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

ENIGMA TRAVEL GROUP LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05802124
Private Limited Company
Dissolved

Dissolved 2018-04-06

Company Overview

About Enigma Travel Group Ltd
ENIGMA TRAVEL GROUP LIMITED was founded on 2006-05-02 and had its registered office in Canary Wharf. The company was dissolved on the 2018-04-06 and is no longer trading or active.

Key Data
Company Name
ENIGMA TRAVEL GROUP LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
INGLEBY (1698) LIMITED10/05/2006
Filing Information
Company Number 05802124
Date formed 2006-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2018-04-06
Type of accounts FULL
Last Datalog update: 2018-05-16 03:21:55
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 ENIGMA TRAVEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DOMINIC STEWART
Company Secretary 2012-04-16
ANDY APPLETON
Director 2006-06-19
MARKUS GLESTI
Director 2010-05-10
ANDREW PERRIN
Director 2006-06-19
THOMAS STIRNIMANN
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANS ULRICH LERCH
Director 2010-05-10 2012-11-01
ANDY APPLETON
Company Secretary 2006-06-19 2012-04-16
PETER RAYMOND DYER
Director 2006-06-19 2012-04-16
DANIEL SMITH
Director 2006-06-22 2010-05-10
STEVEN MICHAEL DUNNE
Director 2006-06-22 2007-11-09
INGLEBY NOMINEES LIMITED
Company Secretary 2006-05-02 2006-06-19
INGLEBY HOLDINGS LIMITED
Director 2006-05-02 2006-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDY APPLETON ESPRIT VACATIONS LIMITED Director 2002-09-26 CURRENT 2001-01-04 Dissolved 2014-12-05
ANDY APPLETON ENIGMA HOLIDAYS LIMITED Director 2002-09-26 CURRENT 2000-12-08 Dissolved 2018-04-06
ANDY APPLETON TOTAL HOLIDAYS LIMITED Director 2002-09-23 CURRENT 1982-11-18 Dissolved 2014-12-05
ANDY APPLETON TOTAL AVIATION LIMITED Director 2002-07-01 CURRENT 2002-06-02 Dissolved 2014-12-05
ANDY APPLETON ESPRIT HOLIDAYS LTD Director 2002-07-01 CURRENT 1985-04-23 Dissolved 2018-04-06
MARKUS GLESTI ESPRIT VACATIONS LIMITED Director 2010-05-10 CURRENT 2001-01-04 Dissolved 2014-12-05
MARKUS GLESTI TOTAL AVIATION LIMITED Director 2010-05-10 CURRENT 2002-06-02 Dissolved 2014-12-05
MARKUS GLESTI TOTAL HOLIDAYS LIMITED Director 2010-05-10 CURRENT 1982-11-18 Dissolved 2014-12-05
MARKUS GLESTI ESPRIT HOLIDAYS LTD Director 2010-05-10 CURRENT 1985-04-23 Dissolved 2018-04-06
MARKUS GLESTI ENIGMA HOLIDAYS LIMITED Director 2010-05-10 CURRENT 2000-12-08 Dissolved 2018-04-06
MARKUS GLESTI WESTBURY TRAVEL LIMITED Director 2009-08-01 CURRENT 1992-12-04 Dissolved 2014-12-05
MARKUS GLESTI FILOXENIA LIMITED Director 2009-08-01 CURRENT 1989-11-01 Dissolved 2014-12-05
MARKUS GLESTI BLADON GROUP PLC Director 2009-08-01 CURRENT 1988-11-17 Dissolved 2014-12-05
MARKUS GLESTI HOTELPLAN (TRANSPORT) LTD. Director 2009-08-01 CURRENT 1994-07-18 Active
MARKUS GLESTI INNTRAVEL LIMITED Director 2009-08-01 CURRENT 1992-03-30 Active
MARKUS GLESTI ITINERARY LIMITED Director 2009-08-01 CURRENT 1988-11-14 Active
MARKUS GLESTI HOTELPLAN (U.K. GROUP) LIMITED Director 2009-08-01 CURRENT 1947-10-26 Active
MARKUS GLESTI HHD LIMITED Director 2009-08-01 CURRENT 1965-04-07 Active
ANDREW PERRIN TOTAL AVIATION LIMITED Director 2002-07-01 CURRENT 2002-06-02 Dissolved 2014-12-05
ANDREW PERRIN TOTAL HOLIDAYS LIMITED Director 2002-04-24 CURRENT 1982-11-18 Dissolved 2014-12-05
ANDREW PERRIN ESPRIT HOLIDAYS LTD Director 2002-02-01 CURRENT 1985-04-23 Dissolved 2018-04-06
THOMAS STIRNIMANN ESPRIT VACATIONS LIMITED Director 2012-11-01 CURRENT 2001-01-04 Dissolved 2014-12-05
THOMAS STIRNIMANN TOTAL AVIATION LIMITED Director 2012-11-01 CURRENT 2002-06-02 Dissolved 2014-12-05
THOMAS STIRNIMANN TOTAL HOLIDAYS LIMITED Director 2012-11-01 CURRENT 1982-11-18 Dissolved 2014-12-05
THOMAS STIRNIMANN WESTBURY TRAVEL LIMITED Director 2012-11-01 CURRENT 1992-12-04 Dissolved 2014-12-05
THOMAS STIRNIMANN FILOXENIA LIMITED Director 2012-11-01 CURRENT 1989-11-01 Dissolved 2014-12-05
THOMAS STIRNIMANN BLADON GROUP PLC Director 2012-11-01 CURRENT 1988-11-17 Dissolved 2014-12-05
THOMAS STIRNIMANN HOTELPLAN (TRANSPORT) LTD. Director 2012-11-01 CURRENT 1994-07-18 Active
THOMAS STIRNIMANN ESPRIT HOLIDAYS LTD Director 2012-11-01 CURRENT 1985-04-23 Dissolved 2018-04-06
