Company NameKevin McPhillips Travel Limited
Company StatusDissolved
Company Number02720808
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Terence John Brown
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(19 years, 1 month after company formation)
Appointment Duration6 years (closed 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Balcombe Road
Horley
Surrey
RH6 9AB
Secretary NameHolly Alexandra Parsons
StatusClosed
Appointed12 July 2011(19 years, 1 month after company formation)
Appointment Duration6 years (closed 27 July 2017)
RoleCompany Director
Correspondence Address73 Balcombe Road
Horley
Surrey
RH6 9AB
Director NameKevin McPhillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address38 Massetts Road
Horley
Surrey
RH6 7DS
Secretary NameStewart John Edwin Harper
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Shackleton Road
Tilgate
Crawley
West Sussex
RH10 5BX
Secretary NameTerence John Brown
NationalityBritish
StatusResigned
Appointed26 June 2006(14 years after company formation)
Appointment Duration5 years (resigned 12 July 2011)
RoleTravel Agent
Correspondence Address4 Evelyn Close
Felbridge
East Grinstead
West Sussex
RH19 2PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sierraleonetravel.com/
Telephone01293 822922
Telephone regionCrawley

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Horley Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£199,618
Cash£228,960
Current Liabilities£304,966

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

13 January 2006Delivered on: 25 January 2006
Persons entitled: Lloyds Tsb 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re kevin mcphillips travel limited and numbered 02755810 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
26 April 2016Registered office address changed from Quest House 73 Balcombe Road Horley Surrey RH6 9AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 April 2016 (2 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Statement of affairs with form 4.19 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(5 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20,000
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a small company made up to 30 November 2012 (6 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 20,000
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 20,000
(3 pages)
26 March 2012Accounts for a small company made up to 30 November 2011 (6 pages)
12 August 2011Termination of appointment of Terence Brown as a secretary (1 page)
12 August 2011Appointment of Holly Alexandra Parsons as a secretary (2 pages)
12 August 2011Termination of appointment of Kevin Mcphillips as a director (1 page)
12 August 2011Appointment of Mr Terence John Brown as a director (2 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a small company made up to 30 November 2010 (6 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Kevin Mcphillips on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Kevin Mcphillips on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a small company made up to 30 November 2009 (9 pages)
19 June 2009Return made up to 05/06/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 October 2008Secretary's change of particulars / terence brown / 19/10/2008 (1 page)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 August 2006Return made up to 05/06/06; full list of members (6 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: c/o harper & co 24 shackleton road tilgate crawley w sussex RH10 5BX (1 page)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
2 July 2005Return made up to 05/06/05; full list of members (6 pages)
7 June 2005Ad 12/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
2 December 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
17 June 2004Return made up to 05/06/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 July 2002Return made up to 05/06/02; full list of members (6 pages)
4 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 July 2001Return made up to 05/06/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 June 1999Return made up to 05/06/99; full list of members (6 pages)
22 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
2 September 1998Return made up to 05/06/98; no change of members (4 pages)
11 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
26 June 1997Return made up to 05/06/97; no change of members (4 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
20 June 1996Return made up to 05/06/96; full list of members (6 pages)
14 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
4 July 1995Return made up to 05/06/95; no change of members (4 pages)
5 June 1992Incorporation (17 pages)