Sunderland
Tyne And Wear
SR1 3NA
Director Name | Mrs Jane Elizabeth Schumm |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 July 2017) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 25 Vine Place Sunderland Tyne And Wear SR1 3NA |
Director Name | Jill Marilyn Whalley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Estate Agent |
Correspondence Address | Milton House Higher Warberry Road Torquay Devon TQ1 1SF |
Director Name | William Peter Whalley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Travel Agent |
Correspondence Address | Milton House Higher Warberry Road Torquay Devon TQ1 1SF |
Secretary Name | Jill Marilyn Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Milton House Higher Warberry Road Torquay Devon TQ1 1SF |
Director Name | Mr Andrew Peter Bath |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 October 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 1a Pound Lane Christchurch Dorset BH23 1DF |
Director Name | Mr Anthony Stephen Bath |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 October 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Ashtree House 39 Purewell Christchurch Dorset BH23 1EH |
Secretary Name | Mr Colin Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kingswood Close Swanage Dorset BH19 2SP |
Director Name | Christopher Michael Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(34 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 September 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cheriswood Avenue Exmouth Devon EX8 4HG |
Website | www.bathtravel.co.uk |
---|
Registered Address | 25 Vine Place Sunderland Tyne And Wear SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 January 1989 | Delivered on: 4 January 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/H 68 & 68A fore street totnes, devon. Fully Satisfied |
---|---|
4 January 1989 | Delivered on: 4 January 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/H unit 14, saint thomas centre, cowick street, exeter devon. Fully Satisfied |
4 January 1989 | Delivered on: 4 January 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/H 31 & 31A rolle street exmouth, devon. Fully Satisfied |
4 January 1989 | Delivered on: 4 January 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/M ground floor of 47 hyde road, paignton, devon. Fully Satisfied |
4 January 1989 | Delivered on: 4 January 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/H 15A piermont place dawlish devon. Fully Satisfied |
4 January 1989 | Delivered on: 4 January 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/H 16 wolborough street, newton abbot, devon. Fully Satisfied |
15 June 1987 | Delivered on: 30 June 1987 Satisfied on: 14 September 2013 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
24 April 1979 | Delivered on: 8 May 1979 Satisfied on: 14 September 2013 Persons entitled: Mercantile Credit Company Limited Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of an agreement dated 24TH april, 1979. Particulars: Motor ship "donando 2" O.N. 338473. Fully Satisfied |
20 November 2003 | Delivered on: 22 November 2003 Satisfied on: 14 September 2013 Persons entitled: Hsbc 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. Fully Satisfied |
24 November 1995 | Delivered on: 30 November 1995 Satisfied on: 14 September 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
19 December 1989 | Delivered on: 19 December 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/H 33 ilsham rd, wellswood, torquay devon. Fully Satisfied |
8 December 1989 | Delivered on: 8 December 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: L/H 8 den road, teignmouth devon. Fully Satisfied |
9 June 1989 | Delivered on: 9 June 1989 Satisfied on: 23 June 1994 Persons entitled: Midland 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: F/H - 33 ilsham road wellswood torquay devon. Fully Satisfied |
4 January 1989 | Delivered on: 11 January 1989 Satisfied on: 14 September 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge all the undertaking and all property and assets present and furure including bookdebts & uncalled capital. Fully Satisfied |
13 November 1987 | Delivered on: 19 November 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 33 ilsham road wellswood, torquay devon title no dn 39708 assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 March 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
6 July 2015 | Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
11 April 2014 | Termination of appointment of Colin White as a secretary (1 page) |
11 April 2014 | Termination of appointment of Colin White as a secretary (1 page) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
11 December 2013 | Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page) |
17 October 2013 | Termination of appointment of Andrew Bath as a director (2 pages) |
17 October 2013 | Appointment of Jane Elizabeth Schumm as a director (3 pages) |
17 October 2013 | Termination of appointment of Anthony Bath as a director (2 pages) |
17 October 2013 | Termination of appointment of Anthony Bath as a director (2 pages) |
17 October 2013 | Termination of appointment of Andrew Bath as a director (2 pages) |
17 October 2013 | Appointment of Jane Elizabeth Schumm as a director (3 pages) |
17 October 2013 | Appointment of John Hays as a director (3 pages) |
17 October 2013 | Appointment of John Hays as a director (3 pages) |
18 September 2013 | Termination of appointment of Christopher Smith as a director (2 pages) |
18 September 2013 | Termination of appointment of Christopher Smith as a director (2 pages) |
14 September 2013 | Satisfaction of charge 15 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 10 in full (4 pages) |
14 September 2013 | Satisfaction of charge 14 in full (4 pages) |
14 September 2013 | Satisfaction of charge 10 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 September 2013 | Satisfaction of charge 15 in full (4 pages) |
14 September 2013 | Satisfaction of charge 14 in full (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Anthony Stephen Bath on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Michael Smith on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Peter Bath on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Peter Bath on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Michael Smith on 26 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Anthony Stephen Bath on 26 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (11 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (11 pages) |
8 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
6 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
14 July 2008 | Return made up to 26/03/08; no change of members (7 pages) |
14 July 2008 | Return made up to 26/03/08; no change of members (7 pages) |
14 July 2007 | Full accounts made up to 31 October 2006 (19 pages) |
14 July 2007 | Full accounts made up to 31 October 2006 (19 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (7 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (16 pages) |
29 June 2005 | Full accounts made up to 31 October 2004 (16 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
1 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 October 2001 (14 pages) |
8 April 2002 | Full accounts made up to 31 October 2001 (14 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
22 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
22 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
7 April 2000 | Full accounts made up to 31 October 1999 (17 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 31 October 1999 (17 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
30 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 26/03/99; no change of members (4 pages) |
12 March 1999 | Full accounts made up to 31 October 1998 (17 pages) |
12 March 1999 | Full accounts made up to 31 October 1998 (17 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (16 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (16 pages) |
30 June 1997 | Ad 20/06/97--------- £ si 3400@1=3400 £ ic 46600/50000 (2 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Particulars of contract relating to shares (4 pages) |
30 June 1997 | Particulars of contract relating to shares (4 pages) |
30 June 1997 | Ad 20/06/97--------- £ si 3400@1=3400 £ ic 46600/50000 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: moorgate house king street newton abbot devon TQ12 2LG (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: moorgate house king street newton abbot devon TQ12 2LG (1 page) |
18 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
19 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
19 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
20 February 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
4 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
4 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
5 January 1988 | Return made up to 11/03/87; full list of members (4 pages) |
5 January 1988 | Return made up to 11/03/87; full list of members (4 pages) |