Company NameSupersonic Travel Limited
Company StatusDissolved
Company Number00759043
CategoryPrivate Limited Company
Incorporation Date26 April 1963(61 years ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Barry Baty
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(52 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Wharf 47 Queens Road
Reading
RG1 4QE
Director NameMrs Maria Baty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(52 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Wharf 47 Queens Road
Reading
RG1 4QE
Secretary NameMaria Baty
StatusClosed
Appointed31 July 2015(52 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressQueens Wharf 47 Queens Road
Reading
RG1 4QE
Director NameMichael Lester Aldridge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(29 years after company formation)
Appointment Duration22 years (resigned 31 May 2014)
RoleCompany Director
Correspondence Address3 Burlings Lane
Knockholt
Sevenoaks
Kent
TN14 7PB
Director NamePhilip Anthony Jackman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(29 years after company formation)
Appointment Duration22 years (resigned 31 May 2014)
RoleCompany Director
Correspondence Address36 Waterlow Road
London
N19 5NH
Director NamePeter Bartholomew O'Reilly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(29 years after company formation)
Appointment Duration22 years (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressArcoiris 19 Dukes Ride
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4BY
Director NameMr Simon Troy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(29 years after company formation)
Appointment Duration22 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Arcadia Road
Istead Rise Meopham
Gravesend
Kent
DA13 9EH
Director NameEdward Ransley Owen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(29 years after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressLaurel House 38 Paddockhall Road
Haywards Heath
West Sussex
RH16 1HW
Director NameSusan Nina Owen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(29 years after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressLaurel House 38 Paddockhall Road
Haywards Heath
West Sussex
RH16 1HW
Secretary NameSusan Nina Owen
NationalityBritish
StatusResigned
Appointed11 May 1992(29 years after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressLaurel House 38 Paddockhall Road
Haywards Heath
West Sussex
RH16 1HW
Director NameAndrew Neil Barnes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1996)
RoleTravel Agent
Correspondence Address101 Crosslet Vale
London
SE10 8DL
Director NameMr Andrew Leslie Moore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(30 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swanbrook Mews
68 Kings Road West
Swanage
Dorset
BH19 1HR

Contact

Websitewww.supersonictravel.net
Telephone0118 9559777
Telephone regionReading

Location

Registered Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£11,640,057
Gross Profit£1,212,711
Net Worth£93,227
Cash£570,113
Current Liabilities£1,379,977

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

24 March 1994Delivered on: 8 April 1994
Satisfied on: 26 May 1995
Persons entitled: National Westminster Bank PLC,

Classification: Charge over credit balances.
Secured details: All moneys due or to become due from the company to national westminster bank PLC, in relation to a bond in favour of the association of british travel agents limited for £22,000 and/or this charge,.
Particulars: The sum of £22,000 together with interest accrued now or to be held with national westminster bank PLC, on an account numbered 30426596 and earmarked or designated by referance to the company ,.
Fully Satisfied
17 September 1993Delivered on: 24 September 1993
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 23 august 1993 in favour of the association of british travel agents limited for £20,000.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 30426596 and earmarked or designated by reference to the company.
Fully Satisfied
15 June 1993Delivered on: 22 June 1993
Satisfied on: 7 January 2016
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.
Fully Satisfied
6 January 1992Delivered on: 11 January 1992
Satisfied on: 9 September 1993
Persons entitled: Coutts & Company

