Reading
RG1 4QE
Director Name | Mrs Maria Baty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Wharf 47 Queens Road Reading RG1 4QE |
Secretary Name | Maria Baty |
---|---|
Status | Closed |
Appointed | 31 July 2015(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Queens Wharf 47 Queens Road Reading RG1 4QE |
Director Name | Michael Lester Aldridge |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(29 years after company formation) |
Appointment Duration | 22 years (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 3 Burlings Lane Knockholt Sevenoaks Kent TN14 7PB |
Director Name | Philip Anthony Jackman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(29 years after company formation) |
Appointment Duration | 22 years (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 36 Waterlow Road London N19 5NH |
Director Name | Peter Bartholomew O'Reilly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(29 years after company formation) |
Appointment Duration | 22 years (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Arcoiris 19 Dukes Ride Bishops Park Bishops Stortford Hertfordshire CM23 4BY |
Director Name | Mr Simon Troy |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(29 years after company formation) |
Appointment Duration | 22 years (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Arcadia Road Istead Rise Meopham Gravesend Kent DA13 9EH |
Director Name | Edward Ransley Owen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(29 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Laurel House 38 Paddockhall Road Haywards Heath West Sussex RH16 1HW |
Director Name | Susan Nina Owen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(29 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Laurel House 38 Paddockhall Road Haywards Heath West Sussex RH16 1HW |
Secretary Name | Susan Nina Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(29 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Laurel House 38 Paddockhall Road Haywards Heath West Sussex RH16 1HW |
Director Name | Andrew Neil Barnes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1996) |
Role | Travel Agent |
Correspondence Address | 101 Crosslet Vale London SE10 8DL |
Director Name | Mr Andrew Leslie Moore |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Swanbrook Mews 68 Kings Road West Swanage Dorset BH19 1HR |
Website | www.supersonictravel.net |
---|---|
Telephone | 0118 9559777 |
Telephone region | Reading |
Registered Address | 101 St. Martin's Lane First Floor London WC2N 4AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,640,057 |
Gross Profit | £1,212,711 |
Net Worth | £93,227 |
Cash | £570,113 |
Current Liabilities | £1,379,977 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 March 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
23 December 2020 | Registered 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 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
26 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 December 2019 | Registered 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 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
8 October 2018 | Registered 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 2018 | Director's details changed for Mrs Maria Baty on 5 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Barry Baty on 5 October 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 January 2016 | Satisfaction of charge 4 in full (4 pages) |
7 January 2016 | Satisfaction of charge 3 in full (5 pages) |
7 January 2016 | Satisfaction of charge 3 in full (5 pages) |
7 January 2016 | Satisfaction of charge 4 in full (4 pages) |
13 August 2015 | Appointment of Maria Baty as a secretary on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Susan Nina Owen as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Edward Ransley Owen as a director on 31 July 2015 (1 page) |
13 August 2015 | Registered 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 2015 | Termination of appointment of Susan Nina Owen as a secretary on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Susan Nina Owen as a director on 31 July 2015 (1 page) |
13 August 2015 | Appointment of Maria Baty as a secretary on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Maria Baty as a director on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Maria Baty as a director on 31 July 2015 (2 pages) |
13 August 2015 | Registered 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 2015 | Appointment of Barry Baty as a director on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Barry Baty as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Susan Nina Owen as a secretary on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Edward Ransley Owen as a director on 31 July 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 July 2014 | Registered office address changed from Walter House 418-420 Strand London WC2R 0PT on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Walter House 418-420 Strand London WC2R 0PT on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Walter House 418-420 Strand London WC2R 0PT on 3 July 2014 (1 page) |
9 June 2014 | Termination of appointment of Simon Troy as a director (1 page) |
9 June 2014 | Termination of appointment of Simon Troy as a director (1 page) |
4 June 2014 | Termination of appointment of Andrew Moore as a director (1 page) |
4 June 2014 | Termination of appointment of Philip Jackman as a director (1 page) |
4 June 2014 | Termination of appointment of Peter O'reilly as a director (1 page) |
4 June 2014 | Termination of appointment of Peter O'reilly as a director (1 page) |
4 June 2014 | Termination of appointment of Michael Aldridge as a director (1 page) |
4 June 2014 | Termination of appointment of Andrew Moore as a director (1 page) |
4 June 2014 | Termination of appointment of Philip Jackman as a director (1 page) |
4 June 2014 | Termination of appointment of Michael Aldridge as a director (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 March 2014 | Full accounts made up to 30 November 2013 (12 pages) |
