Company NamePersonal Service Travel Limited
Company StatusDissolved
Company Number00786959
CategoryPrivate Limited Company
Incorporation Date6 January 1964(60 years, 4 months ago)
Dissolution Date15 March 2012 (12 years, 1 month ago)
Previous NamesPersonal Service Travel (Sussex) Limited and Personal Service Travel (U.K.) Limited

Business Activity

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

Directors

Director NameMr Martin John Grenville Wellings
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 1991(27 years, 4 months after company formation)
Appointment Duration20 years, 10 months (closed 15 March 2012)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGlovers Haystoun Park
Willingdon
Eastbourne
East Sussex
BN22 0NN
Secretary NameSusan Jane Campbell Young
NationalityBritish
StatusClosed
Appointed16 October 2006(42 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 15 March 2012)
RolePersonal Assistant
Correspondence Address53 Upper Horsebridge
Hailsham
East Sussex
BN27 1NU
Director NameMrs Iris Audrey Wellings
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 1997)
RoleTravel Agent
Correspondence AddressWhyn Bank Butts Lane
Willingdon
Eastbourne
East Sussex
BN20 9EN
Director NameMr Paul Grenville Wellings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 October 2006)
RoleTravel Agent
Correspondence AddressGable End Cottage
Castle Road
Pevensey
East Sussex
BN24 5LG
Secretary NameMr Martin John Grenville Wellings
NationalityEnglish
StatusResigned
Appointed30 April 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlovers Haystoun Park
Willingdon
Eastbourne
East Sussex
BN22 0NN

Location

Registered AddressC/O Cooper Young Hunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,828
Cash£62,183
Current Liabilities£1,225,633

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
27 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
27 July 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
20 April 2011Notice of Constitution of Liquidation Committee (2 pages)
20 April 2011Notice of Constitution of Liquidation Committee (2 pages)
20 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 9 January 2010 (7 pages)
14 January 2010Liquidators statement of receipts and payments to 9 January 2010 (7 pages)
14 January 2010Liquidators statement of receipts and payments to 9 January 2010 (7 pages)
14 January 2010Liquidators' statement of receipts and payments to 9 January 2010 (7 pages)
21 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
19 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
19 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
22 January 2008Appointment of a voluntary liquidator (1 page)
22 January 2008Appointment of a voluntary liquidator (1 page)
10 January 2008Administrator's progress report (7 pages)
10 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
10 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
10 January 2008Administrator's progress report (7 pages)
18 October 2007Registered office changed on 18/10/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
18 October 2007Registered office changed on 18/10/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
6 September 2007Amended certificate of constitution of creditors' committee (1 page)
6 September 2007Amended certificate of constitution of creditors' committee (1 page)
18 August 2007Amended certificate of constitution of creditors' committee (1 page)
18 August 2007Result of meeting of creditors (4 pages)
18 August 2007Result of meeting of creditors (4 pages)
18 August 2007Amended certificate of constitution of creditors' committee (1 page)
27 July 2007Statement of affairs (7 pages)
27 July 2007Statement of affairs (7 pages)
20 July 2007Statement of administrator's proposal (21 pages)
20 July 2007Statement of administrator's proposal (21 pages)
15 June 2007Registered office changed on 15/06/07 from: cortlandt george street hailsham east sussex BN27 1AE (1 page)
15 June 2007Registered office changed on 15/06/07 from: cortlandt george street hailsham east sussex BN27 1AE (1 page)
12 June 2007Appointment of an administrator (1 page)
12 June 2007Appointment of an administrator (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Accounts for a small company made up to 31 October 2006 (11 pages)
3 March 2007Accounts for a small company made up to 31 October 2006 (11 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
30 June 2006Accounts for a small company made up to 31 October 2005 (12 pages)
30 June 2006Accounts for a small company made up to 31 October 2005 (12 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
6 January 2006Ad 30/12/05--------- £ si 45000@1=45000 £ ic 445000/490000 (2 pages)
6 January 2006Ad 30/12/05--------- £ si 45000@1=45000 £ ic 445000/490000 (2 pages)
18 May 2005Accounts for a small company made up to 31 October 2004 (9 pages)
18 May 2005Accounts for a small company made up to 31 October 2004 (9 pages)
27 April 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2005Return made up to 30/04/05; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 October 2003 (9 pages)
11 May 2004Accounts for a small company made up to 31 October 2003 (9 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 July 2003Return made up to 30/04/03; full list of members (7 pages)
8 July 2003Return made up to 30/04/03; full list of members (7 pages)
15 June 2003Registered office changed on 15/06/03 from: 29 grove road eastbourne east sussex BN21 4TU (1 page)
15 June 2003Registered office changed on 15/06/03 from: 29 grove road eastbourne east sussex BN21 4TU (1 page)
12 May 2003Accounts for a small company made up to 31 October 2002 (9 pages)
12 May 2003Accounts for a small company made up to 31 October 2002 (9 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (9 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (9 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (9 pages)
10 November 2000Ad 30/10/00--------- £ si 95000@1=95000 £ ic 350000/445000 (2 pages)
10 November 2000Ad 30/10/00--------- £ si 95000@1=95000 £ ic 350000/445000 (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (10 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (9 pages)
31 May 1998Return made up to 30/04/98; full list of members (7 pages)
31 May 1998Return made up to 30/04/98; full list of members (7 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (10 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (10 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Return made up to 30/04/97; full list of members (7 pages)
28 May 1997Return made up to 30/04/97; full list of members (7 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
6 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
29 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 May 1996Return made up to 30/04/96; full list of members (7 pages)
23 May 1996Return made up to 30/04/96; full list of members (7 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 March 1996Ad 30/10/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
13 March 1996Ad 30/10/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 1995Return made up to 30/04/95; no change of members (7 pages)