Company NameSatellite Travel Limited
Company StatusDissolved
Company Number00393410
CategoryPrivate Limited Company
Incorporation Date23 February 1945(79 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMichael George Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(64 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Gene Hedley Willson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(64 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 03 October 2014)
RolePilot
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Nicholas Hugh Kelsey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(45 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 4 Marloes Road
London
W8 5LJ
Director NameSophie Kelsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(45 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressThe Garden Flat 4 Marloes Road
London
W8 5LJ
Secretary NameMr Nicholas Hugh Kelsey
NationalityBritish
StatusResigned
Appointed15 January 1991(45 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 4 Marloes Road
London
W8 5LJ
Director NameMr Barry Robert Lewis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(50 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 July 2009)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address199 Stanley Park Road
Carshalton
Surrey
SM5 3JW
Director NameDiana Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(57 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Stanley Park Road
Carshalton
Surrey
SM5 3JW
Secretary NameDiana Lewis
NationalityBritish
StatusResigned
Appointed20 May 2002(57 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Stanley Park Road
Carshalton
Surrey
SM5 3JW
Director NameMr David James Lacy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(62 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2009)
RoleCommercial
Country of ResidenceU.K
Correspondence AddressHigh Pine
Heatherside Road Ewell
Epsom
Surrey
KT19 9QU
Director NameMr David James Lacy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(64 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressEnterprise House Bassingbourn Road
Stansted Airport
Stansted
Essex
CM24 1RN
Director NameMr Robin Platts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(64 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Robin Platts
NationalityBritish
StatusResigned
Appointed02 July 2009(64 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS

Contact

Websitewww.satellitetravel.co.uk

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

71.3k at £1Hagondale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,437
Cash£342,639
Current Liabilities£595,743