31 March 2014 | Full accounts made up to 30 November 2013 (12 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (10 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (10 pages) |
13 March 2013 | Full accounts made up to 30 November 2012 (12 pages) |
13 March 2013 | Full accounts made up to 30 November 2012 (12 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
17 February 2012 | Full accounts made up to 30 November 2011 (12 pages) |
17 February 2012 | Full accounts made up to 30 November 2011 (12 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
11 March 2011 | Full accounts made up to 30 November 2010 (12 pages) |
11 March 2011 | Full accounts made up to 30 November 2010 (12 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Full accounts made up to 30 November 2009 (12 pages) |
19 February 2010 | Full accounts made up to 30 November 2009 (12 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
28 November 2009 | Resolutions
|
28 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
22 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
2 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
2 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
24 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
13 February 2008 | Full accounts made up to 30 November 2007 (12 pages) |
13 February 2008 | Full accounts made up to 30 November 2007 (12 pages) |
15 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
15 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
31 March 2007 | Full accounts made up to 30 November 2006 (12 pages) |
31 March 2007 | Full accounts made up to 30 November 2006 (12 pages) |
28 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
28 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
1 February 2006 | Full accounts made up to 30 November 2005 (12 pages) |
1 February 2006 | Full accounts made up to 30 November 2005 (12 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
24 February 2005 | Full accounts made up to 30 November 2004 (12 pages) |
24 February 2005 | Full accounts made up to 30 November 2004 (12 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
17 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
4 February 2004 | Full accounts made up to 30 November 2003 (12 pages) |
4 February 2004 | Full accounts made up to 30 November 2003 (12 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
25 February 2003 | Full accounts made up to 30 November 2002 (11 pages) |
25 February 2003 | Full accounts made up to 30 November 2002 (11 pages) |
15 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
15 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
20 February 2002 | Full accounts made up to 30 November 2001 (12 pages) |
20 February 2002 | Full accounts made up to 30 November 2001 (12 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members (9 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members (9 pages) |
22 February 2001 | Full accounts made up to 30 November 2000 (11 pages) |
22 February 2001 | Full accounts made up to 30 November 2000 (11 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (9 pages) |
17 May 2000 | Return made up to 11/05/00; full list of members (9 pages) |
17 April 2000 | Full accounts made up to 30 November 1999 (11 pages) |
17 April 2000 | Full accounts made up to 30 November 1999 (11 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 13 villiers st london WC2N 6ND (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 13 villiers st london WC2N 6ND (1 page) |
16 May 1999 | Return made up to 11/05/99; full list of members (9 pages) |
16 May 1999 | Return made up to 11/05/99; full list of members (9 pages) |
10 February 1999 | Full accounts made up to 30 November 1998 (11 pages) |
10 February 1999 | Full accounts made up to 30 November 1998 (11 pages) |
20 May 1998 | Return made up to 11/05/98; full list of members (8 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 11/05/98; full list of members (8 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
23 February 1998 | Full accounts made up to 30 November 1997 (12 pages) |
23 February 1998 | Full accounts made up to 30 November 1997 (12 pages) |
19 June 1997 | Return made up to 11/05/97; full list of members (9 pages) |
19 June 1997 | Return made up to 11/05/97; full list of members (9 pages) |
4 March 1997 | Full accounts made up to 30 November 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 November 1996 (13 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
30 June 1996 | Return made up to 11/05/96; full list of members (10 pages) |
30 June 1996 | Return made up to 11/05/96; full list of members (10 pages) |
1 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
1 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members (20 pages) |
16 May 1995 | Return made up to 11/05/95; full list of members (20 pages) |
9 March 1995 | Full accounts made up to 30 November 1994 (13 pages) |
9 March 1995 | Full accounts made up to 30 November 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
24 September 1993 | Particulars of mortgage/charge (3 pages) |
24 September 1993 | Particulars of mortgage/charge (3 pages) |
22 June 1993 | Particulars of mortgage/charge (3 pages) |
22 June 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
5 July 1991 | Nc inc already adjusted 02/04/91 (1 page) |
5 July 1991 | Memorandum and Articles of Association (10 pages) |
5 July 1991 | Memorandum and Articles of Association (10 pages) |
5 July 1991 | Nc inc already adjusted 02/04/91 (1 page) |
5 July 1991 | Resolutions
|
5 July 1991 | Resolutions
|
19 June 1989 | Memorandum and Articles of Association (10 pages) |
19 June 1989 | Resolutions
|
19 June 1989 | Resolutions
|
19 June 1989 | Memorandum and Articles of Association (10 pages) |
1 February 1988 | Resolutions
|
1 February 1988 | Nc inc already adjusted (1 page) |
1 February 1988 | Nc inc already adjusted (1 page) |
1 February 1988 | Resolutions
|
26 April 1963 | Certificate of incorporation (1 page) |
26 April 1963 | Certificate of incorporation (1 page) |