Company NameMagenta Travel Limited
Company StatusDissolved
Company Number05302287
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)
Dissolution Date9 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameGraham John Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 09 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(12 years, 4 months after company formation)
Appointment Duration5 years (closed 09 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Paul David Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Specialist Leisure Group, Waterside House Wate
Wigan Pier Business Park
Wigan
WN3 5AZ
Director NameMr Kenneth Beeson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgemoor House 92 Clevedon Road
Tickenham
Clevedon
Avon
BS21 6RE
Director NameMr Nigel Andrew John
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 King Edward Road
Oldfield Park
Bath
Avon
BA2 3PB
Director NameKirk William Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oakfield Avenue
Chesterfield
Derbyshire
S40 3LE
Secretary NameMr Kenneth Beeson
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Mills
Cliff Street
Cheddar
Somerset
BS27 3PN
Secretary NameMr Nigel Andrew John
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 King Edward Road
Oldfield Park
Bath
Avon
BA2 3PB
Director NameMr David Harold Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Vincent Flower
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6 at £1Equalmatch LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£499,853
Cash£1,896
Current Liabilities£346,758

Accounts

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

Charges

20 April 2017Delivered on: 24 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 June 2014Delivered on: 4 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
14 November 2017Change of details for Equalmatch Limited as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Victoria Mill Miry Lane Wigan Lancashire WN3 4AG United Kingdom to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2017Statement of company's objects (2 pages)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 November 2016Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
4 May 2016Appointment of Mr Denis Wormwell as a director on 22 March 2016 (2 pages)
22 April 2016Appointment of Graham John Rogers as a director on 22 March 2016 (2 pages)
22 April 2016Termination of appointment of David Harold Smith as a director on 22 March 2016 (1 page)
22 April 2016Termination of appointment of Nigel Andrew John as a director on 22 March 2016 (1 page)
22 April 2016Appointment of Gary Speakman as a director on 22 March 2016 (2 pages)
22 April 2016Termination of appointment of Kenneth Beeson as a director on 22 March 2016 (1 page)
22 April 2016Termination of appointment of Kirk William Jones as a director on 22 March 2016 (1 page)
22 April 2016Registered office address changed from Bridge House, Ashley Road Hale Altrincham WA14 2UT to Victoria Mill Miry Lane Wigan Lancashire WN3 4AG on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Nigel Andrew John as a secretary on 22 March 2016 (1 page)
15 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(7 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(7 pages)
10 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(8 pages)
14 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(8 pages)
4 July 2014Registration of charge 053022870001, created on 18 June 2014 (24 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 March 2014Director's details changed for Mr Kenneth Beeson on 24 March 2014 (2 pages)
14 January 2014Termination of appointment of Kenneth Beeson as a secretary (1 page)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(7 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
(7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 April 2011Appointment of Mr David Harold Smith as a director (5 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 February 2010Director's details changed for Mr Nigel Andrew John on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Kenneth Beeson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Kirk William Jones on 17 February 2010 (2 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 01/12/07; no change of members (8 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 01/12/06; full list of members (8 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
12 January 2006Return made up to 01/12/05; full list of members (8 pages)
4 January 2005Ad 01/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 December 2004Secretary resigned (1 page)
1 December 2004Incorporation (17 pages)