Company NameJohn Powell Travel Limited
Company StatusDissolved
Company Number05621425
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Lynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2020(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Philip John Stockley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2020(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 02 May 2023)
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameJohn Stuart Powell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLido View Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TP
Director NamePauline Powell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLido View Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TP
Director NameMr Ian Stuart Powell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLido View Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TP
Director NameJane Powell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLido View Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TP
Secretary NameJane Powell
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLido View Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TP
Director NameMr Alasdair John Douglas Smart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hct Group
49-51 East Road
London
N1 6AH
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2020)
RoleCOO
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hct Group
49-51 East Road
London
N1 6AH
Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Hct Group
49-51 East Road
London
N1 6AH
Secretary NameMr Alasdair John Douglas Smart
StatusResigned
Appointed25 July 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2020)
RoleCompany Director
Correspondence AddressCan Mezzanine Hct Group
49-51 East Road
London
N1 6AH

Contact

Websitejohnpowelltravel.co.uk

Location

Registered AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1 at £1Ian Stuart Powell
25.00%
Ordinary
1 at £1Jane Powell
25.00%
Ordinary
1 at £1John Stuart Powell
25.00%
Ordinary
1 at £1Pauline Powell
25.00%
Ordinary

Financials

Year2014
Net Worth-£39,897
Cash£11
Current Liabilities£238,841

Accounts

Latest Accounts28 September 2020 (3 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

26 June 2006Delivered on: 29 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2022Voluntary strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
16 September 2022Application to strike the company off the register (1 page)
10 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
17 November 2021Registered office address changed from Can Mezzanine Hct Group 49-51 East Road London N1 6AH England to Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR on 17 November 2021 (1 page)
7 October 2021Accounts for a small company made up to 28 September 2020 (18 pages)
1 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
24 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 December 2020Termination of appointment of David Stanley Powell as a director on 30 November 2020 (1 page)
12 November 2020Appointment of Mr Philip John Stockley as a director on 6 November 2020 (2 pages)
12 August 2020Accounts for a small company made up to 31 March 2019 (18 pages)
17 July 2020Termination of appointment of Jane Desmond as a director on 16 July 2020 (1 page)
17 July 2020Appointment of Ms Lynn Fiona Mcclelland as a director on 16 July 2020 (2 pages)
3 March 2020Termination of appointment of Alasdair John Douglas Smart as a director on 18 February 2020 (1 page)
3 March 2020Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
14 October 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 June 2019Register inspection address has been changed to Can Mezzanine Hct Group 49-51 East Road London N1 6AH (1 page)
7 June 2019Registered office address changed from C/O Hct Group 1st Floor 141 Curtain Road London EC2A 3BX England to Can Mezzanine Hct Group 49-51 East Road London N1 6AH on 7 June 2019 (1 page)
2 May 2019Satisfaction of charge 1 in full (1 page)
7 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 August 2018Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
30 July 2018Cessation of Jane Powell as a person with significant control on 25 July 2018 (1 page)
30 July 2018Termination of appointment of Jane Powell as a director on 25 July 2018 (1 page)
30 July 2018Termination of appointment of Ian Stuart Powell as a director on 25 July 2018 (1 page)
30 July 2018Notification of Hct Group as a person with significant control on 25 July 2018 (2 pages)
30 July 2018Cessation of Ian Stuart Powell as a person with significant control on 25 July 2018 (1 page)
30 July 2018Appointment of Ms Jane Desmond as a director on 25 July 2018 (2 pages)
30 July 2018Appointment of Mr Alasdair John Douglas Smart as a secretary on 25 July 2018 (2 pages)
30 July 2018Registered office address changed from Unit 2 6 Hellaby Lane Hellaby Industrial Estate Rotherham South Yorkshire S66 8HN to C/O Hct Group 1st Floor 141 Curtain Road London EC2A 3BX on 30 July 2018 (1 page)
30 July 2018Appointment of Mr David Stanley Powell as a director on 25 July 2018 (2 pages)
30 July 2018Appointment of Mr Alasdair John Douglas Smart as a director on 25 July 2018 (2 pages)
30 July 2018Termination of appointment of Jane Powell as a secretary on 25 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
1 December 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
1 December 2017Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
27 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
27 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
9 February 2017Termination of appointment of Pauline Powell as a director on 8 February 2017 (1 page)
9 February 2017Termination of appointment of John Stuart Powell as a director on 8 February 2017 (1 page)
9 February 2017Termination of appointment of John Stuart Powell as a director on 8 February 2017 (1 page)
9 February 2017Termination of appointment of Pauline Powell as a director on 8 February 2017 (1 page)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(7 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(7 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 December 2014Secretary's details changed for Jane Powell on 7 November 2014 (1 page)
5 December 2014Secretary's details changed for Jane Powell on 7 November 2014 (1 page)
5 December 2014Director's details changed for Pauline Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for Pauline Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for Ian Stuart Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for Pauline Powell on 7 November 2014 (2 pages)
5 December 2014Secretary's details changed for Jane Powell on 7 November 2014 (1 page)
5 December 2014Director's details changed for Jane Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for Ian Stuart Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for Jane Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for Ian Stuart Powell on 7 November 2014 (2 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(7 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(7 pages)
5 December 2014Director's details changed for Jane Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for John Stuart Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for John Stuart Powell on 7 November 2014 (2 pages)
5 December 2014Director's details changed for John Stuart Powell on 7 November 2014 (2 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(7 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(7 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 December 2009Director's details changed for Ian Stuart Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Pauline Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Stuart Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jane Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian Stuart Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jane Powell on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Pauline Powell on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for John Stuart Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Pauline Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jane Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John Stuart Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ian Stuart Powell on 3 December 2009 (2 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 December 2008Return made up to 14/11/08; full list of members (5 pages)
2 December 2008Return made up to 14/11/08; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 December 2007Return made up to 14/11/07; full list of members (4 pages)
12 December 2007Return made up to 14/11/07; full list of members (4 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 December 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
14 December 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
4 December 2006Return made up to 14/11/06; full list of members (8 pages)
4 December 2006Return made up to 14/11/06; full list of members (8 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
14 November 2005Incorporation (17 pages)
14 November 2005Incorporation (17 pages)