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

TRAVEL GROUP REALISATIONS LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
04033456
Private Limited Company
Liquidation

Company Overview

About Travel Group Realisations Ltd
TRAVEL GROUP REALISATIONS LIMITED was founded on 2000-07-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Travel Group Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAVEL GROUP REALISATIONS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in LE16
 
Previous Names
PAGE & MOY TRAVEL GROUP LIMITED11/01/2017
KALEIDOSCOPE TRAVEL HOLDINGS LIMITED10/05/2010
TRAVELSPHERE HOLDINGS LIMITED20/11/2007
WILLOUGHBY (289) LIMITED31/10/2000
Filing Information
Company Number 04033456
Company ID Number 04033456
Date formed 2000-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 08:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL GROUP REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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.
Companies with same name TRAVEL GROUP REALISATIONS LIMITED
The following companies were found which have the same name as TRAVEL GROUP REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVEL GROUP REALISATIONS LIMITED FORMERLY PAGE & MOY TRAVEL GROUP LIMITED Unknown

Company Officers of TRAVEL GROUP REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER ERIC BUCKLEY
Company Secretary 2016-09-27
ROGER JEFFREY ALLARD
Director 2012-05-15
TRACEY ANNE MCKINNON
Director 2011-08-26
IAN SMITH
Director 2011-06-22
COLIN JAMES WILSON
Director 2011-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ARTHUR
Company Secretary 2014-12-03 2016-09-27
NIGEL JOHN ARTHUR
Director 2014-12-03 2016-09-27
ANDREW DUFTY
Director 2011-07-25 2015-01-16
CHRISTOPHER JAMES GADSBY
Director 2011-07-25 2014-12-19
KEVAN WITTS
Company Secretary 2014-09-11 2014-12-03
CHRISTOPHER GADSBY
Company Secretary 2011-07-29 2014-09-11
NEIL JOHN MORRIS
Director 2012-05-15 2013-05-31
ROBERT DAVID BRYANT
Director 2012-05-15 2013-04-06
GILLIAN HARVEY
Director 2011-07-25 2013-01-21
PETER RAYMOND CHAPPELOW
Director 2008-12-05 2012-05-15
GRAHAM JAMES PARCELL
Director 2008-12-05 2012-05-15
HYWEL DAVID THOMAS
Company Secretary 2009-01-08 2011-07-29
HYWEL DAVID THOMAS
Director 2009-01-08 2011-07-29
WILLIAM JOHN BURTON
Director 2008-10-31 2011-06-22
MARK BINGHAM TITUS WATTS
Director 2000-10-10 2009-03-12
JOHN BENJAMIN HARDMAN
Company Secretary 2008-05-30 2009-01-08
STEPHEN ALBERT FOSTER
Director 2007-03-27 2008-10-31
IAN PARKINSON
Company Secretary 2007-10-02 2008-05-30
IAN PARKINSON
Director 2007-10-02 2008-05-30
SUSAN SIMMONS
Director 2000-11-16 2007-10-15
SUSAN SIMMONS
Company Secretary 2000-11-16 2007-10-02
DAVID CLEMSON
Director 2000-10-10 2006-12-31
DAVID CAMPBELL BURNS
Director 2004-11-30 2006-04-28
ALBERT HENRY COE
Director 2000-10-10 2006-04-28
MICHAEL JOHN EDWARDS
Director 2000-10-10 2006-04-28
BENJAMIN ANTHONY PATRICK HEWETSON
Director 2005-05-19 2006-04-28
RICHARD MACKAY
Director 2000-10-10 2006-04-28
JEREMY WILLIAM SHARMAN
Director 2000-10-10 2005-05-16
DAVID CLEMSON
Company Secretary 2000-10-10 2001-07-03
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 2000-07-13 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JEFFREY ALLARD HIC TRANSPORT LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ROGER JEFFREY ALLARD CHELSEA GREEN HOTELS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ROGER JEFFREY ALLARD HEBRIDEAN ISLAND CRUISES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROGER JEFFREY ALLARD CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
ROGER JEFFREY ALLARD CRUISING EXCURSIONS LIMITED Director 2015-10-01 CURRENT 2011-03-16 Active
ROGER JEFFREY ALLARD HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
ROGER JEFFREY ALLARD CHELSEA GREEN AVIATION LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ROGER JEFFREY ALLARD AQGSA LIMITED Director 2014-08-11 CURRENT 2013-08-20 Active
ROGER JEFFREY ALLARD PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1995-11-02 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1996-02-09 Liquidation
