Company NameBritannic Travel Limited
Company StatusDissolved
Company Number00918673
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameBritannic Shipping Services Limited

Business Activity

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

Directors

Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed15 February 2007(39 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 18 July 2017)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameChristopher Adrian Galantry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(39 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 18 July 2017)
RoleManaging Director
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NameAdam Murray
StatusClosed
Appointed17 April 2009(41 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 18 July 2017)
RoleCompany Director
Correspondence AddressLevel 6 Ci Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMrs Angela Margaret Willan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1993)
RoleRetail Sales Administrator
Correspondence Address10 Romney House
Mulgrave Road
Sutton
Surrey
S72 6LX
Director NameMr Alan David Spence
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook End 23 Meadway
Esher
Surrey
KT10 9HG
Director NameRonald Francis Marks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMrs Pamela Bridger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 March 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Hookfield
Epsom
Surrey
KT19 8JH
Director NameMr Douglas John Bradbury
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(24 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleSales Director
Correspondence Address45 Albany Road
New Malden
Surrey
KT3 3NY
Director NameDeborah Anne Carling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 March 2003)
RoleCommercial Director
Correspondence AddressCottage
Crescent Road
Shepperton
Middlesex
Director NameMr Brian John Donnelly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Way
Rickmansworth
Hertfordshire
WD3 2AT
Director NameAndrew Collins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address42 Dawes Road
London
SW6 7EN
Director NameMark Knight
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2001)
RoleBusiness Travel
Correspondence Address10 Regency Drive
West Byfleet
Surrey
KT14 6EN
Director NameRichard Stephen Pemberton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(31 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2000)
RoleIT
Correspondence AddressFlat 1
16 Albion Road
Sutton
Surrey
SM2 5TF
Director NamePaul East
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2003)
RoleBusiness Travel
Correspondence Address8 Oakley Gardens
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9BH
Director NameKevin Andrew Trill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2003)
RoleIT Director
Correspondence Address11 Birchwood Drive
Lightwater
Surrey
GU18 5RX
Director NameDavid Thomas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(34 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2003)
RoleSales
Correspondence Address5 Vale Walk
Findon
West Sussex
BN14 0BS
Director NameHans Juergen Dost
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(34 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2003)
RoleAccount Mangement
Correspondence Address56 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameGary Michael Hogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address21 Queens Road
Weybridge
Surrey
KT13 9UE
Secretary NameShaylesh Vasant Patel
NationalityBritish
StatusResigned
Appointed14 March 2003(35 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 King Street
Hammersmith
London
W6 9NH
Secretary NameMrs Pamela Bridger
NationalityBritish
StatusResigned
Appointed01 June 2004(36 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Hookfield
Epsom
Surrey
KT19 8JH
Secretary NameMrs Pamela Bridger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(36 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Hookfield
Epsom
Surrey
KT19 8JH

Contact

Websiteuk.fcm.travel
Telephone0800 0821635
Telephone regionFreephone

Location

Registered AddressLevel 6 Ci Tower
St Geroge's Square High Street
New Malden
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1 at £0.2Flight Centre (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

