |
3 July 2014 | Appointment of Mrs Zoë Evette Tibell as a director (2 pages) |
24 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 February 2014 | Amended group of companies' accounts made up to 31 March 2013 (28 pages) |
18 February 2014 | Amended group of companies' accounts made up to 31 March 2013 (28 pages) |
28 January 2014 | Appointment of Mr Tony Norwood as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Andrew Haslam as a secretary (1 page) |
28 January 2014 | Termination of appointment of Andrew Haslam as a secretary (1 page) |
28 January 2014 | Appointment of Mr Tony Norwood as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Andrew Haslam as a director (1 page) |
13 December 2013 | Termination of appointment of Andrew Haslam as a director (1 page) |
6 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
6 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
27 September 2013 | Termination of appointment of Christopher Mollan as a director (1 page) |
27 September 2013 | Termination of appointment of Christopher Mollan as a director (1 page) |
26 September 2013 | Registration of charge 079511810008 (24 pages) |
26 September 2013 | Registration of charge 079511810008 (24 pages) |
3 September 2013 | Registration of charge 079511810007 (23 pages) |
3 September 2013 | Registration of charge 079511810007 (23 pages) |
2 September 2013 | Registration of charge 079511810006 (24 pages) |
2 September 2013 | Registration of charge 079511810006 (24 pages) |
2 September 2013 | Registration of charge 079511810005 (24 pages) |
2 September 2013 | Registration of charge 079511810005 (24 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Registration of charge 079511810004 (32 pages) |
18 July 2013 | Registration of charge 079511810004 (32 pages) |
26 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Consolidation and sub-division of shares on 28 March 2013 (9 pages) |
9 April 2013 | Consolidation and sub-division of shares on 28 March 2013 (9 pages) |
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
7 March 2013 | Director's details changed for Mr Andrew Francis Haslam on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Andrew Francis Haslam on 1 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Andrew Francis Haslam on 1 September 2012 (2 pages) |
5 March 2013 | Appointment of Mr Tony Norwood as a director
|
5 March 2013 | Appointment of Mr Tony Norwood as a director
|
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (11 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 October 2012 | Appointment of Mr Steven Richard Harrison as a director (2 pages) |
10 October 2012 | Appointment of Mr Steven Richard Harrison as a director (2 pages) |
10 October 2012 | Termination of appointment of John Swarbrick as a director (1 page) |
10 October 2012 | Termination of appointment of John Swarbrick as a director (1 page) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
23 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
18 April 2012 | Appointment of Mr Andrew Francis Haslam as a director (2 pages) |
18 April 2012 | Appointment of Mr Andrew Francis Haslam as a secretary (1 page) |
18 April 2012 | Appointment of Mr Andrew Francis Haslam as a secretary (1 page) |
18 April 2012 | Appointment of Mr Andrew Francis Haslam as a director (2 pages) |
10 April 2012 | Appointment of Mr John Frederick Swarbrick as a director (3 pages) |
10 April 2012 | Appointment of Mr John Frederick Swarbrick as a director (3 pages) |
5 April 2012 | Company name changed wm newco LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed wm newco LIMITED\certificate issued on 05/04/12
|
2 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
2 April 2012 | Appointment of Mr Richard Bruce Porter as a director (3 pages) |
2 April 2012 | Appointment of Mr Richard Bruce Porter as a director (3 pages) |
30 March 2012 | Appointment of Christopher Mollan as a director (3 pages) |
30 March 2012 | Registered office address changed from Walker Morris 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 30 March 2012 (2 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Appointment of Tony Norwood as a director (4 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Appointment of Mr Christopher Needham as a director (2 pages) |
30 March 2012 | Appointment of Christopher Mollan as a director (3 pages) |
30 March 2012 | Appointment of Mr Christopher Needham as a director (2 pages) |
30 March 2012 | Registered office address changed from Walker Morris 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 30 March 2012 (2 pages) |
30 March 2012 | Appointment of Tony Norwood as a director (4 pages) |
26 March 2012 | Change of name notice (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Resolutions
|
26 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|