Company Information for STA TRAVEL LIMITED
MENZIES LLP 4TH FLOOR 95, GRESHAM STREET, LONDON, EC2V 7AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
STA TRAVEL LIMITED | |||
Legal Registered Office | |||
MENZIES LLP 4TH FLOOR 95 GRESHAM STREET LONDON EC2V 7AB Other companies in W8 | |||
| |||
Company Number | 01263330 | |
---|---|---|
Company ID Number | 01263330 | |
Date formed | 1976-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB577018231 |
Last Datalog update: | 2025-04-05 06:07:33 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STA TRAVEL FOUNDATION LIMITED | 6 WRIGHTS LANE LONDON W8 6TA | Active - Proposal to Strike off | Company formed on the 2011-11-16 | |
STA TRAVEL INTERNATIONAL LIMITED | MENZIES LLP 4TH FLOOR 95 GRESHAM STREET LONDON EC2V 7AB | Liquidation | Company formed on the 2004-01-20 | |
STA TRAVEL MANAGEMENT LIMITED | MENZIES LLP 4TH FLOOR 95 GRESHAM STREET LONDON EC2V 7AB | Liquidation | Company formed on the 2001-04-24 | |
![]() |
STA TRAVEL (CANADA) INC. | 925 WEST GEORGIA STREET #1600 VANCOUVER British Columbia V6C 3L2 | Dissolved | Company formed on the 2000-09-22 |
![]() |
STA TRAVEL ASSOCIATES LLC | 360 LEXINGTON AVENUE SUITE 1200 NEW YORK NY 10017 | Active | Company formed on the 2011-05-10 |
![]() |
STA TRAVEL PTY. LTD. | VIC 3006 | External administration (in receivership/liquidation | Company formed on the 1969-12-04 |
![]() |
STA TRAVEL (PTE) LTD | SHENTON WAY Singapore 068809 | Active | Company formed on the 2008-09-09 |
![]() |
STA TRAVEL GLOBAL AIR DISTRIBUTION PTE. LIMITED | ANSON ROAD Singapore 079905 | Active | Company formed on the 2008-09-10 |
![]() |
Sta Travel, Inc. | Delaware | Unknown | |
![]() |
Sta Travel.com, Inc. | Delaware | Unknown | |
![]() |
STA TRAVEL (H.K.) LIMITED | Dissolved | Company formed on the 1997-09-19 | |
![]() |
STA TRAVEL INC MGTM | 1060 SHERMAN AVE Bronx BRONX NY 10456 | Active | Company formed on the 2017-07-10 |
![]() |
STA TRAVEL, INC. | 6501 E GREENWAY PKWY STE 103 SCOTTSDALE AZ 85254 | Active | Company formed on the 1998-06-26 |
![]() |
STA TRAVEL INC | Georgia | Unknown | |
![]() |
STA TRAVEL INC | Georgia | Unknown | |
![]() |
STA TRAVEL INC | California | Unknown | |
![]() |
STA TRAVEL INC | California | Unknown | |
![]() |
STA TRAVEL INC | North Carolina | Unknown | |
![]() |
STA TRAVEL INCORPORATED | Michigan | UNKNOWN | |
![]() |
STA TRAVEL INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DONNA JANE CLINKER |
||
TIMOTHY FRYER |
||
REINHARD KOTZAUREK |
||
NINO ALEXANDER OSTERTAG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE HOWARD |
Director | ||
STEPHEN ADRIAN JENKINS |
Director | ||
JOHN CONSTABLE |
Director | ||
PAUL JOHN MAINE |
Director | ||
NICHOLAS CARTER SHAW |
Company Secretary | ||
PETER RICHARD LINEY |
Director | ||
PAUL JOHN MAINE |
Company Secretary | ||
PAUL JOHN MAINE |
Director | ||
PENNY JANE ILLSTON |
Director | ||
JILL ROBINSON |
Company Secretary | ||
JILL ROBINSON |
Director | ||
RICHARD BRUCE PORTER |
Company Secretary | ||
RICHARD BRUCE PORTER |
Director | ||
MARK ANDREW ADAMS |
Company Secretary | ||
MARK ANDREW ADAMS |
Director | ||
LITSA CONSTANTINOU |
Director | ||
EDWIN JOSEF ZIMMERMANN |
Company Secretary | ||
ROBERT JAMES DEFFEE |
Director | ||
STEPHEN HAGUE |
Director | ||
ROBERT GIDEON MIDDLEMISS |
Company Secretary | ||
ROBERT GIDEON MIDDLEMISS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STA TRAVEL MANAGEMENT LIMITED | Director | 2017-12-11 | CURRENT | 2001-04-24 | Liquidation | |
BOLD ADVERTISING SERVICES LIMITED | Director | 2017-12-11 | CURRENT | 1993-01-29 | Liquidation | |
BUNAC TRAVEL SERVICES LIMITED | Director | 2017-12-11 | CURRENT | 1978-09-26 | Active | |
STA TRAVEL INTERNATIONAL LIMITED | Director | 2017-12-11 | CURRENT | 2004-01-20 | Liquidation | |
STA TRAVEL INTERNATIONAL LIMITED | Director | 2018-05-01 | CURRENT | 2004-01-20 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
UK Apprenticeships Sta Travel | London | *STA Travel Apprenticeship Programme 2016* Here at STA Travel we are ready to launch our Apprenticeship Programme 2016 and we are looking for our new set of | |
Uk Apprentice STA Travel | Central Belt | *STA Travel Apprenticeship Programme 2016* Here at STA Travel we are ready to launch our Apprenticeship Programme 2016 and we are looking for our new set of | |
UK Apprentice STA Travel - National | Scotland Haven | *STA Travel Apprenticeship Programme 2016* Here at STA Travel we are ready to launch our Apprenticeship Programme 2016 and we are looking for our new set of |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-04 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/20 FROM Priory House 6 Wrights Lane London W8 6TA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA STIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REINHARD KOTZAUREK | |
AP01 | DIRECTOR APPOINTED MR COLIN JAMES PARSELLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINO ALEXANDER OSTERTAG | |
AP03 | Appointment of Mr Anthony Mercer as company secretary on 2020-02-07 | |
TM02 | Termination of appointment of Timothy Fryer on 2020-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NINO ALEXANDER OSTERTAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE HOWARD | |
