UKBizDB.co.uk

PHOENIX TRAVEL (DORSET) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phoenix Travel (dorset) Limited. The company was founded 30 years ago and was given the registration number 02869150. The firm's registered office is in COVENTRY. You can find them at Pilot Way, Ansty Business Park, Coventry, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:PHOENIX TRAVEL (DORSET) LIMITED
Company Number:02869150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Secretary01 April 2020Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director28 February 2020Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director01 January 2020Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director30 June 2006Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director02 August 2014Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director30 June 2006Active
11 Westfield Close, Wimborne, BH21 1ES

Secretary05 January 1996Active
International House, 1 St Katharines Way, London, E1W 1AY

Secretary04 November 1993Active
The Hatch, Gaunts Common, Wimborne, BH21 4JB

Secretary04 July 1994Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Secretary01 January 2006Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director19 March 2012Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director09 August 2016Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director23 July 2018Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director19 March 2012Active
Lewens, Lewens Lane, Wimborne, BH21 1LE

Director04 July 1994Active
19 Holly Lodge Lindsay Road, Poole, BH13 6BQ

Director04 July 1994Active
International House, 1 St Katharines Way, London, E1W 1AY

Director04 November 1993Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director08 May 2002Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director05 January 1996Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director18 May 2007Active
82 Finchley Park, London, N12 9JL

Director24 March 1994Active
47 Chandos Avenue, Whetstone, London, N20 9EE

Director04 July 1994Active
Newton House, Bredons Hardwick, Tewkesbury, GL20 7EE

Director20 February 1995Active
87 Addison Gardens, London, W14 0DT

Director04 November 1993Active
14 Leopold Drive, Bishops Waltham, Southampton, SO32 1JU

Director09 June 1994Active
The Hatch, Gaunts Common, Wimborne, BH21 4JB

Director04 July 1994Active
Woodside, Butterfurlong Road, West Grimstead, SP5 3RR

Director08 May 2002Active
The Old Rectory, Farnham, Blandford Forum, DT11 8DE

Director04 July 1994Active
Pilot Way, Ansty Business Park, Coventry, England, CV7 9JU

Director23 July 2018Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director31 January 2000Active
Vines House, Horton, BH21 7JA

Director04 July 1994Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director02 December 2013Active
The Walled Garden Holly Hill Lane, Sarisbury Green, Southampton, SO31 7AH

Director24 January 1997Active
71 Park Road, Chiswick, London, W4 3EY

Director14 February 1995Active
Atlantic House, Aviation Park, West, Bournemouth International, Airport, Christchurch, BH23 6EW

Director12 January 2004Active

People with Significant Control

Meggitt Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atlantic House, Aviation Park West, Christchurch, England, BH23 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
The Travel Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 30 Eastbourne Terrace, London, England, W2 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-09-16Dissolution

Dissolution withdrawal application strike off company.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-06-23Capital

Capital statement capital company with date currency figure.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution withdrawal application strike off company.

Download
2021-06-15Dissolution

Dissolution application strike off company.

Download
2021-06-03Capital

Legacy.

Download
2021-06-03Insolvency

Legacy.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Resolution

Resolution.

Download
2020-12-14Accounts

Change account reference date company previous extended.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Address

Change registered office address company with date old address new address.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.