THOMAS STIRNIMANN ENIGMA HOLIDAYS LIMITED Director 2012-11-01 CURRENT 2000-12-08 Dissolved 2018-04-06
THOMAS STIRNIMANN INNTRAVEL LIMITED Director 2012-11-01 CURRENT 1992-03-30 Active
THOMAS STIRNIMANN ITINERARY LIMITED Director 2012-11-01 CURRENT 1988-11-14 Active
THOMAS STIRNIMANN HOTELPLAN (U.K. GROUP) LIMITED Director 2012-11-01 CURRENT 1947-10-26 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
2018-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2016
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2015
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2014
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM MOUNTAIN HOUSE STATION ROAD GODALMING SURREY GU7 1EX UNITED KINGDOM
2013-08-274.70DECLARATION OF SOLVENCY
2013-08-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-20LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-17LATEST SOC17/05/13 STATEMENT OF CAPITAL;GBP 11625000
2013-05-17AR0102/05/13 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MR THOMAS STIRNIMANN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS LERCH
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-06-19AUDAUDITOR'S RESIGNATION
2012-05-03AR0102/05/12 FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM MOUNTAIN HOUSE STATION ROAD GODALMING SURREY GU7 1EX UNITED KINGDOM
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 185 FLEET ROAD FLEET HAMPSHIRE GU51 3BL
2012-04-25AP03SECRETARY APPOINTED MR ANDREW DOMINIC STEWART
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY ANDY APPLETON
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYER
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-05AR0102/05/11 FULL LIST
2010-06-02AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-05-28RES13TRANSFER OF SHARES 07/05/2010
2010-05-28RES13SALE OF SHARE CAPITAL, TRANSFER OF SHARES 10/05/2010
2010-05-28RES13SECTION 175 QUOTED 10/05/2010
2010-05-28RES12VARYING SHARE RIGHTS AND NAMES
2010-05-28RES13COMPANY BUSINESS 10/05/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH
2010-05-28AP01DIRECTOR APPOINTED MARKUS GLESTI
2010-05-28AP01DIRECTOR APPOINTED HANS ULRICH LERCH
2010-05-19AR0102/05/10 FULL LIST
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-13AUDAUDITOR'S RESIGNATION
2010-02-12AR0102/05/09 FULL LIST AMEND
2010-02-12AR0102/05/08 FULL LIST AMEND
2010-02-12AR0102/05/07 FULL LIST AMEND
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-05-19363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-05-06363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-11-19288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-09-0888(2)RAD 07/07/06--------- £ SI 300000@.01=3000 £ SI 22000@1=22000 £ IC 11600000/11625000
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-10123NC INC ALREADY ADJUSTED 22/06/06
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENIGMA TRAVEL GROUP 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 ENIGMA TRAVEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF A LIFE POLICY 2010-05-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2010-05-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2010-05-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-05-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF STOCKS AND SHARES TO SECURE OWN LIABILITIES 2010-05-10 Satisfied LLOYDS TSB BANK PLC
ASSIGNMENT BY WAY OF SECURITY OF KEYMAN LIFE POLICY 2006-07-05 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2006-06-22 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEED OF CHARGE SECURITY OVER SHARES 2006-06-22 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ENIGMA TRAVEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENIGMA TRAVEL GROUP LIMITED
Trademarks
We have not found any records of ENIGMA TRAVEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENIGMA TRAVEL GROUP 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 (99999 - Dormant Company) as ENIGMA TRAVEL GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ENIGMA TRAVEL GROUP 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 ENIGMA TRAVEL GROUP 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 ENIGMA TRAVEL GROUP 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.
    Other companies at postcode E14