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.
Fully Satisfied
19 March 1991Delivered on: 22 March 1991
Satisfied on: 16 February 1994
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £20,000.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 December 2020Registered office address changed from Eastcheap Court 11 Philpot Lane London EC3M 8AA England to 101 st. Martin's Lane First Floor London WC2N 4AZ on 23 December 2020 (1 page)
28 October 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
26 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 December 2019Registered office address changed from Eastcheap Court 11 Philpott Lane London England to Eastcheap Court 11 Philpot Lane London EC3M 8AA on 4 December 2019 (1 page)
8 July 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
8 October 2018Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom to Eastcheap Court 11 Philpott Lane London on 8 October 2018 (1 page)
5 October 2018Director's details changed for Mrs Maria Baty on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Barry Baty on 5 October 2018 (2 pages)
21 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 80,573
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 80,573
(4 pages)
7 January 2016Satisfaction of charge 4 in full (4 pages)
7 January 2016Satisfaction of charge 3 in full (5 pages)
7 January 2016Satisfaction of charge 3 in full (5 pages)
7 January 2016Satisfaction of charge 4 in full (4 pages)
13 August 2015Appointment of Maria Baty as a secretary on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Susan Nina Owen as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Edward Ransley Owen as a director on 31 July 2015 (1 page)
13 August 2015Registered office address changed from 10 Orange Street London WC2H 7DQ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Susan Nina Owen as a secretary on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Susan Nina Owen as a director on 31 July 2015 (1 page)
13 August 2015Appointment of Maria Baty as a secretary on 31 July 2015 (2 pages)
13 August 2015Appointment of Maria Baty as a director on 31 July 2015 (2 pages)
13 August 2015Appointment of Maria Baty as a director on 31 July 2015 (2 pages)
13 August 2015Registered office address changed from 10 Orange Street London WC2H 7DQ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 13 August 2015 (1 page)
13 August 2015Appointment of Barry Baty as a director on 31 July 2015 (2 pages)
13 August 2015Appointment of Barry Baty as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Susan Nina Owen as a secretary on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Edward Ransley Owen as a director on 31 July 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 80,573
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 80,573
(5 pages)
3 July 2014Registered office address changed from Walter House 418-420 Strand London WC2R 0PT on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Walter House 418-420 Strand London WC2R 0PT on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Walter House 418-420 Strand London WC2R 0PT on 3 July 2014 (1 page)
9 June 2014Termination of appointment of Simon Troy as a director (1 page)
9 June 2014Termination of appointment of Simon Troy as a director (1 page)
4 June 2014Termination of appointment of Andrew Moore as a director (1 page)
4 June 2014Termination of appointment of Philip Jackman as a director (1 page)
4 June 2014Termination of appointment of Peter O'reilly as a director (1 page)
4 June 2014Termination of appointment of Peter O'reilly as a director (1 page)
4 June 2014Termination of appointment of Michael Aldridge as a director (1 page)
4 June 2014Termination of appointment of Andrew Moore as a director (1 page)
4 June 2014Termination of appointment of Philip Jackman as a director (1 page)
4 June 2014Termination of appointment of Michael Aldridge as a director (1 page)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 80,573
(11 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 80,573
(11 pages)
31 March 2014Full accounts made up to 30 November 2013 (12 pages)
31 March 2014Full accounts made up to 30 November 2013 (12 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (10 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (10 pages)
13 March 2013Full accounts made up to 30 November 2012 (12 pages)
13 March 2013Full accounts made up to 30 November 2012 (12 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 80,573
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 80,573
(3 pages)
17 February 2012Full accounts made up to 30 November 2011 (12 pages)
17 February 2012Full accounts made up to 30 November 2011 (12 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
10 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 70,501
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 70,501
(3 pages)
11 March 2011Full accounts made up to 30 November 2010 (12 pages)
11 March 2011Full accounts made up to 30 November 2010 (12 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
19 February 2010Full accounts made up to 30 November 2009 (12 pages)
19 February 2010Full accounts made up to 30 November 2009 (12 pages)
28 November 2009Resolutions
  • RES14 ‐ Sum of £20,889 30/10/2009
(1 page)
28 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 62,670
(4 pages)
28 November 2009Resolutions
  • RES14 ‐ Sum of £20,889 30/10/2009
(1 page)
28 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 62,670
(4 pages)
