Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE TRAVEL SOLUTIONS (UK) LIMITED
Company Information for

COMPLETE TRAVEL SOLUTIONS (UK) LIMITED

SWANSEA, SA1,
Company Registration Number
04993043
Private Limited Company
Dissolved

Dissolved 2017-02-01

Company Overview

About Complete Travel Solutions (uk) Ltd
COMPLETE TRAVEL SOLUTIONS (UK) LIMITED was founded on 2003-12-11 and had its registered office in Swansea. The company was dissolved on the 2017-02-01 and is no longer trading or active.

Key Data
Company Name
COMPLETE TRAVEL SOLUTIONS (UK) LIMITED
 
Legal Registered Office
SWANSEA
 
Previous Names
NEATFIT LIMITED12/05/2004
Filing Information
Company Number 04993043
Date formed 2003-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-02-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 11:21:52
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 COMPLETE TRAVEL SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
J P SECRETARIAL SERVICES LTD
Company Secretary 2004-09-01
STAMATIS TZAFOS
Director 2004-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAIM PERRY
Director 2004-03-24 2005-08-19
JOHN PSARIAS
Company Secretary 2004-03-24 2004-09-01
KENNETH MORGAN
Company Secretary 2004-01-07 2004-03-24
MARIA CONCEPCION
Director 2004-02-03 2004-03-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-12-11 2004-01-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-12-11 2004-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J P SECRETARIAL SERVICES LTD TRULY TRAVEL (IRE) LIMITED Company Secretary 2018-03-26 CURRENT 2013-05-02 Liquidation
J P SECRETARIAL SERVICES LTD TRULY HOLDINGS LIMITED Company Secretary 2018-03-26 CURRENT 2016-02-12 Liquidation
J P SECRETARIAL SERVICES LTD ALPHA HOLIDAYS LIMITED Company Secretary 2018-03-26 CURRENT 2016-07-08 Liquidation
J P SECRETARIAL SERVICES LTD TRULY TRAVEL LIMITED Company Secretary 2013-11-12 CURRENT 2009-03-24 Liquidation
J P SECRETARIAL SERVICES LTD SUPER ESCAPES TRAVEL LTD Company Secretary 2012-11-12 CURRENT 2011-03-29 Active
J P SECRETARIAL SERVICES LTD SIREN COMMUNICATIONS LIMITED Company Secretary 2012-04-01 CURRENT 2001-11-23 Liquidation
J P SECRETARIAL SERVICES LTD MAGENTA PUBLIC RELATIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
J P SECRETARIAL SERVICES LTD WORLD TRAVEL WITH BRIDGE LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2016-04-26
J P SECRETARIAL SERVICES LTD SKYBLUETRANSFERS LIMITED Company Secretary 2010-09-06 CURRENT 2009-06-09 Dissolved 2016-07-12
J P SECRETARIAL SERVICES LTD CROSSING BORDERS COACHING & CONSULTANCY LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-07-05
J P SECRETARIAL SERVICES LTD WASTELAND SKI LIMITED Company Secretary 2009-10-12 CURRENT 1994-10-27 Active
J P SECRETARIAL SERVICES LTD KEY TRIPS LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-17 Dissolved 2014-11-18
J P SECRETARIAL SERVICES LTD SEALAND VILLAS REAL ESTATE LTD Company Secretary 2007-06-22 CURRENT 2004-08-11 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD PAUL EVANS CAPITAL LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2014-03-25
J P SECRETARIAL SERVICES LTD GLOBETRAVEL.CO.UK LIMITED Company Secretary 2007-04-02 CURRENT 2006-12-01 Liquidation
J P SECRETARIAL SERVICES LTD KEYTRIPS.COM LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Dissolved 2014-10-07
J P SECRETARIAL SERVICES LTD KONAWOOD LIMITED Company Secretary 2006-12-07 CURRENT 2006-11-03 Active
J P SECRETARIAL SERVICES LTD CREATIVE DEVISE LTD Company Secretary 2006-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD ANDREW DICKSON ELLIS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
J P SECRETARIAL SERVICES LTD DOUBLEDAY CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD OLA HOLIDAYS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Liquidation
J P SECRETARIAL SERVICES LTD CUSTOM FLIGHTS.CO.UK LIMITED Company Secretary 2006-03-06 CURRENT 2006-01-18 Dissolved 2016-07-07
J P SECRETARIAL SERVICES LTD LIGHT BLUE TRAVEL LIMITED Company Secretary 2006-02-08 CURRENT 1992-02-12 Active
J P SECRETARIAL SERVICES LTD METRO WASTE (LONDON) LIMITED Company Secretary 2005-10-05 CURRENT 2004-10-05 Liquidation
J P SECRETARIAL SERVICES LTD ACP (CONSULTANCY SERVICES) LIMITED Company Secretary 2005-04-12 CURRENT 1985-07-02 Active
J P SECRETARIAL SERVICES LTD CHOICELIFE HOLIDAYS LIMITED Company Secretary 2004-11-01 CURRENT 1992-07-21 Dissolved 2014-11-11
J P SECRETARIAL SERVICES LTD SUNSTAR LEISURE LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-22 Dissolved 2013-09-03
J P SECRETARIAL SERVICES LTD MEDIA TRAVEL AIR LIMITED Company Secretary 2004-09-01 CURRENT 1994-03-24 Dissolved 2013-09-17
J P SECRETARIAL SERVICES LTD COMPLETE ENTERTAINMENT LIMITED Company Secretary 2004-09-01 CURRENT 2002-10-03 Dissolved 2015-11-17
J P SECRETARIAL SERVICES LTD BRANNER (UK) LIMITED Company Secretary 2004-09-01 CURRENT 1988-10-26 Dissolved 2015-11-10
J P SECRETARIAL SERVICES LTD TOP DOG DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 2001-11-14 Active
J P SECRETARIAL SERVICES LTD SABRE SPORTS LIMITED Company Secretary 2004-09-01 CURRENT 2002-03-27 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD PUBLISHING TECHNOLOGIES LIMITED Company Secretary 2004-09-01 CURRENT 1993-05-17 Active
J P SECRETARIAL SERVICES LTD LINE UK INTERNET LIMITED Company Secretary 2004-09-01 CURRENT 1998-03-17 Active
J P SECRETARIAL SERVICES LTD JANGO COMMUNICATIONS LIMITED Company Secretary 2004-09-01 CURRENT 2001-01-26 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
2017-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2016-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-154.20STATEMENT OF AFFAIRS/4.19
2016-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-154.20STATEMENT OF AFFAIRS/4.19
2016-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-21AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0111/12/14 FULL LIST
2014-01-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0111/12/13 FULL LIST
2013-03-25AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-04AR0111/12/12 FULL LIST
2012-03-15AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-05AR0111/12/11 FULL LIST
2011-02-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-07AR0111/12/10 FULL LIST
2010-02-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-21AR0111/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STAMATIS TZAFOS / 11/12/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 11/12/2009
2009-03-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-03-31AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-17363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-31ELRESS386 DISP APP AUDS 08/08/05
2005-08-31ELRESS366A DISP HOLDING AGM 08/08/05
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
2004-12-17363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-05-12CERTNMCOMPANY NAME CHANGED NEATFIT LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04
2004-05-0788(2)RAD 24/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-15288bDIRECTOR RESIGNED
2004-04-05288bSECRETARY RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: MADDISON HOUSE 5TH FLOOR 32/34 ORCHARD STREET SWANSEA SA1 5AW
2004-04-05288aNEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 147 ST HELENS ROAD SWANSEA SA1 4DB
2004-02-12288aNEW DIRECTOR APPOINTED
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-17288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to COMPLETE TRAVEL SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-22
Appointment of Liquidators2016-01-15
Notices to Creditors2016-01-15
Resolutions for Winding-up2016-01-15
Meetings of Creditors2016-01-04
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE TRAVEL SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31

