Company NameCompass Travel Limited
Company StatusDissolved
Company Number00040883
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date24 February 2016 (8 years, 2 months ago)
Previous NameHernu Peron & Stockwell Limited

Business Activity

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

Directors

Secretary NameMs Shirley Bradley
StatusClosed
Appointed14 December 2010(109 years after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2016)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Shirley Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(111 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusClosed
Appointed25 October 2010(108 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2016)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Bretton
Peterborough
Cambs
PE3 8SB
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NamePeter Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 August 1992)
RoleGroup Chief Executive Officer
Correspondence Address23 Hofland Road
London
W14 0LN
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed03 July 1992(90 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr John Stewart Donaldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(90 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestona House Rectory Lane
Edith Weston
Rutland
LE15 8HE
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(99 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameIan Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(101 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommonwealth House
Chicago Avenue
Manchester
M90 3FL
Director NameMr Christopher James Gadsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(105 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMrs Julia Louise Seary
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(109 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2013)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2013(111 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park
Coningsby Road
Peterborough
Cambridgeshire
PE3 8SB

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

44.7k at £1Jmch Services LTD
63.25%
Ordinary
26k at £1Jmch Services LTD
36.75%
Preference

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Return of final meeting in a members' voluntary winding up (15 pages)
17 June 2015Declaration of solvency (3 pages)
12 June 2015Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB (2 pages)
3 June 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 (2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 70,616
(5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 70,616
(5 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (10 pages)
2 June 2014Termination of appointment of Nigel Arthur as a director (1 page)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
17 June 2013Appointment of Ms Shirley Bradley as a director (2 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
5 April 2013Termination of appointment of Julia Seary as a director (1 page)
5 April 2013Appointment of Nigel John Arthur as a director (2 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
13 April 2011Termination of appointment of Christopher Gadsby as a director (1 page)
10 March 2011Termination of appointment of David Hallisey as a director (1 page)
10 March 2011Appointment of Julia Louise Seary as a director (2 pages)
14 December 2010Termination of appointment of David Hallisey as a secretary (1 page)
14 December 2010Appointment of Ms Shirley Bradley as a secretary (1 page)
23 November 2010Director's details changed for Mr Christopher James Gadsby on 22 November 2010 (2 pages)
25 October 2010Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
17 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Michael William Hallisey on 6 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
16 November 2009Secretary's details changed for Mr David Michael William Hallisey on 6 November 2009 (1 page)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Christopher James Gadsby on 2 November 2009 (2 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 June 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 June 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
24 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
19 March 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
28 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
9 July 2005Return made up to 03/07/05; full list of members (3 pages)
23 June 2005Director's particulars changed (1 page)
27 April 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
5 July 2004Return made up to 03/07/04; full list of members (3 pages)
14 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
25 July 2003Return made up to 03/07/03; no change of members (4 pages)
3 March 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
12 December 2002Accounts for a dormant company made up to 31 October 2002 (4 pages)
11 July 2002Return made up to 03/07/02; no change of members (4 pages)
29 May 2002Location of debenture register (1 page)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 July 2001Return made up to 03/07/01; full list of members (5 pages)
7 July 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
27 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
22 February 2001Location of register of members (1 page)
15 February 2001Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB (1 page)
29 August 2000Director's particulars changed (1 page)
10 July 2000Return made up to 03/07/00; no change of members (5 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 03/07/99; no change of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
27 October 1998Director's particulars changed (1 page)
22 July 1998Return made up to 03/07/98; full list of members (6 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 July 1997Return made up to 03/07/97; no change of members (5 pages)
26 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1996Return made up to 03/07/96; no change of members (4 pages)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 August 1994Accounts made up to 31 December 1993 (5 pages)
5 July 1993Accounts made up to 31 December 1992 (4 pages)
8 April 1987Accounts made up to 31 October 1986 (12 pages)