ROGER JEFFREY ALLARD GROUP SURFACE REALISATIONS LIMITED Director 2012-05-15 CURRENT 1973-12-13 Liquidation
ROGER JEFFREY ALLARD GROUP AIR REALISATIONS LIMITED Director 2012-05-15 CURRENT 1977-09-07 Liquidation
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
ROGER JEFFREY ALLARD INTERNATIONAL RESCUE (MANAGEMENT) LIMITED Director 2010-09-01 CURRENT 2009-09-01 Active - Proposal to Strike off
ROGER JEFFREY ALLARD ALL DISCOVERY CRUISING LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2018-02-13
ROGER JEFFREY ALLARD PB LEASING AIRCRAFT NO. 9 LIMITED Director 2010-01-28 CURRENT 2009-11-16 Active
ROGER JEFFREY ALLARD KONAWOOD LIMITED Director 2008-05-27 CURRENT 2006-11-03 Active
ROGER JEFFREY ALLARD UK TRAVEL AWARDS LTD Director 2008-05-27 CURRENT 2002-03-27 Active
ROGER JEFFREY ALLARD ATHOLL SHIPPING CORPORATION Director 2007-11-07 CURRENT 2004-01-01 Active
ROGER JEFFREY ALLARD ROGER ALLARD (NO.2) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
ROGER JEFFREY ALLARD DISCOVERY MEWS MANAGEMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROGER JEFFREY ALLARD CRUISE LINE DIRECT LTD Director 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY CRUISING LIMITED Director 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DECKCHAIR.COM LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
ROGER JEFFREY ALLARD DISCOVERY CRUISES LIMITED Director 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
ROGER JEFFREY ALLARD VOYAGES OF DISCOVERY LIMITED Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY SHIPPING LIMITED Director 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
ROGER JEFFREY ALLARD LIGHT BLUE TRAVEL LIMITED Director 2001-02-12 CURRENT 1992-02-12 Active
ROGER JEFFREY ALLARD WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 1997-10-10 CURRENT 1996-01-15 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE HOLIDAYS LIMITED Director 1997-10-10 CURRENT 1994-01-18 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE GROUP PLC Director 1996-05-29 CURRENT 1982-01-26 Liquidation
ROGER JEFFREY ALLARD ROGER ALLARD LIMITED Director 1993-12-13 CURRENT 1993-11-15 Active
TRACEY ANNE MCKINNON ALL LEISURE HOLIDAYS LIMITED Director 2012-11-20 CURRENT 1994-01-18 Liquidation
TRACEY ANNE MCKINNON GROUP SURFACE REALISATIONS LIMITED Director 2011-08-26 CURRENT 1973-12-13 Liquidation
TRACEY ANNE MCKINNON GROUP AIR REALISATIONS LIMITED Director 2011-08-26 CURRENT 1977-09-07 Liquidation
IAN SMITH ALL LEISURE GROUP PLC Director 2012-08-28 CURRENT 1982-01-26 Liquidation
IAN SMITH ALL LEISURE HOLIDAYS LIMITED Director 2012-08-28 CURRENT 1994-01-18 Liquidation
IAN SMITH BLUE CHIP TRAVEL COACHING LTD. Director 2011-06-22 CURRENT 1995-12-19 Dissolved 2017-08-15
IAN SMITH BLUE CHIP TRAVEL LIMITED Director 2011-06-22 CURRENT 1982-01-05 Dissolved 2017-08-08
IAN SMITH PAGE & MOY LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH TRAVELSPHERE LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH JUST YOU HOLIDAYS LTD Director 2011-06-22 CURRENT 2000-04-06 Dissolved 2018-06-12
IAN SMITH PAGE & MOY TRAVEL LIMITED Director 2011-06-22 CURRENT 1993-01-04 Liquidation
IAN SMITH PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1995-11-02 Liquidation
IAN SMITH PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1996-02-09 Liquidation
IAN SMITH PAGE & MOY PROPERTIES LIMITED Director 2011-06-22 CURRENT 1962-11-29 Liquidation
IAN SMITH GROUP SURFACE REALISATIONS LIMITED Director 2011-06-22 CURRENT 1973-12-13 Liquidation
IAN SMITH GROUP AIR REALISATIONS LIMITED Director 2011-06-22 CURRENT 1977-09-07 Liquidation
IAN SMITH BEVERLEY CONSULTANCY LTD Director 2006-08-08 CURRENT 2006-08-08 Active - Proposal to Strike off
COLIN JAMES WILSON CJ WILSON TOURING LTD Director 2018-02-16 CURRENT 2018-02-16 Active
COLIN JAMES WILSON ALL LEISURE HOLIDAYS LIMITED Director 2012-11-20 CURRENT 1994-01-18 Liquidation
COLIN JAMES WILSON GROUP SURFACE REALISATIONS LIMITED Director 2011-08-26 CURRENT 1973-12-13 Liquidation
COLIN JAMES WILSON GROUP AIR REALISATIONS LIMITED Director 2011-08-26 CURRENT 1977-09-07 Liquidation

