SUNWAY TRAVEL (COACHING) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2XR
Company number 02115045
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address SUNWAY HOUSE, CANKLOW MEADOWS, ROTHERHAM, SOUTH YORKSHIRE, S60 2XR
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Andrew Oldfield as a director on 24 January 2017; Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SUNWAY TRAVEL (COACHING) LIMITED are www.sunwaytravelcoaching.co.uk, and www.sunway-travel-coaching.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Sunway Travel Coaching Limited is a Private Limited Company. The company registration number is 02115045. Sunway Travel Coaching Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Sunway Travel Coaching Limited is Sunway House Canklow Meadows Rotherham South Yorkshire S60 2xr. . OLDFIELD, Andrew is a Secretary of the company. HENRY, Ian Duncan is a Director of the company. HENRY, Kathleen is a Director of the company. MCTIERNAN, Paul is a Director of the company. OLDFIELD, Andrew is a Director of the company. Secretary HENRY, Cynthia has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary NEWTON, Nicholas Howard has been resigned. Director CHEETHAM, Matthew James has been resigned. Director DAVIES, Roger Oliver has been resigned. Director DAVIES, Trevor John has been resigned. Director GROUT, Malcolm has been resigned. Director HENRY, Cynthia has been resigned. Director MCCABE, Owen Christopher has been resigned. Director NEWCOMBE, Philip has been resigned. Director NEWTON, Nicholas Howard has been resigned. Director NORMAN, Bernard Robert has been resigned. Director RAYNOR, Peter has been resigned. Director TANKARD, Geraldine Lucy has been resigned. Director TANKARD, Geraldine Lucy has been resigned. Director WILLIAMS, Huw David has been resigned. Director PARKWAY MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
OLDFIELD, Andrew
Appointed Date: 13 November 2015

Director
HENRY, Ian Duncan

62 years old

Director
HENRY, Kathleen
Appointed Date: 01 January 2011
60 years old

Director
MCTIERNAN, Paul
Appointed Date: 17 December 2002
72 years old

Director
OLDFIELD, Andrew
Appointed Date: 24 January 2017
55 years old

Resigned Directors

Secretary
HENRY, Cynthia
Resigned: 29 March 2000

Secretary
MCMAHON, Gregory Joseph
Resigned: 17 December 2002
Appointed Date: 29 March 2000

Secretary
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 17 December 2002

Director
CHEETHAM, Matthew James
Resigned: 17 December 2002
Appointed Date: 29 March 2000
64 years old

Director
DAVIES, Roger Oliver
Resigned: 27 March 2000
Appointed Date: 01 September 1997
81 years old

Director
DAVIES, Trevor John
Resigned: 03 February 1997
Appointed Date: 11 July 1996
88 years old

Director
GROUT, Malcolm
Resigned: 25 October 1996
Appointed Date: 01 July 1993
74 years old

Director
HENRY, Cynthia
Resigned: 27 March 2000
85 years old

Director
MCCABE, Owen Christopher
Resigned: 09 February 2007
Appointed Date: 08 May 2006
57 years old

Director
NEWCOMBE, Philip
Resigned: 31 July 2004
Appointed Date: 17 December 2002
62 years old

Director
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 15 April 1996
60 years old

Director
NORMAN, Bernard Robert
Resigned: 31 October 1996
84 years old

Director
RAYNOR, Peter
Resigned: 29 August 2008
Appointed Date: 17 December 2002
79 years old

Director
TANKARD, Geraldine Lucy
Resigned: 07 December 1993
82 years old

Director
TANKARD, Geraldine Lucy
Resigned: 07 December 1993
82 years old

Director
WILLIAMS, Huw David
Resigned: 13 November 2015
Appointed Date: 17 December 2002
66 years old

Director
PARKWAY MANAGEMENT SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 02 June 2000

Persons With Significant Control

Sunway Travel (Coaching) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNWAY TRAVEL (COACHING) LIMITED Events

