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

TRAVELSTORE.COM LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01532023
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About Travelstore.com Ltd
TRAVELSTORE.COM LIMITED was founded on 1980-12-03 and had its registered office in Southampton. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
TRAVELSTORE.COM LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
AMERSHAM TRAVEL LIMITED12/01/2001
Filing Information
Company Number 01532023
Date formed 1980-12-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-07-01
Type of accounts FULL
Last Datalog update: 2015-05-12 21:37:33
Primary Source:Companies House
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 TRAVELSTORE.COM LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-10-26
JAMES EDWARD DONALDSON
Director 2008-10-31
CATHERINE MARGARET NELSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2010-11-26 2012-10-26
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2002-06-07 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2005-02-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2004-05-27 2005-10-28
ANDREAS STYLIANOU EKKESHIS
Director 2002-06-07 2005-10-28
MH SECRETARIES LIMITED
Company Secretary 2002-06-07 2004-05-27
PHILIP JAMES DEAKIN
Company Secretary 2000-10-30 2002-06-07
RAUL ALBERTO ARCE
Director 2000-12-13 2002-06-07
PHILIP JAMES DEAKIN
Director 2001-07-02 2002-06-07
ANNE WILLIS
Director 2001-07-02 2002-06-07
DAVID ANTHONY GILES
Director 1993-03-16 2001-04-30
ABC CORPORATE SERVICES LIMITED
Company Secretary 2000-03-03 2000-12-13
BILL MCFARLANE
Director 2000-03-03 2000-11-21
AMANDA JAYNE PENNELL
Director 1993-03-16 2000-10-27
DARRYL KENTON MATTOCKS
Director 2000-03-03 2000-08-08
ROBERT DAVID WINDER
Director 2000-03-03 2000-07-05
MARY MICHELLE GILES
Company Secretary 1993-03-16 2000-03-03
FRANK WILLIAM GILES
Director 1993-03-16 1998-01-14
JAMES PETER MCDAID
Director 1993-03-16 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD DONALDSON OXFORD TECHNOLOGY SOLUTIONS LIMITED Director 2008-10-31 CURRENT 1998-08-05 Dissolved 2013-09-03
JAMES EDWARD DONALDSON GEMSTONE TRAVEL LIMITED Director 2008-10-31 CURRENT 1992-12-23 Dissolved 2013-08-20
JAMES EDWARD DONALDSON LASTMINUTE.COM UK HOLDINGS LIMITED Director 2008-10-31 CURRENT 1994-09-29 Dissolved 2013-09-03
JAMES EDWARD DONALDSON JOINT VENTURE TRAVEL LIMITED Director 2008-10-31 CURRENT 1994-01-28 Dissolved 2015-03-10
CATHERINE MARGARET NELSON LASTMINUTE.COM UK HOLDINGS LIMITED Director 2012-11-01 CURRENT 1994-09-29 Dissolved 2013-09-03
CATHERINE MARGARET NELSON INTERNATIONAL TRAVEL INDUSTRY CLUB LIMITED Director 2012-10-26 CURRENT 1991-08-22 Dissolved 2013-08-20
CATHERINE MARGARET NELSON EXHILARATION INCENTIVE MANAGEMENT LIMITED Director 2012-10-26 CURRENT 1997-11-12 Dissolved 2014-07-01
CATHERINE MARGARET NELSON OXFORD TECHNOLOGY SOLUTIONS LIMITED Director 2012-10-26 CURRENT 1998-08-05 Dissolved 2013-09-03
CATHERINE MARGARET NELSON GEMSTONE TRAVEL LIMITED Director 2012-10-26 CURRENT 1992-12-23 Dissolved 2013-08-20
CATHERINE MARGARET NELSON 310 TRINITY ROAD LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active

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
2014-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 77 HATTON GARDEN LONDON EC1N 8JS UNITED KINGDOM
2013-04-154.70DECLARATION OF SOLVENCY
2013-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-15LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-02AP01DIRECTOR APPOINTED MS CATHERINE MARGARET NELSON
2012-11-02AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13LATEST SOC13/04/12 STATEMENT OF CAPITAL;GBP 381000
2012-04-13AR0116/03/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DONALDSON / 10/04/2012
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0116/03/11 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0116/03/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-23AUDAUDITOR'S RESIGNATION
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-11288bDIRECTOR RESIGNED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2006-12-14288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-18123NC INC ALREADY ADJUSTED 10/04/06
2006-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-18RES04£ NC 250000/500000 10/04
2006-04-1888(2)RAD 10/04/06--------- £ SI 280000@1=280000 £ IC 101000/381000
2006-04-13363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-14288bDIRECTOR RESIGNED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-18363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-04-18ELRESS80A AUTH TO ALLOT SEC 30/03/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRAVELSTORE.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVELSTORE.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-06-06 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TRAVELSTORE.COM LIMITED registering or being granted any patents
Domain Names

TRAVELSTORE.COM LIMITED owns 1 domain names.

travelocity-business.co.uk  

Trademarks
We have not found any records of TRAVELSTORE.COM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE STANDUP CHANNEL LIMITED 2003-04-11 Outstanding

We have found 1 mortgage charges which are owed to TRAVELSTORE.COM LIMITED

Income
Government Income
We have not found government income sources for TRAVELSTORE.COM 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 (74990 - Non-trading company) as TRAVELSTORE.COM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELSTORE.COM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVELSTORE.COM 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 TRAVELSTORE.COM LIMITED any grants or awards.
Ownership
    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.