Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLBURY TRAVEL GROUP LIMITED
Company Information for

ALLBURY TRAVEL GROUP LIMITED

WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
01073441
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Allbury Travel Group Ltd
ALLBURY TRAVEL GROUP LIMITED was founded on 1972-09-25 and had its registered office in Winchmore Hill. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
ALLBURY TRAVEL GROUP LIMITED
 
Legal Registered Office
WINCHMORE HILL
LONDON
N21 3NA
Other companies in N21
 
Previous Names
LIBRA HOLIDAYS LIMITED14/04/2008
Filing Information
Company Number 01073441
Date formed 1972-09-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-10-31
Date Dissolved 2015-05-26
Type of accounts GROUP
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLBURY TRAVEL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLBURY TRAVEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
SANJAY SHAH
Company Secretary 2008-03-20
ANDREAS STAVROU DRAKOU
Director 1996-11-08
SANJAY SHAH
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIS APOSTOLOU
Director 2008-03-20 2009-08-01
MICHAEL PETER EAST
Director 2008-03-20 2009-06-19
EAMONN FERRIN
Director 2008-03-20 2009-06-19
CONSTANTINE SERAFIM
Director 2008-03-20 2008-06-02
NICHOLAS VANEZIS
Director 2008-03-20 2008-06-02
THEMIS DRAKOU
Company Secretary 1997-01-23 2008-03-20
THEMIS DRAKOU
Director 1997-10-01 2008-03-20
AKIS KYPRIANOU
Director 2001-04-26 2008-03-20
LENOS KYRIACOU TSIALIS
Director 2006-03-01 2007-11-21
GREGORY NICHOLAS GREGORIOU
Director 2003-03-01 2007-05-14
BOUHTAHER EL IDRISSI
Director 2001-04-26 2003-11-14
PAUL RICHES
Director 2001-05-01 2003-11-14
JOHN EUGENE LEONIDAS HADJINICOLAOU
Director 2001-04-26 2003-09-30
TIMOTHY ANTHONY O'SULLIVAN
Director 1998-01-12 2003-09-30
EAMONN EUGENE MULLANEY
Director 2001-04-26 2002-10-31
ROBERT JAMES TAYLOR
Director 2001-04-26 2002-10-01
VICTOR MANTOVANI
Director 1996-11-08 2002-04-29
PHILIP LEONARD GEORGE WYATT
Director 2001-04-26 2001-10-22
CONSTANTINOS GEORGIOU LORDOS
Director 1992-05-27 2001-04-26
GEORGE CONSTANTINE LORDOS
Director 1992-05-27 1998-04-15
MARIANNA KYPRIANOU
Company Secretary 1994-02-10 1997-01-23
NICOS CONSTANTINOU AGROTIS
Director 1995-10-01 1996-11-08
TAKIS GEORGIOU KYRIAKIDES
Director 1992-05-27 1996-11-08
DEMETRIOS GEORGIOU LORDOS
Director 1992-05-27 1996-11-08
CONSTANTINOS ARCHONTIDES
Director 1992-05-27 1995-10-01
JULIAN JOHN CASPARI
Company Secretary 1992-07-14 1994-02-10
BERNARD PHILLIPS
Director 1992-05-27 1992-12-10
KAYE ALLISON REID
Company Secretary 1992-05-27 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY SHAH GOLDENJOY LEISURE LIMITED Company Secretary 2008-03-20 CURRENT 1996-11-14 Dissolved 2017-06-06
SANJAY SHAH ENABLE HOLIDAYS LIMITED Company Secretary 2008-03-20 CURRENT 2003-07-16 Active
ANDREAS STAVROU DRAKOU CROWNVALLEY PROPERTIES LIMITED Director 1999-01-20 CURRENT 1998-12-23 Dissolved 2014-03-18
SANJAY SHAH TOTALLY TRAVEL LIMITED Director 2010-08-02 CURRENT 2005-06-13 Dissolved 2014-05-10
SANJAY SHAH GOLDENJOY LEISURE LIMITED Director 2009-07-29 CURRENT 1996-11-14 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2014
2014-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2013
2013-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2013
2013-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012
2012-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2012
2012-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011
2010-12-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2010
2010-03-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-02-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-02-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-01-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM CASTLE HOUSE 21 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PA
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR ANTONIS APOSTOLOU
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-06-25363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANJAY SHAH / 14/06/2008
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR EAMONN FERRIN
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EAST
2008-09-29363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS VANEZIS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR CONSTANTINE SERAFIM
2008-04-25123GBP NC 39400000/41200000 20/03/08
2008-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-25RES13SUB DIVIDED SHARES 23/04/2008
2008-04-17122S-DIV
2008-04-17288aDIRECTOR APPOINTED MICHAEL PETER EAST
2008-04-17288aDIRECTOR APPOINTED EAMONN FERRIN
2008-04-17288aDIRECTOR APPOINTED CONSTANTINE SERAFIM
2008-04-17288aDIRECTOR APPOINTED NICHOLAS VANEZIS
2008-04-17288aDIRECTOR APPOINTED ANTONIS APOSTOLOU
2008-04-17288aDIRECTOR AND SECRETARY APPOINTED SANJAY SHAH
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AKIS KYPRIANOU
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY THEMIS DRAKOU
2008-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-17RES13RE SUBDIVISION 20/03/2008
2008-04-1788(2)AD 20/03/08-20/03/08 GBP SI 8000000@0.1=800000 GBP IC 31455555.5/32255555.5
2008-04-1788(2)AD 31/03/08-31/03/08 GBP SI 555555@0.1=55555.5 GBP IC 31400000/31455555.5
2008-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-09CERTNMCOMPANY NAME CHANGED LIBRA HOLIDAYS LIMITED CERTIFICATE ISSUED ON 14/04/08
2007-12-13288bDIRECTOR RESIGNED
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2007-01-10MISCSECTION 392
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19AUDAUDITOR'S RESIGNATION
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-28363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
6330 - Travel agencies etc; tourist



