Company NameMalvern Travel Limited
Company StatusDissolved
Company Number10049427
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ajay Ajit Peter Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2016(3 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Alistair Rodger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Hugo Charles Kimber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2016(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameDr Jacqueline Susan Rigby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU
Director NameMr Jonathan David Ross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Limited 30 Millbank
London
SW1P 4DU
Director NameMr John Daniel McLaughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture))

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument))

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument))

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument))

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 15 April 2016
Persons entitled: Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

24 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page)
13 December 2019Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page)
12 July 2019Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page)
15 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 March 2019Change of details for Malvern Enterprise Uk Limited as a person with significant control on 8 May 2017 (2 pages)
25 January 2019Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page)
5 December 2018Registration of charge 100494270005, created on 29 November 2018 (50 pages)
5 December 2018Registration of charge 100494270006, created on 29 November 2018 (32 pages)
29 November 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
9 October 2018Memorandum and Articles of Association (20 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2018Satisfaction of charge 100494270002 in full (1 page)
1 August 2018Satisfaction of charge 100494270001 in full (1 page)
1 August 2018Satisfaction of charge 100494270003 in full (1 page)
1 August 2018Satisfaction of charge 100494270004 in full (1 page)
18 May 2018Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page)
8 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
27 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 13,000,000
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 13,000,000
(3 pages)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
8 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 September 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
19 September 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
17 May 2016Registration of charge 100494270004, created on 11 May 2016 (49 pages)
17 May 2016Registration of charge 100494270003, created on 11 May 2016 (28 pages)
17 May 2016Registration of charge 100494270002, created on 11 May 2016 (28 pages)
17 May 2016Registration of charge 100494270002, created on 11 May 2016 (28 pages)
17 May 2016Registration of charge 100494270004, created on 11 May 2016 (49 pages)
17 May 2016Registration of charge 100494270003, created on 11 May 2016 (28 pages)
28 April 2016Appointment of Abhishek Goenka as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Abhishek Goenka as a director on 28 April 2016 (2 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
15 April 2016Registration of charge 100494270001, created on 30 March 2016 (28 pages)
15 April 2016Registration of charge 100494270001, created on 30 March 2016 (28 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Abhishek Goenka as a director on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Abhishek Goenka as a director on 6 April 2016 (1 page)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)