Company NameTravel & General Limited
Company StatusDissolved
Company Number02457543
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAlan John Kaye
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill House
Porthill
Nettlebed
Oxfordshire
RG9 5RL
Director NameMr Iain David Gordon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(5 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 10 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Secretary NameMr Iain Gordon
StatusClosed
Appointed28 May 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 10 December 2013)
RoleCompany Director
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameJames Douglas Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Stirling Road
Edinburgh
EH5 3HY
Scotland
Director NameJacques Theodore Louis Delacave
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1994)
RoleBanker
Correspondence AddressFlat N 56 Warwick Square
London
SW1V 2AJ
Director NameRalph Michael Haslam
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 1994)
RoleCompany Director
Correspondence AddressThe Orangery
Felix Hall
Kelvedon
Essex
CO5 9DG
Director NameMr Patrick Graham Hedley Hedley-Dent
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1994)
RoleDirector Of Lloyds Members Age
Correspondence AddressNewham Green Farm
Newham
Basingstoke
Hampshire
RG27 9AH
Director NameJoseph Sean Kennedy
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleInsurance Broker
Correspondence Address5 Hermes Drive
Burnham On Crouch
Essex
CM0 8SW
Director NamePeter Robert Nutting
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1994)
RoleFinance Manager
Correspondence AddressNorth Breache Manor
Ewhurst
Surrey
GU6 7SN
Secretary NameAlan John Kaye
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill House
Porthill
Nettlebed
Oxfordshire
RG9 5RL
Director NameMr Brian Finlayson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1995)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Bonaly Tower
Colinton
Edinburgh
EH13 0PB
Scotland
Secretary NameMr Iain David Gordon
NationalityBritish
StatusResigned
Appointed30 October 1995(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 03 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Secretary NameMr Iain David Gordon
NationalityBritish
StatusResigned
Appointed30 October 1995(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 03 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Director NameMr Paul Grove Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address104 St Davids Square
London
E14 3WB
Secretary NameMr Paul Grove Harvey
NationalityBritish
StatusResigned
Appointed03 November 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address104 St Davids Square
London
E14 3WB
Secretary NameMr Eon Wilhelm Du Toit
StatusResigned
Appointed01 February 2010(20 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.1Travel & General Holdings LTD
50.00%
Ordinary
100k at £1Travel & General Holdings LTD
50.00%
Cumulative Redeemable Preference

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (4 pages)
20 August 2013Application to strike the company off the register (4 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 200,000
(5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 200,000
(5 pages)
22 October 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
22 October 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 March 2012Full accounts made up to 31 October 2011 (13 pages)
6 March 2012Full accounts made up to 31 October 2011 (13 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 31 October 2010 (14 pages)
13 April 2011Full accounts made up to 31 October 2010 (14 pages)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
9 January 2010Full accounts made up to 31 October 2009 (14 pages)
9 January 2010Full accounts made up to 31 October 2009 (14 pages)
5 August 2009Secretary appointed mr iain david gordon (1 page)
5 August 2009Appointment terminated director paul harvey (1 page)
5 August 2009Appointment Terminated Director paul harvey (1 page)
5 August 2009Appointment terminated secretary paul harvey (1 page)
5 August 2009Secretary appointed mr iain david gordon (1 page)
5 August 2009Appointment Terminated Secretary paul harvey (1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 October 2008 (14 pages)
15 April 2009Full accounts made up to 31 October 2008 (14 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 October 2007 (14 pages)
17 January 2008Full accounts made up to 31 October 2007 (14 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
15 April 2007Full accounts made up to 31 October 2006 (14 pages)
15 April 2007Full accounts made up to 31 October 2006 (14 pages)
26 April 2006Full accounts made up to 31 October 2005 (13 pages)
26 April 2006Full accounts made up to 31 October 2005 (13 pages)
24 April 2006Return made up to 24/04/06; full list of members (3 pages)