26 Jan 2017
Appointment of Mr Andrew Oldfield as a director on 24 January 2017
16 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Appointment of Mr Andrew Oldfield as a secretary on 13 November 2015
13 Nov 2015
Termination of appointment of Nicholas Howard Newton as a secretary on 13 November 2015
...
... and 240 more events
18 Nov 1987
Company name changed perfectbatch LIMITED\certificate issued on 19/11/87
20 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1987
Secretary resigned;new secretary appointed

20 Oct 1987
Director resigned;new director appointed

20 Oct 1987
Registered office changed on 20/10/87 from: 2 baches street london N1 6EE

SUNWAY TRAVEL (COACHING) LIMITED Charges

25 January 2012
Charge of deposit
Delivered: 31 January 2012
Status: Satisfied on 1 March 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
17 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 31 March 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land on the west…
17 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
Charge of securities (UK)
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge, any stocks shares bonds warrants or…
16 June 1999
Deed of charge over credit balances
Delivered: 25 June 1999
Status: Satisfied on 18 February 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £28,700 together with interest accrued now or to…
18 December 1998
Charge over credit balances
Delivered: 29 December 1998
Status: Satisfied on 18 February 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £49,600 together with interest accrued now or to…
7 December 1998
Charge over credit balances
Delivered: 11 December 1998
Status: Satisfied on 24 December 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £160,000 together with interest accrued now or…
29 May 1998
Charge over credit balances
Delivered: 5 June 1998
Status: Satisfied on 24 December 2002
Persons entitled: National Westminster Bank PLC
Description: Sum of £140,000 together with interest to be held by the…
24 March 1998
Charge over credit balances
Delivered: 27 March 1998
Status: Satisfied on 21 November 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £310,000 together with interest accrued now or…
25 September 1997
Charge over credit balances
Delivered: 2 October 1997
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £110,000 together with interest accrued now or…
25 September 1997
Charge over credit balances
Delivered: 2 October 1997
Status: Satisfied on 21 November 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £675,000 together with interest accrued now or…
27 March 1997
Charge over credit balances
Delivered: 8 April 1997
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £125,000 together with interest accrued now or…
19 February 1997
Charge over credit balances
Delivered: 25 February 1997
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,887 together with interest accrued now or to…
8 November 1996
Charge over credit balances
Delivered: 15 November 1996
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £305,000 together with interest accrued now or…
17 October 1996
Charge over credit balances
Delivered: 25 October 1996
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £125,000 together with interest accrued now or…
23 September 1996
Charge over credit balances
Delivered: 30 September 1996
Status: Satisfied on 12 April 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
23 September 1996
Charge over credit balances
Delivered: 30 September 1996
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £210,000 together with interest accrued now or…
11 July 1996
Charge over credit balances
Delivered: 19 July 1996
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: £70,000 together with interest accrued now or to be held by…
16 April 1996
Charge over credit balances
Delivered: 19 April 1996
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £150,000 together with interest now or to be…
25 March 1996
Charge over credit balances
Delivered: 1 April 1996
Status: Satisfied on 12 April 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…
25 March 1996
Charge over credit balances
Delivered: 1 April 1996
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…
21 March 1996
Charge over credit balances
Delivered: 26 March 1996
Status: Satisfied on 12 February 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £120,000 together with interest accrued now or…
9 March 1995
Charge over credit balances
Delivered: 16 March 1995
Status: Satisfied on 12 April 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…
10 December 1993
Debenture
Delivered: 14 December 1993
Status: Satisfied on 26 May 2000
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1991
Fixed and floating charge
Delivered: 5 March 1991
Status: Satisfied on 23 December 1998
Persons entitled: The National Mortgage Bank PLC
Description: F/H - land on the south west side of west bantry road k/a…
20 February 1991
Fixed and floating charge
Delivered: 5 March 1991
Status: Satisfied on 24 December 1998
Persons entitled: The National Mortgage Bank PLC
Description: Fixed & floating charge over all the undrtaking and all…
10 December 1990
Mortgage debenture
Delivered: 18 December 1990
Status: Satisfied on 5 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 November 1989
Debenture
Delivered: 20 November 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: 169 bawtry road, rotherham, south yorkshire. Title no syk…