Background WavePink WaveYellow Wave

TRAVEL PARTNERS INTERNATIONAL LTD (12537729)

TRAVEL PARTNERS INTERNATIONAL LTD (12537729) is a liquidation UK company. incorporated on 30 March 2020. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. TRAVEL PARTNERS INTERNATIONAL LTD has been registered for 6 years. Current directors include GREEN, John Christopher, RICHER, Paul Gary.

Company Number
12537729
Status
liquidation
Type
ltd
Incorporated
30 March 2020
Age
6 years
Address
Cavendish House, Birmingham, B2 5PP
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
GREEN, John Christopher, RICHER, Paul Gary
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL PARTNERS INTERNATIONAL LTD

TRAVEL PARTNERS INTERNATIONAL LTD is an liquidation company incorporated on 30 March 2020 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. TRAVEL PARTNERS INTERNATIONAL LTD was registered 6 years ago.(SIC: 52230)

Status

liquidation

Active since 6 years ago

Company No

12537729

LTD Company

Age

6 Years

Incorporated 30 March 2020

Size

N/A

Accounts

ARD: 30/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 29 May 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2024
Period: 1 September 2022 - 30 August 2023

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 26 August 2024 (1 year ago)
Submitted on 9 September 2024 (1 year ago)

Next Due

Due by 9 September 2025
For period ending 26 August 2025
Contact
Address

Cavendish House 39-41 Waterloo Street Birmingham, B2 5PP,

Previous Addresses

Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW England
From: 29 November 2021To: 29 July 2025
Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England
From: 18 November 2021To: 29 November 2021
56 Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW England
From: 3 November 2020To: 18 November 2021
130 Old Street London EC1V 9BD England
From: 30 March 2020To: 3 November 2020
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
Sept 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CF SECRETARIES

Active
Radbourne, Leamington SpaCV32 6JW
Corporate secretary
Appointed 28 Oct 2020

GREEN, John Christopher

Active
39-41 Waterloo Street, BirminghamB2 5PP
Born June 1939
Director
Appointed 28 Oct 2020

RICHER, Paul Gary

Active
39-41 Waterloo Street, BirminghamB2 5PP
Born July 1956
Director
Appointed 01 Jan 2021

CLARKE, Elizabeth Paula

Resigned
Old Street, LondonEC1V 9BD
Born August 1965
Director
Appointed 30 Mar 2020
Resigned 01 Jan 2021

PITHER, Jon Peter

Resigned
56 Kenilworth Road, Leamington SpaCV32 6JW
Born June 1939
Director
Appointed 28 Oct 2020
Resigned 05 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Gary Richer

Active
39-41 Waterloo Street, BirminghamB2 5PP
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021

Ms Elizabeth Paula Clarke

Ceased
Old Street, LondonEC1V 9BD
Born August 1965

Nature of Control

Significant influence or control
Notified 30 Mar 2020
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 April 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 March 2025
600600
Resolution
10 March 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
10 March 2025
LIQ02LIQ02
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2020
AP04Appointment of Corporate Secretary
Incorporation Company
30 March 2020
NEWINCIncorporation