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
3 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
27 March 2014Termination of appointment of Robin Platts as a director (1 page)
27 March 2014Termination of appointment of Robin Platts as a director (1 page)
27 March 2014Termination of appointment of Robin Platts as a secretary (1 page)
27 March 2014Termination of appointment of Robin Platts as a secretary (1 page)
22 November 2013Liquidators statement of receipts and payments to 4 October 2013 (4 pages)
22 November 2013Liquidators' statement of receipts and payments to 4 October 2013 (4 pages)
22 November 2013Liquidators' statement of receipts and payments to 4 October 2013 (4 pages)
22 November 2013Liquidators statement of receipts and payments to 4 October 2013 (4 pages)
23 November 2012Registered office address changed from C/O Price Bailey Insolvency and Recovery 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from C/O Price Bailey Insolvency and Recovery 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 November 2012 (2 pages)
17 October 2012Registered office address changed from Enterprise House Bassingbourn Road Stansted Airport Stansted Essex CM24 1RN United Kingdom on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Enterprise House Bassingbourn Road Stansted Airport Stansted Essex CM24 1RN United Kingdom on 17 October 2012 (2 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Declaration of solvency (3 pages)
16 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 October 2012Declaration of solvency (3 pages)
16 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 71,250
(4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 71,250
(4 pages)
9 December 2011Termination of appointment of David Lacy as a director (1 page)
9 December 2011Termination of appointment of David Lacy as a director (1 page)
16 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 41-45 Lind Road Sutton Surrey SM1 4PP on 20 September 2010 (1 page)
20 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 September 2010Registered office address changed from 41-45 Lind Road Sutton Surrey SM1 4PP on 20 September 2010 (1 page)
20 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Robin Platts on 24 March 2010 (1 page)
7 April 2010Secretary's details changed for Robin Platts on 24 March 2010 (1 page)
7 April 2010Director's details changed for Robin Platts on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Michael George Cooper on 24 March 2010 (2 pages)
7 April 2010Director's details changed for David James Lacy on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Robin Platts on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Gene Hedley Willson on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Gene Hedley Willson on 24 March 2010 (2 pages)
7 April 2010Director's details changed for Michael George Cooper on 24 March 2010 (2 pages)
7 April 2010Director's details changed for David James Lacy on 24 March 2010 (2 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a small company made up to 30 April 2009 (5 pages)
30 October 2009Accounts for a small company made up to 30 April 2009 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from enterprise house stansted airport stansted essex CM24 1RN (1 page)
30 July 2009Registered office changed on 30/07/2009 from enterprise house stansted airport stansted essex CM24 1RN (1 page)
24 July 2009Director appointed david james lacy (2 pages)
24 July 2009Director appointed gene hedley willson (2 pages)
24 July 2009Director appointed david james lacy (2 pages)
24 July 2009Director appointed gene hedley willson (2 pages)
8 July 2009Appointment terminated director barry lewis (1 page)
8 July 2009Appointment terminated director barry lewis (1 page)
8 July 2009Director appointed michael george cooper (2 pages)
8 July 2009Appointment terminated director and secretary diana lewis (1 page)
8 July 2009Appointment terminated director and secretary diana lewis (1 page)
8 July 2009Director appointed michael george cooper (2 pages)
4 July 2009Director and secretary appointed robin platts (2 pages)
4 July 2009Registered office changed on 04/07/2009 from 41-45 lind road sutton surrey SM1 4PP (1 page)
4 July 2009Director and secretary appointed robin platts (2 pages)
4 July 2009Registered office changed on 04/07/2009 from 41-45 lind road sutton surrey SM1 4PP (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Appointment terminated director david lacy (1 page)
31 March 2009Appointment terminated director david lacy (1 page)
6 February 2009Return made up to 15/01/09; full list of members (4 pages)
6 February 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 November 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
4 November 2008Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Return made up to 15/01/08; full list of members (4 pages)
31 March 2008Return made up to 15/01/08; full list of members (4 pages)
11 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 June 2007Return made up to 15/01/07; full list of members (7 pages)
8 June 2007Return made up to 15/01/07; full list of members (7 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
18 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 February 2006Return made up to 15/01/06; full list of members (7 pages)
17 February 2006Return made up to 15/01/06; full list of members (7 pages)
19 December 2005Accounts for a small company made up to 30 September 2005 (10 pages)
19 December 2005Accounts for a small company made up to 30 September 2005 (10 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
1 February 2005Return made up to 15/01/05; full list of members (7 pages)
1 February 2005Return made up to 15/01/05; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
17 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
13 April 2003Return made up to 15/01/03; full list of members (8 pages)
13 April 2003Return made up to 15/01/03; full list of members (8 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2003Memorandum and Articles of Association (10 pages)
2 March 2003Memorandum and Articles of Association (10 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 January 2003Company name changed kelsey travel LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed kelsey travel LIMITED\certificate issued on 27/01/03 (2 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
19 July 2002£ ic 95000/71250 21/06/02 £ sr 23750@1=23750 (1 page)
19 July 2002£ ic 95000/71250 21/06/02 £ sr 23750@1=23750 (1 page)
29 June 2002Registered office changed on 29/06/02 from: 5 hillgate street london W8 7SP (1 page)
29 June 2002Registered office changed on 29/06/02 from: 5 hillgate street london W8 7SP (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
26 January 2002Return made up to 15/01/02; full list of members (8 pages)
26 January 2002Return made up to 15/01/02; full list of members (8 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
16 March 2001Return made up to 15/01/01; full list of members (8 pages)
16 March 2001Return made up to 15/01/01; full list of members (8 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
26 January 2000Return made up to 15/01/00; full list of members (7 pages)
26 January 2000Return made up to 15/01/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (9 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (9 pages)
6 January 1999Return made up to 15/01/99; no change of members (4 pages)
6 January 1999Return made up to 15/01/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Return made up to 15/01/98; no change of members (4 pages)
13 January 1998Return made up to 15/01/98; no change of members (4 pages)
31 January 1997Return made up to 15/01/97; full list of members (6 pages)
31 January 1997Return made up to 15/01/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 January 1996Return made up to 15/01/96; full list of members (6 pages)
16 January 1996Return made up to 15/01/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
25 January 1990Company name changed villa venture LIMITED\certificate issued on 26/01/90 (2 pages)
25 January 1990Company name changed villa venture LIMITED\certificate issued on 26/01/90 (2 pages)
3 February 1988Wd 12/01/88 ad 08/12/87--------- £ si 20000@1=20000 £ ic 75000/95000 (3 pages)
3 February 1988Wd 12/01/88 ad 08/12/87--------- £ si 20000@1=20000 £ ic 75000/95000 (3 pages)
25 September 1986Company name changed holiday villas LIMITED.\certificate issued on 25/09/86 (2 pages)
25 September 1986Company name changed holiday villas LIMITED.\certificate issued on 25/09/86 (2 pages)
23 February 1945Certificate of incorporation (2 pages)
23 February 1945Certificate of incorporation (2 pages)