Company NameHypersonic Travel Limited
Company StatusDissolved
Company Number02367599
CategoryPrivate Limited Company
Incorporation Date3 April 1989(35 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameSylands Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Baty
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Wharf 47 Queens Road
Reading
RG1 4QE
Director NameMrs Maria Baty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Wharf 47 Queens Road
Reading
RG1 4QE
Secretary NameMaria Baty
StatusClosed
Appointed11 November 2014(25 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressQueens Wharf 47 Queens Road
Reading
RG1 4QE
Director NameSuzanne Kavanagh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 06 March 1997)
RoleTravel Agent
Correspondence Address58 Boldmere Road
Eastcote
Pinner
Middlesex
HA5 1PS
Director NameMichael Lester Aldridge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Correspondence Address3 Burlings Lane
Knockholt
Sevenoaks
Kent
TN14 7PB
Director NamePhilip Anthony Jackman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Correspondence Address36 Waterlow Road
London
N19 5NH
Director NameMr Andrew Leslie Moore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swanbrook Mews
68 Kings Road West
Swanage
Dorset
BH19 1HR
Director NamePeter Bartholomew O'Reilly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Correspondence AddressArcoiris 19 Dukes Ride
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4BY
Director NameEdward Ransley Owen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Correspondence AddressLaurel House 38 Paddockhall Road
Haywards Heath
West Sussex
RH16 1HW
Director NameMr Simon Troy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Arcadia Road
Istead Rise Meopham
Gravesend
Kent
DA13 9EH
Secretary NameMr Andrew Leslie Moore
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swanbrook Mews
68 Kings Road West
Swanage
Dorset
BH19 1HR
Director NameAndrew Neil Barnes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 1996)
RoleTravel Agent
Correspondence Address101 Crosslet Vale
London
SE10 8DL

Contact

Websitesupersonic.uk.com

Location

Registered Address101 St. Martin's Lane
1st Floor
London
WC2N 4AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Bbtf Travel Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 October 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
27 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 October 2019Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 1st Floor Eastcheap Court 11 Philpot Lane London EC3M 8BA on 8 October 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 October 2018Director's details changed for Mrs Maria Baty on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Barry Baty on 5 October 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 8
(4 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 8
(4 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8
(5 pages)
24 November 2014Appointment of Maria Baty as a secretary on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Philip Anthony Jackman as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Edward Ransley Owen as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Andrew Leslie Moore as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Peter Bartholomew O'reilly as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Michael Lester Aldridge as a director on 11 November 2014 (1 page)
24 November 2014Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to Handel House 95 High Street Edgware Middlesex HA8 7DB on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to Handel House 95 High Street Edgware Middlesex HA8 7DB on 24 November 2014 (1 page)
24 November 2014Appointment of Maria Baty as a director on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Edward Ransley Owen as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Philip Anthony Jackman as a director on 11 November 2014 (1 page)
24 November 2014Appointment of Barry Baty as a director on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Andrew Leslie Moore as a secretary on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Andrew Leslie Moore as a secretary on 11 November 2014 (1 page)
24 November 2014Appointment of Barry Baty as a director on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Peter Bartholomew O'reilly as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Simon Troy as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Simon Troy as a director on 11 November 2014 (1 page)
24 November 2014Appointment of Maria Baty as a secretary on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Michael Lester Aldridge as a director on 11 November 2014 (1 page)
24 November 2014Appointment of Maria Baty as a director on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Andrew Leslie Moore as a director on 11 November 2014 (1 page)
3 July 2014Registered office address changed from Walter House 418-420 Strand London WC2R 0PY on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Walter House 418-420 Strand London WC2R 0PY on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Walter House 418-420 Strand London WC2R 0PY on 3 July 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
31 March 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
(10 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
(10 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
(10 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
1 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
17 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
17 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
18 February 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
18 February 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 March 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
17 March 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (6 pages)
12 March 2009Return made up to 05/03/09; full list of members (6 pages)
8 April 2008Return made up to 05/03/08; full list of members (6 pages)
8 April 2008Return made up to 05/03/08; full list of members (6 pages)
13 February 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
13 February 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
23 March 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
23 March 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
5 March 2007Return made up to 05/03/07; full list of members (4 pages)
5 March 2007Return made up to 05/03/07; full list of members (4 pages)
16 March 2006Return made up to 05/03/06; full list of members (4 pages)
16 March 2006Return made up to 05/03/06; full list of members (4 pages)
1 February 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
1 February 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
25 April 2005Return made up to 05/03/05; full list of members (8 pages)
25 April 2005Return made up to 05/03/05; full list of members (8 pages)
15 February 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
15 February 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
29 March 2004Return made up to 05/03/04; full list of members (8 pages)
29 March 2004Return made up to 05/03/04; full list of members (8 pages)
4 February 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
4 February 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
8 April 2003Return made up to 05/03/03; full list of members (8 pages)
8 April 2003Return made up to 05/03/03; full list of members (8 pages)
25 February 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
25 February 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2002Return made up to 05/03/02; full list of members (8 pages)
13 March 2002Return made up to 05/03/02; full list of members (8 pages)
20 February 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
20 February 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
2 April 2001Return made up to 05/03/01; full list of members (8 pages)
2 April 2001Return made up to 05/03/01; full list of members (8 pages)
13 February 2001Full accounts made up to 30 November 2000 (6 pages)
13 February 2001Full accounts made up to 30 November 2000 (6 pages)
17 April 2000Full accounts made up to 30 November 1999 (6 pages)
17 April 2000Full accounts made up to 30 November 1999 (6 pages)
13 March 2000Return made up to 05/03/00; full list of members (8 pages)
13 March 2000Return made up to 05/03/00; full list of members (8 pages)
23 November 1999Registered office changed on 23/11/99 from: 13 villiers street london WC2N 6ND (1 page)
23 November 1999Registered office changed on 23/11/99 from: 13 villiers street london WC2N 6ND (1 page)
29 March 1999Return made up to 05/03/99; full list of members (6 pages)
29 March 1999Return made up to 05/03/99; full list of members (6 pages)
10 February 1999Full accounts made up to 30 November 1998 (6 pages)
10 February 1999Full accounts made up to 30 November 1998 (6 pages)
11 March 1998Return made up to 05/03/98; full list of members (7 pages)
11 March 1998Return made up to 05/03/98; full list of members (7 pages)
23 February 1998Full accounts made up to 30 November 1997 (5 pages)
23 February 1998Full accounts made up to 30 November 1997 (5 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
27 April 1997Return made up to 05/03/97; full list of members (8 pages)
27 April 1997Return made up to 05/03/97; full list of members (8 pages)
4 March 1997Full accounts made up to 30 November 1996 (5 pages)
4 March 1997Full accounts made up to 30 November 1996 (5 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
18 April 1996Return made up to 05/03/96; full list of members (10 pages)
18 April 1996Return made up to 05/03/96; full list of members (10 pages)
1 March 1996Full accounts made up to 30 November 1995 (5 pages)
1 March 1996Full accounts made up to 30 November 1995 (5 pages)
20 April 1995Full accounts made up to 30 November 1994 (5 pages)
20 April 1995Full accounts made up to 30 November 1994 (5 pages)
8 March 1995Director's particulars changed (2 pages)
8 March 1995Return made up to 05/03/95; no change of members (16 pages)
8 March 1995Director's particulars changed (2 pages)
8 March 1995Return made up to 05/03/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 April 1989Incorporation (19 pages)
3 April 1989Incorporation (19 pages)