24 April 2006Return made up to 24/04/06; full list of members (3 pages)
8 June 2005Return made up to 24/04/05; full list of members (3 pages)
8 June 2005Return made up to 24/04/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 October 2004 (13 pages)
19 April 2005Full accounts made up to 31 October 2004 (13 pages)
15 March 2005Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page)
15 March 2005Registered office changed on 15/03/05 from: 86 jermyn street london SW1Y 6JD (1 page)
15 May 2004Return made up to 24/04/04; full list of members (7 pages)
15 May 2004Return made up to 24/04/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 October 2003 (13 pages)
10 May 2004Full accounts made up to 31 October 2003 (13 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
24 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Return made up to 24/04/03; full list of members (7 pages)
9 May 2003Ad 17/04/03--------- £ si [email protected]=100000 £ si 100000@1=100000 £ ic 15/200015 (2 pages)
9 May 2003Nc inc already adjusted 17/04/03 (2 pages)
9 May 2003Nc inc already adjusted 17/04/03 (2 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 May 2003Memorandum and Articles of Association (16 pages)
9 May 2003Ad 17/04/03--------- £ si [email protected]=100000 £ si 100000@1=100000 £ ic 15/200015 (2 pages)
9 May 2003Memorandum and Articles of Association (16 pages)
13 April 2003Full accounts made up to 31 October 2002 (8 pages)
13 April 2003Full accounts made up to 31 October 2002 (8 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
7 May 2002Return made up to 24/04/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 October 2001 (10 pages)
15 March 2002Full accounts made up to 31 October 2001 (10 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
4 May 2001Return made up to 24/04/01; full list of members (6 pages)
4 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
8 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Full accounts made up to 31 October 1999 (10 pages)
24 March 2000Full accounts made up to 31 October 1999 (10 pages)
24 May 1999Full accounts made up to 31 October 1998 (11 pages)
24 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Full accounts made up to 31 October 1998 (11 pages)
24 May 1999Return made up to 24/04/99; no change of members (6 pages)
10 February 1999Registered office changed on 10/02/99 from: 23 st james's square london SW1Y 4JH (1 page)
10 February 1999Registered office changed on 10/02/99 from: 23 st james's square london SW1Y 4JH (1 page)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Return made up to 24/04/98; full list of members (6 pages)
18 May 1998Return made up to 24/04/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 October 1997 (10 pages)
15 May 1998Full accounts made up to 31 October 1997 (10 pages)
17 July 1997£ ic 325015/15 06/05/97 £ sr [email protected]=325000 (1 page)
17 July 1997£ ic 325015/15 06/05/97 £ sr [email protected]=325000 (1 page)
25 June 1997Return made up to 24/04/97; no change of members (5 pages)
25 June 1997Return made up to 24/04/97; no change of members (5 pages)
3 June 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
3 June 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
23 May 1997Full accounts made up to 31 October 1996 (10 pages)
23 May 1997Full accounts made up to 31 October 1996 (10 pages)
2 July 1996Return made up to 24/04/96; no change of members (5 pages)
2 July 1996Return made up to 24/04/96; no change of members (5 pages)
15 May 1996Full accounts made up to 31 October 1995 (13 pages)
15 May 1996Full accounts made up to 31 October 1995 (13 pages)
8 November 1995New secretary appointed;director resigned (4 pages)
8 November 1995Director resigned;new director appointed (4 pages)
31 October 1995Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 1995Certificate of re-registration from Public Limited Company to Private (1 page)
31 October 1995Application for reregistration from PLC to private (1 page)
31 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 October 1995Re-registration of Memorandum and Articles (11 pages)
31 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 October 1995Application for reregistration from PLC to private (1 page)
31 October 1995Re-registration of Memorandum and Articles (22 pages)
11 July 1995Return made up to 24/04/95; full list of members (9 pages)
11 July 1995Return made up to 24/04/95; full list of members (9 pages)
10 July 1995Director resigned;new director appointed (4 pages)
1 June 1995Full accounts made up to 31 October 1994 (13 pages)
1 June 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
26 September 1990Certificate of re-registration from Private to Public Limited Company (1 page)
26 September 1990Certificate of re-registration from Private to Public Limited Company (1 page)
9 January 1990Incorporation (15 pages)
9 January 1990Incorporation (15 pages)