Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMELEON WORLDWIDE TRAVEL LIMITED
Company Information for

CHAMELEON WORLDWIDE TRAVEL LIMITED

SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
07018224
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Chameleon Worldwide Travel Ltd
CHAMELEON WORLDWIDE TRAVEL LIMITED was founded on 2009-09-14 and had its registered office in Spinningfields. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
CHAMELEON WORLDWIDE TRAVEL LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in SO24
 
Filing Information
Company Number 07018224
Date formed 2009-09-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2018-04-24
Type of accounts SMALL
VAT Number /Sales tax ID GB979984419  
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMELEON WORLDWIDE TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAMELEON WORLDWIDE TRAVEL LIMITED
The following companies were found which have the same name as CHAMELEON WORLDWIDE TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Liquidation Company formed on the 2014-12-16
CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED Unknown

Company Officers of CHAMELEON WORLDWIDE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
HUW LLEWELYN FRANCIS WILLIAMS
Director 2016-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE WATSON
Director 2016-06-17 2016-10-19
JONATHAN DAVID SIMM
Director 2016-06-17 2016-08-31
SIMON WHITE
Director 2016-06-17 2016-08-31
MARK GEOFFREY WRIGHT
Director 2016-06-17 2016-08-23
MELANIE WRIGHT
Director 2016-06-17 2016-08-23
WRIGHT MELANIE
Company Secretary 2012-06-01 2016-06-17
MARK GEOFFREY WRIGHT
Director 2009-09-14 2016-06-17
MELANIE WRIGHT
Director 2012-06-01 2016-06-17
TERESA ANNE BENNETT
Director 2009-09-14 2012-04-24
CHRISTOPHER CHARLES ANDREW BREEN
Director 2009-09-14 2012-04-24
GEOFFREY BRUCE MANCHESTER
Director 2009-09-30 2012-04-24
DARRELL ANDREW WADE
Director 2009-09-30 2012-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUW LLEWELYN FRANCIS WILLIAMS CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED Director 2016-06-17 CURRENT 2014-12-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-28AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-24AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-12-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-02AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-06-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-092.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2017-01-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-01-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-12-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM LONG BARN SOUTH SUTTON MANOR FARM BISHOP'S SUTTON ALRESFORD HAMPSHIRE SO24 0AA
2016-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMM
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WRIGHT
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT
2016-06-28AP01DIRECTOR APPOINTED MRS MELANIE WRIGHT
2016-06-28AP01DIRECTOR APPOINTED MR MARK GEOFFREY WRIGHT
2016-06-24AP01DIRECTOR APPOINTED MR SIMON WHITE
2016-06-24AP01DIRECTOR APPOINTED MR SIMON WHITE
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WRIGHT
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT
2016-06-22TM02APPOINTMENT TERMINATED, SECRETARY WRIGHT MELANIE
2016-06-22AP01DIRECTOR APPOINTED MR JOHN GEORGE WATSON
2016-06-22AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2016-06-22AP01DIRECTOR APPOINTED MR HUW LLEWELYN FRANCIS WILLIAMS
2016-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 070182240002
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-21AR0114/09/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-12RES13SECTION 175 CONFLICT OF INTEREST & CORPORATE GUARANTEE 26/01/2015
2015-02-12RES01ADOPT ARTICLES 26/01/2015
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070182240001
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-18AR0114/09/14 FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-29AR0114/09/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-17AP03SECRETARY APPOINTED MRS WRIGHT MELANIE
2012-09-17AP01DIRECTOR APPOINTED MRS MELANIE WRIGHT
2012-09-17AR0114/09/12 FULL LIST
2012-09-11SH0109/05/12 STATEMENT OF CAPITAL GBP 21540.2
2012-09-11SH0109/05/12 STATEMENT OF CAPITAL GBP 21540.2
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-09SH0609/05/12 STATEMENT OF CAPITAL GBP 8000
2012-05-09SH0609/05/12 STATEMENT OF CAPITAL GBP 21540.20
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MANCHESTER
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL WADE
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREEN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BENNETT
2012-05-01SH0125/04/12 STATEMENT OF CAPITAL GBP 46153.7
2012-04-24SH02SUB-DIVISION 24/04/12
2012-04-24RES01ADOPT ARTICLES 24/04/2012
2012-04-24SH1924/04/12 STATEMENT OF CAPITAL GBP 46153.7
2012-04-24SH20STATEMENT BY DIRECTORS
2012-04-24CAP-SSSOLVENCY STATEMENT DATED 24/04/12
2012-04-24RES06REDUCE ISSUED CAPITAL 24/04/2012
2012-04-24RES13SHARE PREMIUM ACCOUNT CANCELLED 24/04/2012
2011-09-30AR0114/09/11 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM PROSPECT HOUSE 50 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT
2010-11-11AR0114/09/10 FULL LIST
2010-11-10AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2010-08-20AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-08-11RES13TRANSFER OF SHARES 16/07/2010
2010-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-11SH0102/08/10 STATEMENT OF CAPITAL GBP 406154
2009-12-29RES01ADOPT ARTICLES 21/12/2009
2009-12-01AA01CURRSHO FROM 30/09/2010 TO 30/06/2010
2009-11-13AP01DIRECTOR APPOINTED GEOFFRET BRUCE MANCHESTER
2009-11-13AP01DIRECTOR APPOINTED DARRELL ANDREW WADE
2009-10-01RES13SECTION 175 29/09/2009
2009-10-0188(2)AD 30/09/09 GBP SI 177230@1=177230 GBP IC 192000/369230
2009-10-0188(2)AD 30/09/09 GBP SI 188400@1=188400 GBP IC 3600/192000
2009-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to CHAMELEON WORLDWIDE TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against CHAMELEON WORLDWIDE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding ALTITUDE ONE LP
2015-01-26 Outstanding ALTITUDE ONE LP
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMELEON WORLDWIDE TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of CHAMELEON WORLDWIDE TRAVEL LIMITED registering or being granted any patents
Domain Names

CHAMELEON WORLDWIDE TRAVEL LIMITED owns 9 domain names.

adventureunlimited.co.uk   adventureworldwide.co.uk   chameleon-worldwide.co.uk   chameleonadventures.co.uk   chameleonholidays.co.uk   chameleonworldwide.co.uk   familiesworldwide.co.uk   walksworldwide.co.uk   schoolsworldwide.co.uk  

Trademarks
We have not found any records of CHAMELEON WORLDWIDE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMELEON WORLDWIDE TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as CHAMELEON WORLDWIDE TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMELEON WORLDWIDE TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCHAMELEON WORLDWIDE TRAVEL LIMITEDEvent Date2016-11-01
In the High Court of Justice, Chancery Division, Bristol District Registry, case number 280 Date of Appointment: 31 October 2016 Joint Administrator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. : Joint Administrator's Name and Address: Richard Lewis (IP No. 14690) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMELEON WORLDWIDE TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMELEON WORLDWIDE TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.