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

STA TRAVEL INTERNATIONAL LIMITED

MENZIES LLP 4TH FLOOR 95, GRESHAM STREET, LONDON, EC2V 7AB,
Company Registration Number
05020040
Private Limited Company
Liquidation

Company Overview

About Sta Travel International Ltd
STA TRAVEL INTERNATIONAL LIMITED was founded on 2004-01-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Sta Travel International 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
STA TRAVEL INTERNATIONAL LIMITED
 
Legal Registered Office
MENZIES LLP 4TH FLOOR 95
GRESHAM STREET
LONDON
EC2V 7AB
Other companies in W8
 
Previous Names
IRONIC.COM LTD19/12/2005
Filing Information
Company Number 05020040
Company ID Number 05020040
Date formed 2004-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2025-04-05 06:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STA TRAVEL INTERNATIONAL 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 STA TRAVEL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA PARKINSON
Company Secretary 2017-07-14
REINHARD KOTZAUREK
Director 2017-12-11
NINO ALEXANDER OSTERTAG
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATE HOWARD
Director 2014-01-17 2018-05-10
STEPHEN ADRIAN JENKINS
Director 2008-07-23 2018-03-16
JOHN CONSTABLE
Director 2012-11-01 2017-12-31
PAUL JOHN MAINE
Company Secretary 2008-07-01 2017-07-14
PAUL JOHN MAINE
Director 2008-07-01 2017-07-14
PETER RICHARD LINEY
Director 2005-12-19 2012-10-31
PENNY JANE ILLSTON
Director 2008-07-01 2009-06-30
JILL ROBINSON
Company Secretary 2007-07-13 2008-06-30
JILL ROBINSON
Director 2007-07-13 2008-06-30
RICHARD BRUCE PORTER
Company Secretary 2006-05-12 2007-07-13
RICHARD BRUCE PORTER
Company Secretary 2006-05-12 2007-07-13
RICHARD BRUCE PORTER
Director 2005-12-19 2007-07-13
MARK ANDREW ADAMS
Company Secretary 2005-12-19 2006-05-12
MARK ANDREW ADAMS
Director 2005-12-19 2006-05-12
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-01-20 2005-12-13
DUPORT DIRECTOR LIMITED
Nominated Director 2004-01-20 2005-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINHARD KOTZAUREK STA TRAVEL LIMITED Director 2017-12-12 CURRENT 1976-06-16 Liquidation
REINHARD KOTZAUREK STA TRAVEL MANAGEMENT LIMITED Director 2017-12-11 CURRENT 2001-04-24 Liquidation
REINHARD KOTZAUREK BOLD ADVERTISING SERVICES LIMITED Director 2017-12-11 CURRENT 1993-01-29 Liquidation
REINHARD KOTZAUREK BUNAC TRAVEL SERVICES LIMITED Director 2017-12-11 CURRENT 1978-09-26 Active
NINO ALEXANDER OSTERTAG STA TRAVEL LIMITED Director 2018-05-01 CURRENT 1976-06-16 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
2024-11-26Voluntary liquidation Statement of receipts and payments to 2024-09-23
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-23
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Priory House 6 Wrights Lane London W8 6TA
2020-10-12LIQ02Voluntary liquidation Statement of affairs
2020-10-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-24
2020-10-12600Appointment of a voluntary liquidator
2020-07-06AP01DIRECTOR APPOINTED MS SAMANTHA STIMPSON
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD KOTZAUREK
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-27TM02Termination of appointment of Victoria Parkinson on 2020-05-27
2020-05-27TM02Termination of appointment of Victoria Parkinson on 2020-05-27
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NINO ALEXANDER OSTERTAG
2020-05-27AP03Appointment of Mr Intesar Ahmed as company secretary on 2020-05-27
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NINO ALEXANDER OSTERTAG
2020-05-27AP01DIRECTOR APPOINTED MR COLIN JAMES PARSELLE
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR NINO ALEXANDER OSTERTAG
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KATE HOWARD
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADRIAN JENKINS
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONSTABLE
2017-12-11AP01DIRECTOR APPOINTED MR REINHARD KOTZAUREK
2017-10-05AP03Appointment of Mrs Victoria Parkinson as company secretary on 2017-07-14
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MAINE
2017-09-21TM02Termination of appointment of Paul John Maine on 2017-07-14
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 11651617
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-26AD03Registers moved to registered inspection location of 56 Peter Street St Georges House Manchester M2 3NQ
2016-01-26AD02Register inspection address changed to 56 Peter Street St Georges House Manchester M2 3NQ
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050200400005
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 11651617
2015-04-09AR0120/01/15 ANNUAL RETURN FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MAINE / 01/01/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ADRIAN JENKINS / 01/01/2015