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 COMPLETE TRAVEL SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COMPLETE TRAVEL SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE TRAVEL SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of COMPLETE TRAVEL SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE TRAVEL SOLUTIONS (UK) 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 (79110 - Travel agency activities) as COMPLETE TRAVEL SOLUTIONS (UK) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE TRAVEL SOLUTIONS (UK) 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 TypeAppointment of Liquidators
Defending partyCOMPLETE TRAVEL SOLUTIONS (UK) LIMITEDEvent Date2016-01-12
Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner , Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PT , tel 01792 654607 , email stones.co@btconnect.com . :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOMPLETE TRAVEL SOLUTIONS (UK) LIMITEDEvent Date2016-01-12
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co. , 63 Walter Road, Swansea SA1 4PT , was appointed Liquidator of the above-named company on 12th January 2016 . Creditors are required on or before 12th February 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Lesley McLeod , Stones & Co. , 63 Walter Road, Swansea, SA1 4PT (Tel: 01792 654607 , e-mail: stones.co@btconnect.com ).
 
Initiating party Event TypeFinal Meetings
Defending partyCOMPLETE TRAVEL SOLUTIONS (UK) LIMITEDEvent Date2016-01-12
NOTICE is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 21 October 2016 at 10.00 am precisely, to be followed at 10.15 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidators summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Messrs Stones & Co. , 63 Walter Road, Swansea, SA1 4PT , by 12.00 noon on Thursday 20 October 2016 . Alternative contact: Mrs Sharon Day , Stones & Co., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 , Fax No: 01792 644491, e-mail: stones.co@btconnect.com ) Liquidators Name: Gary Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT Date of Appointment: 12 January 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMPLETE TRAVEL SOLUTIONS (UK) LIMITEDEvent Date2015-12-29
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of Creditors of the above-named Company will be held at 63 Walter Road, Swansea, SA1 4PT on Tuesday 12th January 2016 at 11.00 am, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607 , Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMPLETE TRAVEL SOLUTIONS (UK) LIMITEDEvent Date
At a meeting of the above-named company duly convened and held on 12th January 2016, the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609 ) of Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PT , be appointed Liquidator for the purpose of the winding up. Alternative contact: Lesley McLeod , Stones & Co , 63 Walter Road, Swansea SA1 4PT (Tel: 01792 654607, Fax: 01792 644491, e-mail: stones.co@btconnect.com) At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Gary Stones was confirmed. S . Tzafos , Director and Chairman of the Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE TRAVEL SOLUTIONS (UK) 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 COMPLETE TRAVEL SOLUTIONS (UK) 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.