Company NamePress Plan Travel Limited
Company StatusDissolved
Company Number00934737
CategoryPrivate Limited Company
Incorporation Date1 July 1968(55 years, 10 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Adam Colin Kirby White
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(42 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green 31 Marsh Baldon
Oxford
Oxfordshire
OX44 9LP
Director NameMr Robert Bernard Andlaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 February 2011)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Retreat 21 Heath Lane
Codicote
Hitchin
Hertfordshire
SG4 8YD
Secretary NameMr Robert Bernard Andlaw
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence Address74 Meadway
Harpenden
Hertfordshire
AL5 1JQ
Secretary NameMrs Rosamund Mary Mungo Andlaw
NationalityBritish
StatusResigned
Appointed21 September 1992(24 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 February 2011)
RoleCompany Director
Correspondence AddressThe Retreat 21 Heath Lane
Codicote
Hitchin
Hertfordshire
SG4 8YD
Director NameSandra Catherine Lansbury
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 1999)
RoleCompany Administrator
Correspondence AddressFarthing Hill Townsend Drive
St Albans
Hertfordshire
AL3 5RF
Secretary NameMari Associates Llp (Corporation)
StatusResigned
Appointed25 February 2011(42 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2014)
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX

Contact

Websitebaxterhoare.com
Email address[email protected]
Telephone020 74035566
Telephone regionLondon

Location

Registered Address61 Great Dover Street
London
SE1 4YF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

33k at £1Baxter Hoare Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£126

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

29 October 1998Delivered on: 5 November 1998
Satisfied on: 12 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof and any debt/interest on account no. 7029985. see the mortgage charge document for full details.
Fully Satisfied
13 May 1993Delivered on: 24 May 1993
Satisfied on: 18 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time due or owing to the company (see form 395 M46 for full details).
Fully Satisfied
24 August 1984Delivered on: 4 September 1984
Satisfied on: 18 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 17 verulam road in the city and district of st. Albans county of hereford and the proceeds of sale thereof together with a floting charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 July 2019Cessation of Adam White as a person with significant control on 6 April 2016 (1 page)
24 July 2019Notification of Baxter Hoare Travel Ltd as a person with significant control on 6 April 2016 (2 pages)
22 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 33,000
(3 pages)
29 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 33,000
(3 pages)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 33,000
(3 pages)
30 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 33,000
(3 pages)
29 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 16 Winchester Walk London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Termination of appointment of Mari Associates Llp as a secretary (1 page)
26 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 33,000
(4 pages)
26 February 2014Termination of appointment of Mari Associates Llp as a secretary (1 page)
26 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 33,000
(4 pages)
15 March 2013Amended accounts made up to 31 October 2011 (9 pages)
15 March 2013Amended accounts made up to 31 October 2011 (9 pages)
15 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
15 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
28 December 2011Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages)
28 December 2011Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
15 March 2011Termination of appointment of Rosamund Andlaw as a secretary (1 page)
15 March 2011Termination of appointment of Rosamund Andlaw as a secretary (1 page)
14 March 2011Termination of appointment of Robert Andlaw as a director (1 page)
14 March 2011Termination of appointment of Rosamund Andlaw as a secretary (1 page)
14 March 2011Termination of appointment of Rosamund Andlaw as a secretary (1 page)
14 March 2011Termination of appointment of Robert Andlaw as a director (1 page)
8 March 2011Registered office address changed from , C/O Barry Flack & Co, Knight, House, 27-31 East Barnet Road, Barnet, Herts, EN4 8RN on 8 March 2011 (1 page)
8 March 2011Appointment of Mr Adam Colin Kirby White as a director (2 pages)
8 March 2011Appointment of Mr Adam Colin Kirby White as a director (2 pages)
8 March 2011Registered office address changed from , C/O Barry Flack & Co, Knight, House, 27-31 East Barnet Road, Barnet, Herts, EN4 8RN on 8 March 2011 (1 page)
8 March 2011Appointment of Mari Associates Llp as a secretary (2 pages)
8 March 2011Registered office address changed from , C/O Barry Flack & Co, Knight, House, 27-31 East Barnet Road, Barnet, Herts, EN4 8RN on 8 March 2011 (1 page)
8 March 2011Appointment of Mari Associates Llp as a secretary (2 pages)
2 March 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
2 March 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 February 2010Director's details changed for Mr Robert Bernard Andlaw on 2 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Robert Bernard Andlaw on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Robert Bernard Andlaw on 2 October 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 September 2009Secretary's change of particulars / rosamund andlaw / 01/09/2009 (1 page)
4 September 2009Director's change of particulars / robert andlaw / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosamund andlaw / 01/09/2009 (1 page)
4 September 2009Director's change of particulars / robert andlaw / 01/09/2009 (1 page)
26 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight, house, 27-31 east barnet road, barnet, herts EN4 8RN (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight, house, 27-31 east barnet road, barnet, herts EN4 8RN (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 February 2007Registered office changed on 27/02/07 from: flack stetson, equity house,128-136 high street, edgware, middlesex HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson, equity house,128-136 high street, edgware, middlesex HA8 7EL (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
30 June 2003Full accounts made up to 31 December 2002 (11 pages)
30 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
26 June 2002Full accounts made up to 31 December 2001 (10 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (11 pages)
16 June 2001Full accounts made up to 31 December 2000 (11 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
9 March 1999Return made up to 31/01/99; full list of members (5 pages)
9 March 1999Return made up to 31/01/99; full list of members (5 pages)
2 December 1998£ ic 33000/16500 29/10/98 £ sr 16500@1=16500 (1 page)
2 December 1998Particulars of contract relating to shares (3 pages)
2 December 1998Ad 30/10/98--------- £ si 16500@1=16500 £ ic 16500/33000 (2 pages)
2 December 1998Particulars of contract relating to shares (3 pages)
2 December 1998£ ic 33000/16500 29/10/98 £ sr 16500@1=16500 (1 page)
2 December 1998Ad 30/10/98--------- £ si 16500@1=16500 £ ic 16500/33000 (2 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 November 1998Memorandum and Articles of Association (5 pages)
18 November 1998Memorandum and Articles of Association (5 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 November 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
5 November 1998Particulars of mortgage/charge (7 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 February 1997Return made up to 31/01/97; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 January 1996Return made up to 31/01/96; full list of members (5 pages)
26 January 1996Return made up to 31/01/96; full list of members (5 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996£ nc 25000/33000 25/08/95 (1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 25000/33000 25/08/95 (1 page)
3 January 1996Ad 25/08/95--------- £ si 8000@1=8000 £ ic 25000/33000 (2 pages)
3 January 1996Ad 25/08/95--------- £ si 8000@1=8000 £ ic 25000/33000 (2 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1982Accounts made up to 31 December 1980 (8 pages)
11 August 1982Accounts made up to 31 December 1980 (8 pages)
23 December 1980Accounts made up to 31 December 1979 (8 pages)
23 December 1980Accounts made up to 31 December 1979 (8 pages)