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
2018-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-22AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009663,00019276
2018-02-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-14AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-08-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-05-08AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-03-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-03-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM COMPASS HOUSE ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QD
2017-01-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-11RES15CHANGE OF NAME 30/12/2016
2017-01-11CERTNMCOMPANY NAME CHANGED PAGE & MOY TRAVEL GROUP LIMITED CERTIFICATE ISSUED ON 11/01/17
2017-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-29AP03SECRETARY APPOINTED MR PETER ERIC BUCKLEY
2016-09-29TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ARTHUR
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 330160.1
2016-03-17AR0128/02/16 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 330160.1
2015-03-02AR0128/02/15 FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFTY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN WITTS
2014-12-11AP03SECRETARY APPOINTED MR NIGEL JOHN ARTHUR
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY KEVAN WITTS
2014-12-05AP01DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GADSBY
2014-09-15AP03SECRETARY APPOINTED MR KEVAN WITTS
2014-09-15AP01DIRECTOR APPOINTED MR KEVAN WITTS
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 330160.1
2014-03-05AR0128/02/14 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT
2013-03-07AR0128/02/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARVEY
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUFTY / 09/08/2012
2012-07-17AA01CURRSHO FROM 30/11/2012 TO 31/10/2012
2012-07-17MISCSECTION 519
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-23AP01DIRECTOR APPOINTED MR ROBERT DAVID BRYANT
2012-05-23AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2012-05-23AP01DIRECTOR APPOINTED MR ROGER JEFFREY ALLARD
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPPELOW
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARCELL
2012-03-22AR0128/02/12 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MS TRACEY MCKINNON
2011-09-09AP01DIRECTOR APPOINTED MR COLIN WILSON
2011-07-29AP03SECRETARY APPOINTED MR CHRISTOPHER GADSBY
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY HYWEL THOMAS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS
2011-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY
2011-07-26AP01DIRECTOR APPOINTED MR ANDREW DUFTY
2011-07-26AP01DIRECTOR APPOINTED MS GILLIAN HARVEY
2011-06-24AP01DIRECTOR APPOINTED MR IAN SMITH
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON
2011-04-04RES13COMPANY BUSINESS 18/03/2011
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-09AR0128/02/11 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES PARCELL / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND CHAPPELOW / 22/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BURTON / 22/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR HYWEL DAVID THOMAS / 22/09/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-21MEM/ARTSARTICLES OF ASSOCIATION
2010-05-10RES15CHANGE OF NAME 21/04/2010
2010-05-10CERTNMCOMPANY NAME CHANGED KALEIDOSCOPE TRAVEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/05/10
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-20RES01ALTER ARTICLES 01/04/2010
2010-04-20RES1301/04/2010
2010-04-20SH0101/04/10 STATEMENT OF CAPITAL GBP 330160.10
2010-03-11AR0128/02/10 FULL LIST
2010-02-09AR0128/02/09 FULL LIST AMEND
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-24RES13RE AMENDMENT LETTER TO BONDING FACILITY AGREEMENT 02/04/2009
2009-04-24RES13RE ASSIGNMENT OF DEBT / LETTER OF SET-OFF/DEED OF RELEASE/ 02/04/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-14288aSECRETARY APPOINTED MR HYWEL THOMAS
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 TRAVEL GROUP REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-25
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-25
