London
EC2M 1QS
Director Name | Mr Gene Hedley Willson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 October 2014) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Nicholas Hugh Kelsey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 4 Marloes Road London W8 5LJ |
Director Name | Sophie Kelsey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | The Garden Flat 4 Marloes Road London W8 5LJ |
Secretary Name | Mr Nicholas Hugh Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 4 Marloes Road London W8 5LJ |
Director Name | Mr Barry Robert Lewis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(50 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 July 2009) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 199 Stanley Park Road Carshalton Surrey SM5 3JW |
Director Name | Diana Lewis |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Stanley Park Road Carshalton Surrey SM5 3JW |
Secretary Name | Diana Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Stanley Park Road Carshalton Surrey SM5 3JW |
Director Name | Mr David James Lacy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2009) |
Role | Commercial |
Country of Residence | U.K |
Correspondence Address | High Pine Heatherside Road Ewell Epsom Surrey KT19 9QU |
Director Name | Mr David James Lacy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Enterprise House Bassingbourn Road Stansted Airport Stansted Essex CM24 1RN |
Director Name | Mr Robin Platts |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Robin Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Website | www.satellitetravel.co.uk |
---|
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
71.3k at £1 | Hagondale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,437 |
Cash | £342,639 |
Current Liabilities | £595,743 |
Latest Accounts | 31 March 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 July 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 March 2014 | Termination of appointment of Robin Platts as a director (1 page) |
27 March 2014 | Termination of appointment of Robin Platts as a director (1 page) |
27 March 2014 | Termination of appointment of Robin Platts as a secretary (1 page) |
27 March 2014 | Termination of appointment of Robin Platts as a secretary (1 page) |
22 November 2013 | Liquidators statement of receipts and payments to 4 October 2013 (4 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (4 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (4 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 4 October 2013 (4 pages) |
23 November 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from Enterprise House Bassingbourn Road Stansted Airport Stansted Essex CM24 1RN United Kingdom on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Enterprise House Bassingbourn Road Stansted Airport Stansted Essex CM24 1RN United Kingdom on 17 October 2012 (2 pages) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Declaration of solvency (3 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Declaration of solvency (3 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
5 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
9 December 2011 | Termination of appointment of David Lacy as a director (1 page) |
9 December 2011 | Termination of appointment of David Lacy as a director (1 page) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from 41-45 Lind Road Sutton Surrey SM1 4PP on 20 September 2010 (1 page) |
20 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 September 2010 | Registered office address changed from 41-45 Lind Road Sutton Surrey SM1 4PP on 20 September 2010 (1 page) |
20 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Secretary's details changed for Robin Platts on 24 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Robin Platts on 24 March 2010 (1 page) |
7 April 2010 | Director's details changed for Robin Platts on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael George Cooper on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David James Lacy on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Robin Platts on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Gene Hedley Willson on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Gene Hedley Willson on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael George Cooper on 24 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David James Lacy on 24 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from enterprise house stansted airport stansted essex CM24 1RN (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from enterprise house stansted airport stansted essex CM24 1RN (1 page) |
24 July 2009 | Director appointed david james lacy (2 pages) |
24 July 2009 | Director appointed gene hedley willson (2 pages) |
24 July 2009 | Director appointed david james lacy (2 pages) |
24 July 2009 | Director appointed gene hedley willson (2 pages) |
8 July 2009 | Appointment terminated director barry lewis (1 page) |
8 July 2009 | Appointment terminated director barry lewis (1 page) |
8 July 2009 | Director appointed michael george cooper (2 pages) |
8 July 2009 | Appointment terminated director and secretary diana lewis (1 page) |
8 July 2009 | Appointment terminated director and secretary diana lewis (1 page) |
8 July 2009 | Director appointed michael george cooper (2 pages) |
4 July 2009 | Director and secretary appointed robin platts (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from 41-45 lind road sutton surrey SM1 4PP (1 page) |
4 July 2009 | Director and secretary appointed robin platts (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from 41-45 lind road sutton surrey SM1 4PP (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Appointment terminated director david lacy (1 page) |
31 March 2009 | Appointment terminated director david lacy (1 page) |
6 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 November 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
11 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 June 2007 | Return made up to 15/01/07; full list of members (7 pages) |
8 June 2007 | Return made up to 15/01/07; full list of members (7 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
18 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
19 December 2005 | Accounts for a small company made up to 30 September 2005 (10 pages) |
19 December 2005 | Accounts for a small company made up to 30 September 2005 (10 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
1 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
17 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 April 2003 | Return made up to 15/01/03; full list of members (8 pages) |
13 April 2003 | Return made up to 15/01/03; full list of members (8 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Memorandum and Articles of Association (10 pages) |
2 March 2003 | Memorandum and Articles of Association (10 pages) |
2 March 2003 | Resolutions
|
27 January 2003 | Company name changed kelsey travel LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed kelsey travel LIMITED\certificate issued on 27/01/03 (2 pages) |
30 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 December 2002 | Accounts 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 2002 | Registered office changed on 29/06/02 from: 5 hillgate street london W8 7SP (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 5 hillgate street london W8 7SP (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (8 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 March 2001 | Return made up to 15/01/01; full list of members (8 pages) |
16 March 2001 | Return made up to 15/01/01; full list of members (8 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
6 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
6 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
31 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
25 January 1990 | Company name changed villa venture LIMITED\certificate issued on 26/01/90 (2 pages) |
25 January 1990 | Company name changed villa venture LIMITED\certificate issued on 26/01/90 (2 pages) |
3 February 1988 | Wd 12/01/88 ad 08/12/87--------- £ si 20000@1=20000 £ ic 75000/95000 (3 pages) |
3 February 1988 | Wd 12/01/88 ad 08/12/87--------- £ si 20000@1=20000 £ ic 75000/95000 (3 pages) |
25 September 1986 | Company name changed holiday villas LIMITED.\certificate issued on 25/09/86 (2 pages) |
25 September 1986 | Company name changed holiday villas LIMITED.\certificate issued on 25/09/86 (2 pages) |
23 February 1945 | Certificate of incorporation (2 pages) |
23 February 1945 | Certificate of incorporation (2 pages) |