2015-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JOHN MAINE on 2015-01-01
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050200400004
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 11651617
2014-02-14AR0120/01/14 FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MS KATE HOWARD
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0120/01/13 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MR JOHN CONSTABLE
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINEY
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0120/01/12 FULL LIST
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-22AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-09-08AUDAUDITOR'S RESIGNATION
2011-09-01MISCSECTION 519
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0120/01/11 FULL LIST
2010-10-14RES01ADOPT ARTICLES 24/09/2010
2010-10-14RES13DIRECTORS PERMITTED TO AUTHORISE ANY CONFLICT OF POTENTIAL CONFLICT SITUATION 24/09/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0120/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MAINE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD LINEY / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADRIAN JENKINS / 10/02/2010
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE ILLSTON
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09123NC INC ALREADY ADJUSTED 19/12/08
2009-04-09RES04GBP NC 1000000/13000000 19/12/2008
2009-04-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0988(2)AD 06/03/09 GBP SI 1857000@1=1857000 GBP IC 9794617/11651617
2009-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-1788(2)CAPITALS NOT ROLLED UP
2009-02-11363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-11190LOCATION OF DEBENTURE REGISTER
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD PORTER
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LINEY / 23/09/2008
2009-02-03288aSECRETARY APPOINTED RICHARD BRUCE PORTER
2009-02-03363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD BRUCE PORTER LOGGED FORM
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LINEY / 07/01/2009
2008-12-02363aRETURN MADE UP TO 20/01/06; CHANGE OF MEMBERS; AMEND
2008-07-28288aDIRECTOR APPOINTED STEPHEN ADRIAN JENKINS
2008-07-15288aDIRECTOR APPOINTED PENNY ILLSTON
2008-07-15288aDIRECTOR AND SECRETARY APPOINTED PAUL JOHN MAINE
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JILL ROBINSON
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: PRIORY HOUSE, 6 WRIGHTS LANE, LONDON, W8 6TA
2007-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 161 DRURY LANE, LONDON, WC2B 5PN
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-30363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-19288aNEW SECRETARY APPOINTED
2006-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-05RES04NC INC ALREADY ADJUSTED 21/12/05
2006-01-05122S-DIV 21/12/05
2006-01-05123£ NC 1000/1000000 21/12/05
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 STA TRAVEL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-09-29
Notices to2020-09-29
Appointmen2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against STA TRAVEL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-07 Outstanding HSBC BANK PLC
2014-06-24 Outstanding CREDIT SUISSE AG
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-12-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STA TRAVEL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

STA TRAVEL INTERNATIONAL LIMITED owns 5 domain names.

findthemonster.co.uk   statravelbuzz.co.uk   bridgetheworld-adventures.co.uk   bridge-the-world.co.uk   bridgetheworldadventures.co.uk  

Trademarks
We have not found any records of STA TRAVEL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STA TRAVEL INTERNATIONAL 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 STA TRAVEL INTERNATIONAL 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 STA TRAVEL INTERNATIONAL 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 TypeResolution
Defending partySTA TRAVEL INTERNATIONAL LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeNotices to
Defending partySTA TRAVEL INTERNATIONAL LIMITEDEvent Date2020-09-29
 
Initiating party Event TypeAppointmen
Defending partySTA TRAVEL INTERNATIONAL LIMITEDEvent Date2020-09-29
Name of Company: STA TRAVEL INTERNATIONAL LIMITED Company Number: 05020040 Nature of Business: Travel agency activities Registered office: Priory House, 6 Wrights Lane, London, W8 6TA Type of Liquidat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STA TRAVEL INTERNATIONAL 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 STA TRAVEL INTERNATIONAL 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.