22 May 2009Return made up to 11/05/09; full list of members (6 pages)
22 May 2009Return made up to 11/05/09; full list of members (6 pages)
2 April 2009Full accounts made up to 30 November 2008 (12 pages)
2 April 2009Full accounts made up to 30 November 2008 (12 pages)
24 June 2008Return made up to 11/05/08; full list of members (6 pages)
24 June 2008Return made up to 11/05/08; full list of members (6 pages)
13 February 2008Full accounts made up to 30 November 2007 (12 pages)
13 February 2008Full accounts made up to 30 November 2007 (12 pages)
15 May 2007Return made up to 11/05/07; full list of members (4 pages)
15 May 2007Return made up to 11/05/07; full list of members (4 pages)
31 March 2007Full accounts made up to 30 November 2006 (12 pages)
31 March 2007Full accounts made up to 30 November 2006 (12 pages)
28 June 2006Return made up to 11/05/06; full list of members (4 pages)
28 June 2006Return made up to 11/05/06; full list of members (4 pages)
1 February 2006Full accounts made up to 30 November 2005 (12 pages)
1 February 2006Full accounts made up to 30 November 2005 (12 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
1 June 2005Return made up to 11/05/05; full list of members (9 pages)
1 June 2005Return made up to 11/05/05; full list of members (9 pages)
24 February 2005Full accounts made up to 30 November 2004 (12 pages)
24 February 2005Full accounts made up to 30 November 2004 (12 pages)
17 May 2004Return made up to 11/05/04; full list of members (9 pages)
17 May 2004Return made up to 11/05/04; full list of members (9 pages)
4 February 2004Full accounts made up to 30 November 2003 (12 pages)
4 February 2004Full accounts made up to 30 November 2003 (12 pages)
2 June 2003Return made up to 11/05/03; full list of members (9 pages)
2 June 2003Return made up to 11/05/03; full list of members (9 pages)
25 February 2003Full accounts made up to 30 November 2002 (11 pages)
25 February 2003Full accounts made up to 30 November 2002 (11 pages)
15 May 2002Return made up to 11/05/02; full list of members (9 pages)
15 May 2002Return made up to 11/05/02; full list of members (9 pages)
20 February 2002Full accounts made up to 30 November 2001 (12 pages)
20 February 2002Full accounts made up to 30 November 2001 (12 pages)
29 May 2001Return made up to 11/05/01; full list of members (9 pages)
29 May 2001Return made up to 11/05/01; full list of members (9 pages)
22 February 2001Full accounts made up to 30 November 2000 (11 pages)
22 February 2001Full accounts made up to 30 November 2000 (11 pages)
17 May 2000Return made up to 11/05/00; full list of members (9 pages)
17 May 2000Return made up to 11/05/00; full list of members (9 pages)
17 April 2000Full accounts made up to 30 November 1999 (11 pages)
17 April 2000Full accounts made up to 30 November 1999 (11 pages)
23 November 1999Registered office changed on 23/11/99 from: 13 villiers st london WC2N 6ND (1 page)
23 November 1999Registered office changed on 23/11/99 from: 13 villiers st london WC2N 6ND (1 page)
16 May 1999Return made up to 11/05/99; full list of members (9 pages)
16 May 1999Return made up to 11/05/99; full list of members (9 pages)
10 February 1999Full accounts made up to 30 November 1998 (11 pages)
10 February 1999Full accounts made up to 30 November 1998 (11 pages)
20 May 1998Return made up to 11/05/98; full list of members (8 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 11/05/98; full list of members (8 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
23 February 1998Full accounts made up to 30 November 1997 (12 pages)
23 February 1998Full accounts made up to 30 November 1997 (12 pages)
19 June 1997Return made up to 11/05/97; full list of members (9 pages)
19 June 1997Return made up to 11/05/97; full list of members (9 pages)
4 March 1997Full accounts made up to 30 November 1996 (13 pages)
4 March 1997Full accounts made up to 30 November 1996 (13 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
30 June 1996Return made up to 11/05/96; full list of members (10 pages)
30 June 1996Return made up to 11/05/96; full list of members (10 pages)
1 March 1996Full accounts made up to 30 November 1995 (13 pages)
1 March 1996Full accounts made up to 30 November 1995 (13 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Return made up to 11/05/95; full list of members (20 pages)
16 May 1995Return made up to 11/05/95; full list of members (20 pages)
9 March 1995Full accounts made up to 30 November 1994 (13 pages)
9 March 1995Full accounts made up to 30 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
24 September 1993Particulars of mortgage/charge (3 pages)
22 June 1993Particulars of mortgage/charge (3 pages)
22 June 1993Particulars of mortgage/charge (3 pages)
5 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1991Nc inc already adjusted 02/04/91 (1 page)
5 July 1991Memorandum and Articles of Association (10 pages)
5 July 1991Memorandum and Articles of Association (10 pages)
5 July 1991Nc inc already adjusted 02/04/91 (1 page)
5 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
5 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1989Memorandum and Articles of Association (10 pages)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1989Memorandum and Articles of Association (10 pages)
1 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 February 1988Nc inc already adjusted (1 page)
1 February 1988Nc inc already adjusted (1 page)
1 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1963Certificate of incorporation (1 page)
26 April 1963Certificate of incorporation (1 page)