Licences & Regulatory approval
We could not find any licences issued to ALLBURY TRAVEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-18
Notice of Intended Dividends2011-11-24
Meetings of Creditors2010-02-09
Appointment of Administrators2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against ALLBURY TRAVEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-28 Outstanding MARFIN POPULAR BANK PUBLIC CO LTD
FACILITY LETTER 2007-07-05 Satisfied CASTLE INVESTMENTS (LONDON) LIMITED
LOAN AGREEMENT 2007-05-21 Satisfied CASTLE INVESTMENTS (LONDON) LIMITED
DEBENTURE 2006-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-02-02 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-09-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLBURY TRAVEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLBURY TRAVEL GROUP LIMITED registering or being granted any patents
Domain Names

ALLBURY TRAVEL GROUP LIMITED owns 1 domain names.

libraholidays.co.uk  

Trademarks
We have not found any records of ALLBURY TRAVEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLBURY TRAVEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6330 - Travel agencies etc; tourist) as ALLBURY TRAVEL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLBURY TRAVEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyALLBURY TRAVEL GROUP LIMITEDEvent Date2011-11-18
Notice is hereby given that I intend to declare an interim dividend to unsecured creditors herein within a period of four months from the last date of proving. Last day for receiving proofs – 15 December 2011. Ninos Koumettou , Office holder capacity: Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA :
 
Initiating party Event TypeFinal Meetings
Defending partyALLBURY TRAVEL GROUP LIMITEDEvent Date2010-12-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 18 February 2015 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262. Email address: ninos@aljuk.com . Date of Appointment: 16 December 2010 . Alternative contact for enquiries on proceedings: Samantha George :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALLBURY TRAVEL GROUP LIMITEDEvent Date2010-02-03
In the High Court case number 22194 Notice is hereby given by Ninos Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA , that a Meeting of Creditors of Allbury Travel Group Limited t/a Libra Holidays/Argo Holidays/Jetlife Holidays & Priceright Flights, 1 Kings Avenue, Winchmore Hill, London N21 3NA, is to be held at Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA on 24 February 2010 at 11.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the schedule). I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Ninos Koumettou , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyALLBURY TRAVEL GROUP LIMITEDEvent Date2009-12-23
In the High Court case number 22194 Ninos Koumettou , (IP No. 002240), AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLBURY TRAVEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLBURY TRAVEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.