Company NameChristine Nugent Business Travel Limited
Company StatusDissolved
Company Number02984925
CategoryPrivate Limited Company
Incorporation Date31 October 1994(29 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Christine Nugent
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenea
Beech Hill
Hexham
Northumberland
NE46 3AG
Secretary NameMrs Christine Nugent
NationalityBritish
StatusClosed
Appointed31 October 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenea
Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameMrs Marta Fernandez Varona
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed04 November 2016(22 years after company formation)
Appointment Duration1 year, 11 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(22 years after company formation)
Appointment Duration1 year, 11 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Montagu Avenue Gosforth
Newcastle
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameJohn Nugent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(4 years after company formation)
Appointment Duration11 years, 11 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenea
Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.business-travel.net/
Telephone0191 4770111
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

50k at £1Christine Nugent
100.00%
Ordinary

Financials

Year2014
Net Worth£1,245,484
Cash£204,338
Current Liabilities£815,848

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 October 1999Delivered on: 22 October 1999
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: L/H property k/a the dispensary building nelson street gateshead tyne & wear t/no TY229700. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 November 1994Delivered on: 5 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (18 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
21 March 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
23 November 2016Appointment of Mr John Hays as a director on 4 November 2016 (2 pages)
23 November 2016Registered office address changed from The Old Dispensary Nelson Street Gateshead Tyne and Wear NE8 1NY to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 23 November 2016 (1 page)
23 November 2016Appointment of Ms Marta Fernandez Varona as a director on 4 November 2016 (2 pages)
23 November 2016Appointment of Ms Marta Fernandez Varona as a director on 4 November 2016 (2 pages)
23 November 2016Appointment of Mr John Hays as a director on 4 November 2016 (2 pages)
23 November 2016Registered office address changed from The Old Dispensary Nelson Street Gateshead Tyne and Wear NE8 1NY to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 23 November 2016 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 October 2016Satisfaction of charge 2 in full (2 pages)
28 October 2016Satisfaction of charge 2 in full (2 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,000
(4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,000
(4 pages)
10 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(4 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 50,000
(4 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of reserves 18/07/2011
(1 page)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of reserves 18/07/2011
(1 page)
25 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 50,000
(4 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
11 October 2010Termination of appointment of John Nugent as a director (1 page)
11 October 2010Termination of appointment of John Nugent as a director (1 page)
20 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
20 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
5 February 2010Purchase of own shares. (3 pages)
5 February 2010Purchase of own shares. (3 pages)
2 February 2010Termination of appointment of Vivien Mcgee as a director (1 page)
2 February 2010Termination of appointment of Vivien Mcgee as a director (1 page)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2010Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 30,000
(4 pages)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2010Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 30,000
(4 pages)
5 November 2009Director's details changed for Vivien Mcgee on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christine Nugent on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Christine Nugent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Vivien Mcgee on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Nugent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christine Nugent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Nugent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Vivien Mcgee on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Nugent on 5 November 2009 (2 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (9 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (9 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 November 2007Return made up to 31/10/07; no change of members (7 pages)
9 November 2007Return made up to 31/10/07; no change of members (7 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 December 2006Return made up to 31/10/06; full list of members (7 pages)
12 December 2006Return made up to 31/10/06; full list of members (7 pages)
12 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
12 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
25 October 2005Return made up to 31/10/05; full list of members (7 pages)
25 October 2005Return made up to 31/10/05; full list of members (7 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
18 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
8 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
31 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
10 December 1999Return made up to 31/10/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 1999Return made up to 31/10/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (10 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (10 pages)
4 December 1998Return made up to 31/10/98; full list of members (6 pages)
4 December 1998Return made up to 31/10/98; full list of members (6 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (10 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (10 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 November 1996Return made up to 31/10/96; no change of members (4 pages)
6 November 1996Return made up to 31/10/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (11 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (11 pages)
31 October 1995Return made up to 31/10/95; full list of members (6 pages)
31 October 1995Return made up to 31/10/95; full list of members (6 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 January 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
15 January 1995Ad 28/11/94--------- £ si 86998@1=86998 £ ic 2/87000 (2 pages)
15 January 1995Ad 28/11/94--------- £ si 86998@1=86998 £ ic 2/87000 (2 pages)
15 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 January 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 December 1994Particulars of mortgage/charge (3 pages)
5 December 1994Particulars of mortgage/charge (3 pages)
31 October 1994Incorporation (13 pages)
31 October 1994Incorporation (13 pages)