Company NameTravel Club Limited(The)
Company StatusDissolved
Company Number00517063
CategoryPrivate Limited Company
Incorporation Date12 March 1953(71 years, 2 months ago)
Dissolution Date20 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony Freudmann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(55 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2013)
RoleTravel Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lings Coppice
London
SE21 8SY
Director NameIrene Chandler
Date of BirthOctober 1912 (Born 111 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1991(38 years, 3 months after company formation)
Appointment Duration17 years (resigned 20 June 2008)
RoleTravel Agent
Correspondence Address34 Hall Lane
Upminster
Essex
RM14 1AF
Director NamePaul Jonathan Chandler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 January 2009)
RoleTravel Representative
Correspondence Address34 Hall Lane
Upminster
Essex
RM14 1AF
Director NameIan Jeffries
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(38 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2003)
RoleManager
Correspondence Address73 Sycamore Avenue
Upminster
Essex
RM14 2HS
Secretary NameIrene Chandler
NationalityEnglish
StatusResigned
Appointed04 June 1991(38 years, 3 months after company formation)
Appointment Duration17 years (resigned 20 June 2008)
RoleCompany Director
Correspondence Address34 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Michael Antony Mitchell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(55 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 2009)
RoleManagement Consultant
Correspondence Address8 Woodthorpe Drive
Stourbridge
West Midlands
DY9 7JX
Director NameDeborah Ann Hollis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(55 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 2009)
RoleChief Operating Officer
Correspondence Address32 Packwood Close
Bentley Heath
Solihull
West Midlands
B93 8AW
Director NameJane Elizabeth Egerton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(56 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2010)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 The Wharf Bridge Street
Birmingham
West Midlands
B1 2JS

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2.7m at 1Alpha Consolidation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,811
Cash£287,243
Current Liabilities£1,521,336

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
20 November 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Notice of deemed approval of proposals (1 page)
21 June 2012Notice of deemed approval of proposals (1 page)
27 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
27 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
22 September 2011Notice of extension of period of Administration (1 page)
22 September 2011Notice of extension of period of Administration (1 page)
8 April 2011Administrator's progress report to 26 March 2011 (9 pages)
8 April 2011Administrator's progress report to 26 March 2011 (9 pages)
6 April 2011Statement of administrator's proposal (40 pages)
6 April 2011Statement of administrator's proposal (40 pages)
12 October 2010Registered office address changed from 10 the Wharf Bridge Street Birmingham B1 2JS on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 10 the Wharf Bridge Street Birmingham B1 2JS on 12 October 2010 (2 pages)
8 October 2010Appointment of an administrator (1 page)
8 October 2010Appointment of an administrator (1 page)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2,700,000
(5 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2,700,000
(5 pages)
27 May 2010Termination of appointment of Jane Egerton as a director (2 pages)
27 May 2010Termination of appointment of Jane Egerton as a director (2 pages)
15 February 2010Appointment of Jane Elizabeth Egerton as a director (2 pages)
15 February 2010Appointment of Jane Elizabeth Egerton as a director (2 pages)
22 January 2010Termination of appointment of Deborah Hollis as a director (2 pages)
22 January 2010Termination of appointment of Deborah Hollis as a director (2 pages)
8 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
8 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
21 November 2009Termination of appointment of Michael Mitchell as a director (1 page)
21 November 2009Termination of appointment of Michael Mitchell as a director (1 page)
6 October 2009Annual return made up to 14 June 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 14 June 2009 with a full list of shareholders (7 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
20 March 2009Accounts for a small company made up to 31 October 2008 (8 pages)
20 March 2009Accounts for a small company made up to 31 October 2008 (8 pages)
23 February 2009Director appointed deborah ann hollis (2 pages)
23 February 2009Director appointed deborah ann hollis (2 pages)
27 January 2009Appointment Terminated Director paul chandler (1 page)
27 January 2009Appointment terminated director paul chandler (1 page)
27 January 2009Director appointed michael antony mitchell (2 pages)
27 January 2009Registered office changed on 27/01/2009 from c/o hamiltons meriden house 6 great cornbow halesowen west midlands B63 3AB (1 page)
27 January 2009Director appointed anthony freudmann (3 pages)
27 January 2009Director appointed anthony freudmann (3 pages)
27 January 2009Director appointed michael antony mitchell (2 pages)
27 January 2009Registered office changed on 27/01/2009 from c/o hamiltons meriden house 6 great cornbow halesowen west midlands B63 3AB (1 page)
10 September 2008Appointment Terminate, Director And Secretary Irene Chandler Logged Form (1 page)
10 September 2008Appointment terminate, director and secretary irene chandler logged form (1 page)
3 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(11 pages)
29 August 2008Return made up to 14/06/08; full list of members; amend (7 pages)
29 August 2008Return made up to 14/06/08; full list of members; amend (7 pages)
28 August 2008Amended accounts made up to 31 October 2007 (8 pages)
28 August 2008Amended accounts made up to 31 October 2007 (8 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
8 March 2008Accounts for a small company made up to 31 October 2007 (9 pages)
8 March 2008Accounts for a small company made up to 31 October 2007 (9 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 October 2007Ad 31/03/07--------- £ si 1000000@1 (2 pages)
26 October 2007Ad 31/03/07--------- £ si 1000000@1 (2 pages)
26 October 2007Nc inc already adjusted 31/03/07 (2 pages)
26 October 2007Nc inc already adjusted 31/03/07 (2 pages)
8 September 2007Nc inc already adjusted 31/03/07 (1 page)
8 September 2007Nc inc already adjusted 31/03/07 (1 page)
