Company NameRegent Travel Limited
Company StatusDissolved
Company Number03337804
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameShiftback Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Kevin John Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(15 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Martyn Paul Greenwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 days after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2014)
RoleTraverl Agent
Country of ResidenceEngland
Correspondence Address7 Broadhill Close
Bramhall
Stockport
Cheshire
SK7 3BY
Secretary NameMrs Patricia Christine Greenwood
NationalityBritish
StatusResigned
Appointed24 March 1997(3 days after company formation)
Appointment Duration16 years, 6 months (resigned 30 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Broadhill Close
Bramhall
Stockport
Cheshire
SK7 3BY
Director NameMrs Patricia Christine Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 year, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Broadhill Close
Bramhall
Stockport
Cheshire
SK7 3BY
Director NameMr Brian Long
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(15 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameMr Alan Oliver Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(15 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteunigloberegent.co.uk

Location

Registered AddressMatthew Good House, Bridgehead Business Park
Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

106.9k at £1Good Travel Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 September 2013Delivered on: 1 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 1998Delivered on: 11 March 1998
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 November 1997Delivered on: 28 November 1997
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of retail settlement plan limited for £5,000.
Particulars: The sum of £5000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 87703750 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
3 December 2019Application to strike the company off the register (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 February 2018Notification of Good Travel Management Limited as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Cessation of Kevin John Harrison as a person with significant control on 6 February 2018 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 106,900
(3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 106,900
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 March 2015Termination of appointment of Brian Long as a director on 31 December 2013 (1 page)
23 March 2015Termination of appointment of Alan Oliver Platt as a director on 31 December 2013 (1 page)
23 March 2015Termination of appointment of Alan Oliver Platt as a director on 31 December 2013 (1 page)
23 March 2015Termination of appointment of Martyn Paul Greenwood as a director on 30 April 2014 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 106,900
(3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 106,900
(3 pages)
23 March 2015Termination of appointment of Brian Long as a director on 31 December 2013 (1 page)
23 March 2015Termination of appointment of Martyn Paul Greenwood as a director on 30 April 2014 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (14 pages)
12 June 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 106,900
(5 pages)
9 April 2014Termination of appointment of Patricia Greenwood as a secretary (1 page)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 106,900
(5 pages)
9 April 2014Termination of appointment of Patricia Greenwood as a secretary (1 page)
19 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (1 page)
30 October 2013Termination of appointment of Patricia Greenwood as a director (1 page)
30 October 2013Termination of appointment of Patricia Greenwood as a director (1 page)
1 October 2013Registration of charge 033378040003 (8 pages)
1 October 2013Registration of charge 033378040003 (8 pages)
24 April 2013Full accounts made up to 31 December 2012 (15 pages)
24 April 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
11 January 2013Appointment of Mr Brian Long as a director (2 pages)
11 January 2013Appointment of Mr Kevin John Harrison as a director (2 pages)
11 January 2013Registered office address changed from St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG on 11 January 2013 (1 page)
11 January 2013Appointment of Mr Brian Long as a director (2 pages)
11 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 January 2013Registered office address changed from St Christopher House 217 Wellington Road South Stockport Cheshire SK2 6NG on 11 January 2013 (1 page)
11 January 2013Appointment of Mr Kevin John Harrison as a director (2 pages)
11 January 2013Appointment of Mr Alan Oliver Platt as a director (2 pages)
11 January 2013Appointment of Mr Alan Oliver Platt as a director (2 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Patricia Christine Greenwood on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Martyn Paul Greenwood on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Patricia Christine Greenwood on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Martyn Paul Greenwood on 22 March 2010 (2 pages)
24 September 2009Full accounts made up to 31 March 2009 (15 pages)
24 September 2009Full accounts made up to 31 March 2009 (15 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Full accounts made up to 31 March 2007 (13 pages)
1 August 2007Full accounts made up to 31 March 2007 (13 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
5 September 2006Full accounts made up to 31 March 2006 (13 pages)
5 September 2006Full accounts made up to 31 March 2006 (13 pages)
10 April 2006Return made up to 21/03/06; full list of members (2 pages)
10 April 2006Return made up to 21/03/06; full list of members (2 pages)
15 August 2005Full accounts made up to 31 March 2005 (14 pages)
15 August 2005Full accounts made up to 31 March 2005 (14 pages)
3 May 2005Return made up to 21/03/05; full list of members (3 pages)
3 May 2005Return made up to 21/03/05; full list of members (3 pages)
20 September 2004Full accounts made up to 31 March 2004 (15 pages)
20 September 2004Full accounts made up to 31 March 2004 (15 pages)
23 April 2004Return made up to 21/03/04; full list of members (7 pages)
23 April 2004Return made up to 21/03/04; full list of members (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (13 pages)
28 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 May 2003Return made up to 21/03/03; full list of members (7 pages)
9 May 2003Return made up to 21/03/03; full list of members (7 pages)
9 September 2002Full accounts made up to 31 March 2002 (13 pages)
9 September 2002Full accounts made up to 31 March 2002 (13 pages)
12 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 21/03/01; full list of members (6 pages)
6 April 2001Return made up to 21/03/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
27 March 2000Return made up to 21/03/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 May 1999Return made up to 21/03/99; change of members (6 pages)
22 May 1999Return made up to 21/03/99; change of members (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Ad 22/01/98--------- £ si 6900@1=6900 £ ic 100000/106900 (2 pages)
6 March 1998Ad 22/01/98--------- £ si 6900@1=6900 £ ic 100000/106900 (2 pages)
24 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 February 1998£ nc 100000/250000 20/01/98 (1 page)
24 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1998£ nc 100000/250000 20/01/98 (1 page)
25 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
25 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
12 October 1997Registered office changed on 12/10/97 from: 6 kedleston green offerton stockport cheshire SK2 5DQ (1 page)
12 October 1997Registered office changed on 12/10/97 from: 6 kedleston green offerton stockport cheshire SK2 5DQ (1 page)
2 June 1997Company name changed shiftback LIMITED\certificate issued on 03/06/97 (2 pages)
2 June 1997Company name changed shiftback LIMITED\certificate issued on 03/06/97 (2 pages)
25 April 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
25 April 1997Ad 21/03/97-05/04/97 £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 April 1997Ad 21/03/97-05/04/97 £ si 99999@1=99999 £ ic 1/100000 (2 pages)
25 April 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
3 April 1997Memorandum and Articles of Association (5 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1997Nc inc already adjusted 24/03/97 (1 page)
3 April 1997Memorandum and Articles of Association (5 pages)
3 April 1997Nc inc already adjusted 24/03/97 (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 1997Incorporation (16 pages)
21 March 1997Incorporation (16 pages)