Company NameEnigma Travel Group Limited
Company StatusDissolved
Company Number05802124
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date6 April 2018 (6 years ago)
Previous NameIngleby (1698) Limited

Business Activity

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

Directors

Director NameAndy Appleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
The Hydons
Hydestile
Surrey
GU8 4DD
Director NameMr Andrew Perrin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood
Hogwood Road
Ifold
West Sussex
RH14 0UG
Director NameMr Markus Glesti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed10 May 2010(4 years after company formation)
Appointment Duration7 years, 11 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Andrew Dominic Stewart
StatusClosed
Appointed16 April 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 06 April 2018)
RoleCompany Director
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Thomas Stirnimann
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2012(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 06 April 2018)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Peter Raymond Dyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopers Barn
Fernhurst
Haslemere
Surrey
GU27 3DY
Secretary NameAndy Appleton
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
The Hydons
Hydestile
Surrey
GU8 4DD
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2007)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Ottways Lane
Ashtead
Surrey
KT21 2NZ
Director NameDaniel Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ulverston Close
St Albans
Hertfordshire
AL1 5DW
Director NameHans Ulrich Lerch
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 2010(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMountain House Station Road
Godalming
Surrey
GU7 1EX
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Net Worth£15,593,226
Current Liabilities£1,016,561

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 December 2017Liquidators' statement of receipts and payments to 8 August 2017 (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2016Liquidators' statement of receipts and payments to 8 August 2016 (4 pages)
20 October 2015Liquidators statement of receipts and payments to 8 August 2015 (4 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 August 2015 (4 pages)
20 October 2015Liquidators statement of receipts and payments to 8 August 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
27 August 2013Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages)
27 August 2013Declaration of solvency (4 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 11,625,000
(7 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 11,625,000
(7 pages)
4 January 2013Appointment of Mr Thomas Stirnimann as a director (2 pages)
4 January 2013Termination of appointment of Hans Lerch as a director (1 page)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 June 2012Full accounts made up to 31 October 2011 (17 pages)
20 June 2012Resignation of an auditor (2 pages)
19 June 2012Auditor's resignation (2 pages)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 3 May 2012 (1 page)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
25 April 2012Appointment of Mr Andrew Dominic Stewart as a secretary (1 page)
25 April 2012Termination of appointment of Peter Dyer as a director (1 page)
25 April 2012Termination of appointment of Andy Appleton as a secretary (1 page)
4 July 2011Full accounts made up to 31 October 2010 (18 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (10 pages)
2 June 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
28 May 2010Resolutions
  • RES13 ‐ Transfer of shares 07/05/2010
(2 pages)
28 May 2010Appointment of Hans Ulrich Lerch as a director (3 pages)
28 May 2010Resolutions
  • RES13 ‐ Sale of share capital, transfer of shares 10/05/2010
(5 pages)
28 May 2010Appointment of Markus Glesti as a director (4 pages)
28 May 2010Termination of appointment of Daniel Smith as a director (2 pages)
28 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 quoted 10/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(8 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
13 May 2010Auditor's resignation (1 page)
12 February 2010Annual return made up to 2 May 2007 with a full list of shareholders (11 pages)
12 February 2010Annual return made up to 2 May 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 2 May 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 2 May 2007 with a full list of shareholders (11 pages)
12 February 2010Annual return made up to 2 May 2008 with a full list of shareholders (11 pages)
12 February 2010Annual return made up to 2 May 2008 with a full list of shareholders (11 pages)
19 January 2010Group of companies' accounts made up to 30 April 2009 (27 pages)
19 May 2009Return made up to 02/05/09; full list of members (12 pages)
26 February 2009Group of companies' accounts made up to 30 April 2008 (27 pages)
6 May 2008Return made up to 02/05/08; full list of members (12 pages)
25 February 2008Group of companies' accounts made up to 30 April 2007 (27 pages)
19 November 2007Director resigned (1 page)
15 May 2007Return made up to 02/05/07; full list of members (9 pages)
8 September 2006Ad 07/07/06--------- £ si [email protected]=3000 £ si 22000@1=22000 £ ic 11600000/11625000 (2 pages)
31 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
11 July 2006Ad 22/06/06--------- £ si [email protected]=72000 £ si 8163000@1=8163000 £ ic 3365000/11600000 (2 pages)
11 July 2006Ad 22/06/06--------- £ si [email protected]=71998 £ si 3293000@1=3293000 £ ic 2/3365000 (4 pages)
10 July 2006New secretary appointed;new director appointed (3 pages)
10 July 2006Nc inc already adjusted 22/06/06 (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
10 July 2006Registered office changed on 10/07/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 July 2006Particulars of mortgage/charge (6 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
10 May 2006Company name changed ingleby (1698) LIMITED\certificate issued on 10/05/06 (2 pages)
2 May 2006Incorporation (20 pages)