8 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Ad 31/03/07--------- £ si 1200000@1 (2 pages)
8 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Ad 31/03/07--------- £ si 1200000@1 (2 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
28 April 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
28 April 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
11 August 2006Return made up to 14/06/06; full list of members (2 pages)
11 August 2006Return made up to 14/06/06; full list of members (2 pages)
2 May 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
2 May 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
2 February 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
2 February 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
12 October 2005Accounts for a medium company made up to 30 April 2005 (15 pages)
12 October 2005Accounts for a medium company made up to 30 April 2005 (15 pages)
14 June 2005Return made up to 14/06/05; full list of members (3 pages)
14 June 2005Return made up to 14/06/05; full list of members (3 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
2 September 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
2 September 2004Accounts for a medium company made up to 30 April 2004 (18 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
17 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
17 February 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
20 October 2003Director resigned (2 pages)
20 October 2003Director resigned (2 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
7 October 2002Registered office changed on 07/10/02 from: st josephs court trindle road dudley west midlands DY2 7AU (1 page)
7 October 2002Registered office changed on 07/10/02 from: st josephs court trindle road dudley west midlands DY2 7AU (1 page)
8 August 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
8 August 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
28 August 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
28 August 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
27 June 2001Return made up to 14/06/01; full list of members (7 pages)
27 June 2001Return made up to 14/06/01; full list of members (7 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
21 August 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
21 August 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
26 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
13 September 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
9 July 1999Return made up to 14/06/99; no change of members (4 pages)
9 July 1999Return made up to 14/06/99; no change of members (4 pages)
4 September 1998Full accounts made up to 30 April 1998 (17 pages)
4 September 1998Full accounts made up to 30 April 1998 (17 pages)
24 July 1998Return made up to 14/06/98; full list of members (6 pages)
24 July 1998Return made up to 14/06/98; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: hamiltons hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page)
24 March 1998Registered office changed on 24/03/98 from: hamiltons hamilton house 6 great cornbow halesowen west midlands B63 3AB (1 page)
30 September 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
30 September 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
12 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1997Ad 20/08/97--------- £ si 200000@1=200000 £ ic 1500000/1700000 (2 pages)
12 September 1997£ nc 1500000/2000000 19/08/97 (1 page)
12 September 1997Ad 20/08/97--------- £ si 200000@1=200000 £ ic 1500000/1700000 (2 pages)
12 September 1997£ nc 1500000/2000000 19/08/97 (1 page)
3 September 1997Registered office changed on 03/09/97 from: 54A station road upminster essex RM14 2TT (1 page)
3 September 1997Return made up to 14/06/97; full list of members (6 pages)
3 September 1997Return made up to 14/06/97; full list of members (6 pages)
3 September 1997Registered office changed on 03/09/97 from: 54A station road upminster essex RM14 2TT (1 page)
3 October 1996Accounts for a medium company made up to 30 April 1996 (17 pages)
3 October 1996Accounts for a medium company made up to 30 April 1996 (17 pages)
26 September 1996Return made up to 14/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1996Return made up to 14/06/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 30 April 1995 (14 pages)
4 July 1995Accounts for a small company made up to 30 April 1995 (14 pages)
4 July 1995Return made up to 14/06/95; full list of members (6 pages)
4 July 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1995Memorandum and Articles of Association (64 pages)
6 April 1995Ad 23/03/95--------- £ si 1480000@1=1480000 £ ic 20000/1500000 (2 pages)
6 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 April 1995Memorandum and Articles of Association (32 pages)
6 April 1995£ nc 50000/1500000 23/03/95 (1 page)
6 April 1995Ad 23/03/95--------- £ si 1480000@1=1480000 £ ic 20000/1500000 (2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1995£ nc 50000/1500000 23/03/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
22 June 1992Return made up to 14/06/92; full list of members (4 pages)
22 June 1992Return made up to 14/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1991Return made up to 14/06/91; full list of members (7 pages)
1 July 1991Return made up to 14/06/91; full list of members (7 pages)
30 July 1990Particulars of mortgage/charge (3 pages)
30 July 1990Particulars of mortgage/charge (3 pages)
11 July 1990Return made up to 14/06/90; full list of members (4 pages)
11 July 1990Return made up to 14/06/90; full list of members (4 pages)
30 August 1989Return made up to 16/08/89; full list of members (4 pages)
30 August 1989Return made up to 16/08/89; full list of members (4 pages)
28 July 1988Return made up to 18/07/88; full list of members (4 pages)
28 July 1988Return made up to 18/07/88; full list of members (4 pages)
29 July 1987Return made up to 13/07/87; full list of members (4 pages)
29 July 1987Return made up to 13/07/87; full list of members (4 pages)
27 January 1987Return made up to 11/07/86; full list of members (4 pages)
27 January 1987Return made up to 11/07/86; full list of members (4 pages)
16 December 1985Particulars of mortgage/charge (3 pages)
16 December 1985Particulars of mortgage/charge (3 pages)
26 July 1977Particulars of mortgage/charge (3 pages)
26 July 1977Particulars of mortgage/charge (3 pages)
17 July 1970Particulars of mortgage/charge (3 pages)
17 July 1970Particulars of mortgage/charge (3 pages)
17 January 1956Allotment of shares (3 pages)
17 January 1956Allotment of shares (3 pages)
12 March 1953Incorporation (47 pages)
12 March 1953Incorporation (47 pages)