Company NameStatesman Travel Logistics Limited
Company StatusDissolved
Company Number01263954
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Fleming
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 May 2017(40 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 21 June 2022)
RoleTravel Executive
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Kevin Michael O'Malley
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 May 2017(40 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 21 June 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Richard Leigh Boddie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMr Donald Cleary
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2007)
RoleTravel Agent
Correspondence Address26 Tudor Avenue
Worcester Park
Surrey
KT4 8TY
Director NameHenry Alan Sweetbaum
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Village West
London
NW1 4AE
Secretary NameMr Richard Leigh Boddie
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(31 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressNewton House
Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(31 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Secretary NameMr Mervyn John Williamson
NationalityBritish
StatusResigned
Appointed27 July 2007(31 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY

Contact

Websitestatesmantravel.com
Telephone020 36671000
Telephone regionLondon

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15k at £1Statesman Travel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 November 1982Delivered on: 15 November 1982
Satisfied on: 11 November 1999
Persons entitled: Lloyds 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 & floating charge over: undertaking and all property and assets present and future including goodwill book debts & all fixtures inc. Trade fixtures fixed plant & machinery & heritable property in scotland (see doc. M13) uncalled capital.
Fully Satisfied
26 April 1977Delivered on: 11 May 1977
Satisfied on: 11 November 1999
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h, property present & future with fixtures (including trade) fixed plant & machinery. Goodwill & uncalled capital present & future undertaking & all other property & assets present & future including heritable property & all other properties & assets in scotland fixed & floating charge.
Fully Satisfied

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
20 December 2021Cessation of Kevin Michael Omalley as a person with significant control on 20 December 2021 (1 page)
20 December 2021Notification of Statesman Travel Limited as a person with significant control on 20 December 2021 (2 pages)
20 December 2021Cessation of Mervyn John Williamson as a person with significant control on 20 December 2021 (1 page)
8 October 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
30 September 2021Previous accounting period shortened from 31 October 2021 to 30 June 2021 (1 page)
23 September 2021Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
10 August 2021Statement of capital on 10 August 2021
  • GBP 1
(5 pages)
28 July 2021Termination of appointment of Mervyn John Williamson as a director on 30 June 2021 (1 page)
28 July 2021Termination of appointment of Mervyn John Williamson as a secretary on 30 June 2021 (1 page)
8 July 2021Solvency Statement dated 17/06/21 (1 page)
8 July 2021Statement by Directors (1 page)
8 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages)
12 January 2018Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page)
12 January 2018Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 May 2017Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages)
19 May 2017Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 14,967
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 14,967
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 14,967
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 14,967
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14,967
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14,967
(5 pages)
3 January 2014Company name changed statesman travel services LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Company name changed statesman travel services LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 November 2012Registered office address changed from 12 Gough Square London EC4A 3DW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 12 Gough Square London EC4A 3DW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 12 Gough Square London EC4A 3DW on 9 November 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 31 March 2010 (8 pages)
5 August 2010Full accounts made up to 31 March 2010 (8 pages)
31 January 2010Full accounts made up to 31 March 2009 (7 pages)
31 January 2010Full accounts made up to 31 March 2009 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page)
22 December 2007Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page)
7 December 2007Auditor's resignation (1 page)
7 December 2007Auditor's resignation (1 page)
21 September 2007Full accounts made up to 31 March 2007 (6 pages)
21 September 2007Full accounts made up to 31 March 2007 (6 pages)
7 August 2007Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007New secretary appointed;new director appointed (3 pages)
7 August 2007New secretary appointed;new director appointed (3 pages)
7 August 2007Secretary resigned;director resigned (1 page)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 September 2006Full accounts made up to 31 March 2006 (5 pages)
15 September 2006Full accounts made up to 31 March 2006 (5 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 September 2005Full accounts made up to 31 March 2005 (7 pages)
14 September 2005Full accounts made up to 31 March 2005 (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 August 2004Full accounts made up to 31 March 2004 (7 pages)
31 August 2004Full accounts made up to 31 March 2004 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 September 2003Full accounts made up to 31 March 2003 (7 pages)
15 September 2003Full accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 September 2002Full accounts made up to 31 March 2002 (7 pages)
6 September 2002Full accounts made up to 31 March 2002 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 March 2001 (12 pages)
4 September 2001Full accounts made up to 31 March 2001 (12 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Full accounts made up to 31 March 1999 (13 pages)
10 September 1999Full accounts made up to 31 March 1999 (13 pages)
14 January 1999Return made up to 31/12/98; no change of members (5 pages)
14 January 1999Return made up to 31/12/98; no change of members (5 pages)
10 September 1998Full accounts made up to 31 March 1998 (13 pages)
10 September 1998Full accounts made up to 31 March 1998 (13 pages)
11 June 1998Registered office changed on 11/06/98 from: 61 frith st london W1V 5TA (1 page)
11 June 1998Registered office changed on 11/06/98 from: 61 frith st london W1V 5TA (1 page)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
17 September 1997Full accounts made up to 31 March 1997 (12 pages)
17 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 February 1997Return made up to 31/12/96; no change of members (5 pages)
24 February 1997Return made up to 31/12/96; no change of members (5 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 August 1991Company name changed\certificate issued on 09/08/91 (2 pages)
9 August 1991Company name changed\certificate issued on 09/08/91 (2 pages)
18 June 1976Incorporation (13 pages)
18 June 1976Incorporation (13 pages)