AP03 | Appointment of Ms Donna Jane Clinker as company secretary on 2018-05-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE HOWARD | |
AP03 | Appointment of Mr Timothy Fryer as company secretary on 2018-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADRIAN JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONSTABLE | |
AP01 | DIRECTOR APPOINTED MR REINHARD KOTZAUREK | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MAINE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 5305100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 5305100 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ADRIAN JENKINS / 19/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONSTABLE / 19/02/2015 | |
AP01 | DIRECTOR APPOINTED MR PAUL MAINE | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 5305100 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Nicholas Carter Shaw on 2014-06-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONSTABLE / 01/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LINEY | |
AR01 | 07/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AR01 | 07/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM, 6,WRIGHTS LANE,, LONDON., W8 6TA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MAINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MAINE | |
AP03 | SECRETARY APPOINTED MR NICHOLAS CARTER SHAW | |
RES13 | DIRECTORS PERMITTED TO AUTHORISE ANY CONFLICT OF POTENTIAL CONFLICT SITUATION 24/09/2010 | |
RES01 | ADOPT ARTICLES 24/09/2010 | |
AR01 | 07/08/10 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONSTABLE / 19/03/2010 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PENELOPE ILLSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER LINEY / 07/01/2009 | |
363a | RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 07/08/06; NO CHANGE OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 07/06/06 | |
RES04 | GBP NC 500100/5500100 | |
RES13 | COMP BUSINESS 27/10/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN ADRIAN JENKINS | |
288a | DIRECTOR APPOINTED PENNY ILLSTON | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL JOHN MAINE | |
288a | DIRECTOR APPOINTED JOHN CONSTABLE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JILL ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Appointmen | 2020-10-12 |
Notices to | 2020-10-12 |
Resolution | 2020-10-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
SECURITY OVER CASH DEPOSITS DEED | Outstanding | HSBC BANK PLC | |
SECURITY DEPOSIT DEED | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 STA TRAVEL LIMITED
STA TRAVEL LIMITED owns 33 domain names.
b-t-w.co.uk campustravel.co.uk etravels.co.uk estudents.co.uk independenttravel.co.uk lovetravel.co.uk roundtheworld.co.uk statavel.co.uk statravelauctions.co.uk statraveloffers.co.uk stattravel.co.uk stamail.co.uk sta-travel.co.uk workingholidays.co.uk youthcard.co.uk youthfares.co.uk cheapstudenttravel.co.uk exploretheworldtravel.co.uk gapholidays.co.uk isictravel.co.uk thebigstrip.co.uk hotels-for-less.co.uk studenttickets.co.uk studenttravel.co.uk studentcard.co.uk studenttravelauctions.co.uk studenttravelweek.co.uk southozstars.co.uk studentfares.co.uk travelersreunited.co.uk travelto.co.uk top-travel-insurance.co.uk bridgetheworld.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | E.K.WILSON AND SONS,LIMITED | 2005-12-23 | Outstanding |
We have found 1 mortgage charges which are owed to STA TRAVEL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Consultants |
Bath & North East Somerset Council | |
|
Hotel Accommodation |
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Bournemouth Borough Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Educational Equip |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Southern Universities Purchasing Consortium | travel services | 2012/03/20 | |
The provision of Business and Student Travel. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | 182 WOODHOUSE LANE LEEDS LS2 9HB | 8,900 | 01/04/2000 | |
Shop and Premises | 21 ALBION PLACE LEEDS LS1 6JL | 63,500 | 16/12/2010 | |
SHOP AND PREMISES | 88 VICAR LANE LEEDS LS1 7JH | 45,000 | 01/04/2000 | |
Nottingham City Council | Shops | Unit 4, At 14-24, King Street, Nottingham, NG1 2AS NG1 2AS | GBP £34,000 | 2001-04-09 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49111010 | Commercial catalogues | ||
![]() | 49019100 | Dictionaries and encyclopaedias, and serial instalments thereof | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STA TRAVEL LIMITED | Event Date | 2020-10-12 |
Name of Company: STA TRAVEL LIMITED Company Number: 01263330 Trading Name: STA Travel Nature of Business: Travel agency activities Registered office: 6 Snow Hill, London EC1A 2AY Type of Liquidation:… | |||
Initiating party | Event Type | Notices to | |
Defending party | STA TRAVEL LIMITED | Event Date | 2020-10-12 |
Initiating party | Event Type | Resolution | |
Defending party | STA TRAVEL LIMITED | Event Date | 2020-10-12 |
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. |