30 June 1995Delivered on: 7 July 1995
Satisfied on: 15 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shannon house, 230 burlington road, new malden, l/b of merton t/nos: SGL476511 and P104567.
Fully Satisfied
12 March 1987Delivered on: 27 March 1987
Satisfied on: 15 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 high street lye stourbridge west midlands title no: wm 225314.
Fully Satisfied
12 March 1987Delivered on: 27 March 1987
Satisfied on: 15 April 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 central road worcester park london borough of sutton title no: sy 64434.
Fully Satisfied
16 April 1984Delivered on: 19 April 1984
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 the companys estate or interest in all f/h or l/h properties and the proceeds of the thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
29 September 1982Delivered on: 1 October 1982
Satisfied on: 13 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 marlowe house, portsmouth road, kingston upon thames tn : sgl 236594. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1980Delivered on: 16 April 1980
Satisfied on: 29 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 central road, worcester park, surrey t/no sy 250427. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1975Delivered on: 6 August 1975
Satisfied on: 15 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 central road worcester park surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1987Delivered on: 27 March 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP .25
(6 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP .25
(14 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP .25
(6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 October 2011Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
6 April 2011Full accounts made up to 30 June 2010 (49 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium 21/06/2010
(1 page)
25 June 2010Statement of capital on 25 June 2010
  • GBP 0.25
(4 pages)
25 June 2010Statement by directors (1 page)
25 June 2010Solvency statement dated 21/06/10 (2 pages)
9 January 2010Full accounts made up to 30 June 2009 (22 pages)
12 December 2009Director's details changed for Christopher Adrian Galantry on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Christopher Adrian Galantry on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
7 May 2009Secretary appointed adam murray (1 page)
6 May 2009Appointment terminated secretary pamela bridger (1 page)
20 March 2009Director's change of particulars / graham turner / 09/03/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from britannic house 230 burlington road new malden surrey KT3 4TQ (1 page)
20 March 2009Director's change of particulars / christopher galantry / 09/03/2009 (1 page)
8 January 2009Full accounts made up to 30 June 2008 (21 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 February 2008Full accounts made up to 30 June 2007 (21 pages)
28 January 2008Nc inc already adjusted 25/06/07 (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2008Ad 25/06/07--------- £ si [email protected] (3 pages)
28 January 2008Particulars of contract relating to shares (4 pages)
28 January 2008Memorandum and Articles of Association (19 pages)
11 January 2008Return made up to 30/09/07; no change of members (7 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
16 April 2007Full accounts made up to 30 June 2006 (19 pages)
14 March 2007Director resigned (1 page)
24 November 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
(8 pages)
1 December 2005Return made up to 30/09/05; full list of members (7 pages)
23 November 2005Full accounts made up to 30 June 2005 (19 pages)
16 December 2004Return made up to 30/09/04; full list of members (7 pages)
16 December 2004Full accounts made up to 30 June 2004 (21 pages)
3 September 2004New secretary appointed (1 page)
3 September 2004Secretary resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (9 pages)
28 October 2003Full accounts made up to 31 December 2002 (21 pages)
8 May 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Aud res (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Ad 07/03/03--------- £ si [email protected]=3703 £ ic 100000/103703 (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 September 2002Return made up to 30/09/02; full list of members (9 pages)
22 July 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
10 December 2001New director appointed (2 pages)
4 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Return made up to 30/09/01; full list of members (8 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2001£ nc 100000/105000 19/02/01 (1 page)
14 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 31 December 1999 (20 pages)
7 July 2000New director appointed (2 pages)
6 January 2000Return made up to 30/09/99; full list of members (7 pages)
5 January 2000Full accounts made up to 31 December 1998 (19 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
21 October 1998Return made up to 30/09/98; no change of members (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (19 pages)
14 August 1997Return made up to 24/07/97; no change of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (18 pages)
19 July 1996Full accounts made up to 31 December 1995 (19 pages)
21 February 1996Director resigned (2 pages)
1 August 1995Return made up to 24/07/95; full list of members (8 pages)
28 July 1995Registered office changed on 28/07/95 from: 124 central rd worcester park surrey KT4 8HT (1 page)
19 July 1995Full accounts made up to 31 December 1994 (19 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
1 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1989Memorandum and Articles of Association (46 pages)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1988Wd 15/01/88 ad 30/07/87--------- £ si [email protected]=80000 £ ic 20000/100000 (1 page)
22 January 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 March 1987Particulars of mortgage/charge (3 pages)
23 February 1987Company name changed britannic shipping services limi ted\certificate issued on 23/02/87 (2 pages)
7 May 1986Accounts for a medium company made up to 31 October 1984 (12 pages)
2 July 1985Accounts made up to 31 October 1983 (9 pages)
24 April 1983Accounts made up to 31 October 1982 (8 pages)
23 April 1983Accounts made up to 31 October 1981 (9 pages)
22 April 1983Accounts made up to 31 October 1980 (7 pages)
22 April 1983Accounts made up to 28 April 1982 (5 pages)
18 October 1967Certificate of incorporation (1 page)