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against TRAVEL GROUP REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-01 Satisfied LLOYDS TSB BANK PLC
KEY-MAN POLICY ASSIGNMENT 2009-06-08 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE ACCESSION DEED 2006-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
INSURANCE ASSIGNMENT 2006-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES)
INSURANCE ASSIGNMENT 2005-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
CHARGE OVER SHARES 2005-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY AGENT")
CHARGE OVER RETAIL DIVISION BANK ACCOUNT 2004-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
DEBENTURE 2004-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND THE SECURITY AGENT
INSURANCE ASSIGNMENT 2004-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND THE SECURITY AGENT
CHARGE ON CASH COLLATERAL DEPOSIT 2000-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE BETWEEN THE COMPANY AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (THE "SECURITY AGENT") 2000-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TRAVEL GROUP REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVEL GROUP REALISATIONS LIMITED
Trademarks
We have not found any records of TRAVEL GROUP REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL GROUP REALISATIONS 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 TRAVEL GROUP REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL GROUP REALISATIONS 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 Type
Defending partyTRAVEL GROUP REALISATIONS LIMITEDEvent Date2017-02-17
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8451 The business of an initial creditors meeting is to be conducted by correspondence, for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the Administrators remuneration. A creditor is entitled to vote only if he has lodged with the Administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 3 March 2017 and the claim is duly admitted under rule 2.38 or 2.39 of the Insolvency Rules 1986. A copy of form 2.25B is available on request. Date of Appointment: 30 December 2016. Office Holder details: Eddie Williams, Matthew Richards and David Dunckley (IP Nos. 9663, 19276 and 9467) all of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham B4 6AT. Further details contact: Zoe Culbert, Email: Zoe.Culbert@uk.gt.com
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPAGE & MOY TRAVEL GROUP LIMITEDEvent Date2017-01-25
On 30 December 2016 the above-named Company entered administration. I, Tracey Anne McKinnon of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPAGE & MOY TRAVEL GROUP LIMITEDEvent Date2017-01-25
On 30 December 2016 the above-named Company entered administration. I, Ian Smith of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPAGE & MOY TRAVEL GROUP LIMITEDEvent Date2017-01-25
On 30 December 2016 the above-named Company entered administration. I, Colin James Wilson of Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G Adventures (UK) Limited
 
Initiating party Event TypeAppointment of Administrators
Defending partyPAGE & MOY TRAVEL GROUP LIMITEDEvent Date2016-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227
 
Initiating party Event Type
Defending partyPAGE & MOY TRAVEL GROUP LIMITEDEvent Date2016-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227
 
Initiating party Event Type
Defending partyPAGE & MOY TRAVEL GROUP LIMITEDEvent Date2016-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227
 
Initiating party Event Type
Defending partyPAGE & MOY TRAVEL GROUP LIMITEDEvent Date2016-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 David Dunckley and Matthew E Richards (IP Nos 9467 and 19276 ), both of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag EF100227
 
Initiating party Event Type
Defending partyTRAVEL GROUP REALISATIONS LTDEvent Date2016-12-30
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8453 Eddie Williams , David Dunckley and Matthew E Richards (IP Nos 9663 and 9467 and 19276 ), of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Email: Zoe.Culbert@uk.gt.com : Ag FF110072
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVEL GROUP REALISATIONS 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 TRAVEL GROUP REALISATIONS 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.