Company NameKing World Travel Limited
Company StatusDissolved
Company NumberSC096341
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 5 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Secretary NameMr William Charles Cole
StatusClosed
Appointed09 March 2011(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2017)
RoleCompany Director
Correspondence Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr Thomas Lawrence King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1988(2 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 09 March 2011)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address220 Flat 7/5
Wallace Steet
Glasgow
Strathclyde
G2 8AL
Scotland
Director NameColin Blyth Ramsay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1988(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 1992)
RoleTravel Agent
Correspondence Address20 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Secretary NameThomas Lawrence King
NationalityBritish
StatusResigned
Appointed22 April 1988(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 1991)
RoleCompany Director
Correspondence Address14 Angus Avenue
Prestwick
Ayrshire
KA9 2HZ
Scotland
Secretary NameMrs Lindsey King
NationalityBritish
StatusResigned
Appointed21 April 1992(6 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 March 2011)
RoleCompany Director
Correspondence Address220 Flat 7/5
Wallace Street
Glasgow
Strathclyde
G2 8AL
Scotland
Director NameMrs Linda Boyd
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 4 months after company formation)
Appointment Duration23 years (resigned 01 May 2015)
RoleTravel Agent
Country of ResidenceScotland
Correspondence Address28 Seabank Road
Prestwick
Ayrshire
KA9 1QS
Scotland

Contact

Websitekingworldtravel.com
Telephone0800 0190063
Telephone regionFreephone

Location

Registered Address3rd Floor
Sterling House 20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

32k at £1Minoan Group PLC
80.00%
Ordinary
8k at £1Minoan Group PLC
20.00%
Preference

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

21 October 2013Delivered on: 25 October 2013
Persons entitled: Hillside International Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2012Delivered on: 8 August 2012
Satisfied on: 1 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
5 July 2017Full accounts made up to 31 October 2016 (15 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 July 2016Full accounts made up to 31 October 2015 (15 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 40,000
(5 pages)
3 August 2015Full accounts made up to 31 October 2014 (18 pages)
11 June 2015Auditor's resignation (1 page)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40,000
(5 pages)
5 May 2015Termination of appointment of Linda Boyd as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Linda Boyd as a director on 1 May 2015 (1 page)
17 July 2014Full accounts made up to 31 October 2013 (20 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(5 pages)
25 October 2013Registration of charge 0963410002 (25 pages)
10 October 2013Memorandum and Articles of Association (28 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2013Satisfaction of charge 1 in full (1 page)
1 October 2013All of the property or undertaking has been released from charge 1 (1 page)
19 July 2013Full accounts made up to 31 October 2012 (18 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 May 2013Statement of company's objects (2 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2012Full accounts made up to 31 October 2011 (19 pages)
28 May 2012Registered office address changed from 12 Sandgate Ayr KA7 1BH on 28 May 2012 (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Mr Duncan Campbell Wilson as a director (2 pages)
23 March 2011Appointment of Mr Christopher William Egleton as a director (2 pages)
23 March 2011Termination of appointment of Thomas King as a director (1 page)
22 March 2011Termination of appointment of Lindsey King as a secretary (1 page)
21 March 2011Appointment of Mr William Charles Cole as a secretary (1 page)
7 March 2011Accounts for a small company made up to 31 October 2010 (8 pages)
14 June 2010Secretary's details changed for Lindsey King on 18 May 2010 (1 page)
14 June 2010Director's details changed for Linda Boyd on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Thomas Lawrence King on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
15 July 2009Return made up to 18/05/09; full list of members (4 pages)
30 April 2009Accounts for a small company made up to 31 October 2008 (8 pages)
27 May 2008Return made up to 18/05/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
1 June 2007Return made up to 18/05/07; full list of members (3 pages)
2 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 April 2005Director's particulars changed (1 page)
20 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 May 2004Return made up to 18/05/04; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 May 2000Return made up to 18/05/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 July 1998Return made up to 18/05/98; full list of members (6 pages)
16 June 1997Return made up to 18/05/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 May 1996Return made up to 18/05/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 October 1995 (13 pages)
12 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1992Director resigned;new director appointed (2 pages)
28 April 1992Secretary resigned;new secretary appointed (2 pages)
21 June 1991Ad 14/06/91--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
8 April 1988New director appointed (2 pages)
18 February 1987Secretary resigned;director resigned (2 pages)
17 June 1986New director appointed (1 page)
10 December 1985Incorporation (20 pages)