Company NameTravelscope Air Holidays Limited
Company StatusDissolved
Company Number03209870
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Richard Ford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleChairman And Managing Director
Correspondence AddressDamsells Mews
Damsells Cross, The Park, Painswick
Stroud
Gloucestershire
GL6 6SR
Wales
Director NameMr Paul Robert Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressNaunton Cottage
Wrag Cottage Lane
Pitchcombe
Gloucestershire
GL6 6LU
Wales
Secretary NameJoanne Jones
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleFinancial Controllor
Correspondence Address1 Meadow View Bakers Piece
Ruardean Woodside
Gloucestershire
GL17 9YL
Wales
Secretary NameMr Christopher Alan Middleton
NationalityBritish
StatusResigned
Appointed28 February 1997(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Saint Edwards Walk
Cheltenham
Gloucestershire
GL53 7RS
Wales
Director NameMr Mark Stephen Horwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Cleevelands Avenue
Pittville
Cheltenham
Gloucestershire
GL50 4PY
Wales
Secretary NameMr Mark Stephen Horwood
NationalityBritish
StatusResigned
Appointed15 May 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy Cleevelands Avenue
Pittville
Cheltenham
Gloucestershire
GL50 4PY
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 November 2013Return of final meeting in a creditors' voluntary winding up (31 pages)
4 November 2013Return of final meeting in a creditors' voluntary winding up (31 pages)
5 July 2013Liquidators statement of receipts and payments to 15 June 2013 (5 pages)
5 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
5 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 15 December 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
28 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (10 pages)
28 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (10 pages)
28 June 2012Liquidators statement of receipts and payments to 15 June 2012 (10 pages)
3 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
16 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (51 pages)
16 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (51 pages)
2 April 2009Notice of extension of period of Administration (1 page)
2 April 2009Notice of extension of period of Administration (1 page)
22 January 2009Notice of extension of period of Administration (1 page)
22 January 2009Notice of extension of period of Administration (1 page)
22 January 2009Administrator's progress report to 20 December 2008 (20 pages)
22 January 2009Administrator's progress report to 20 December 2008 (20 pages)
27 December 2008Notice of extension of period of Administration (1 page)
27 December 2008Notice of extension of period of Administration (1 page)
21 July 2008Administrator's progress report to 20 June 2008 (32 pages)
21 July 2008Administrator's progress report to 20 June 2008 (32 pages)
15 May 2008Statement of affairs with form 2.15B (2 pages)
15 May 2008Statement of affairs with form 2.15B (2 pages)
14 March 2008Amended certificate of constitution of creditors' committee (1 page)
14 March 2008Amended certificate of constitution of creditors' committee (1 page)
13 March 2008Result of meeting of creditors (3 pages)
13 March 2008Result of meeting of creditors (3 pages)
10 March 2008Statement of affairs with form 2.14B (1 page)
10 March 2008Statement of affairs with form 2.14B (1 page)
15 February 2008Statement of administrator's proposal (106 pages)
15 February 2008Statement of administrator's proposal (106 pages)
9 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: travelscope, pioneer avenue gloucester business park gloucester gloucestershire GL3 4AW (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: travelscope, pioneer avenue gloucester business park gloucester gloucestershire GL3 4AW (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
7 January 2008Appointment of an administrator (1 page)
7 January 2008Appointment of an administrator (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 August 2007Return made up to 10/06/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 10/06/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 August 2006Return made up to 10/06/06; full list of members (4 pages)
7 August 2006Return made up to 10/06/06; full list of members (4 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of register of members (1 page)
16 May 2006Registered office changed on 16/05/06 from: elgin house high street stonehouse gloucestershire GL10 2NA (1 page)
16 May 2006Registered office changed on 16/05/06 from: elgin house high street stonehouse gloucestershire GL10 2NA (1 page)
1 November 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 10/06/05; full list of members (4 pages)
28 July 2005Return made up to 10/06/05; full list of members (4 pages)
25 February 2005£ ic 35002/30002 28/01/05 £ sr 5000@1=5000 (1 page)
25 February 2005£ ic 35002/30002 28/01/05 £ sr 5000@1=5000 (1 page)
29 October 2004£ ic 40002/35002 08/10/04 £ sr 5000@1=5000 (1 page)
29 October 2004£ ic 40002/35002 08/10/04 £ sr 5000@1=5000 (1 page)
11 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
7 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 10/06/04; full list of members (7 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 June 2004£ ic 50000/40002 30/04/04 £ sr 9998@1=9998 (1 page)
4 June 2004Director resigned (1 page)
4 June 2004£ ic 50000/40002 30/04/04 £ sr 9998@1=9998 (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 June 2004Director resigned (1 page)
28 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
7 August 2003Return made up to 10/06/03; full list of members (7 pages)
7 August 2003Return made up to 10/06/03; full list of members (7 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
26 June 2002Return made up to 10/06/02; full list of members (7 pages)
26 June 2002Return made up to 10/06/02; full list of members (7 pages)
14 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
31 August 2001Group of companies' accounts made up to 31 October 2000 (18 pages)
31 August 2001Group of companies' accounts made up to 31 October 2000 (18 pages)
19 July 2001Return made up to 10/06/01; full list of members (7 pages)
19 July 2001Return made up to 10/06/01; full list of members (7 pages)
30 August 2000Full group accounts made up to 31 October 1999 (16 pages)
30 August 2000Full group accounts made up to 31 October 1999 (16 pages)
3 August 2000Return made up to 10/06/00; full list of members (8 pages)
3 August 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
2 September 1999Full group accounts made up to 31 October 1998 (13 pages)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Full group accounts made up to 31 October 1998 (13 pages)
9 July 1999Return made up to 10/06/99; no change of members (4 pages)
9 July 1999Return made up to 10/06/99; no change of members (4 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
21 June 1998Return made up to 10/06/98; no change of members (4 pages)
21 June 1998Return made up to 10/06/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 October 1997 (12 pages)
9 April 1998Full accounts made up to 31 October 1997 (12 pages)
4 February 1998Ad 15/09/97--------- £ si 6000@1=6000 £ ic 24000/30000 (2 pages)
4 February 1998Ad 15/09/97--------- £ si 6000@1=6000 £ ic 24000/30000 (2 pages)
4 February 1998Ad 27/11/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
4 February 1998£ nc 30000/100000 27/11/97 (1 page)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1998£ nc 30000/100000 27/11/97 (1 page)
4 February 1998£ nc 24000/30000 15/09/97 (1 page)
4 February 1998Ad 27/11/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1998£ nc 24000/30000 15/09/97 (1 page)
4 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1997Return made up to 10/06/97; full list of members (6 pages)
14 July 1997Return made up to 10/06/97; full list of members (6 pages)
17 June 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
17 June 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1997Ad 03/12/96--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
17 June 1997£ nc 20000/24000 03/12/96 (1 page)
17 June 1997£ nc 20000/24000 03/12/96 (1 page)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1997Ad 03/12/96--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
26 January 1997Ad 06/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 January 1997Ad 06/08/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 June 1996Director resigned (2 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996Registered office changed on 14/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 1996Registered office changed on 14/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Director resigned (2 pages)
14 June 1996Secretary resigned (2 pages)
10 June 1996Incorporation (13 pages)