TAYLOR CAMPING LIMITED
Overview
| Company Name | TAYLOR CAMPING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01790911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TAYLOR CAMPING LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is TAYLOR CAMPING LIMITED located?
| Registered Office Address | Hartford Manor Greenbank Lane CW8 1HW Northwich Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAYLOR CAMPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGE ADVENTURES LIMITED | May 14, 2012 | May 14, 2012 |
| KEYLINE CONTINENTAL LIMITED | Jun 19, 1985 | Jun 19, 1985 |
| AMBIAREX LIMITED | Feb 10, 1984 | Feb 10, 1984 |
What are the latest accounts for TAYLOR CAMPING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for TAYLOR CAMPING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TAYLOR CAMPING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 02, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Timothy William May as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stijn Hendrik Marc Depraetere as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Dilys Williamson as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alain Calme as a director on Sep 10, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Paul Marsh as a director on Sep 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Dilys Williamson as a secretary on Sep 10, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Navneet Bali as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Navneet Bali as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed edge adventures LIMITED\certificate issued on 15/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Martin Davies as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TAYLOR CAMPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALME, Alain Yvon | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | France | French | 192020080001 | |||||
| DEPRAETERE, Stijn Hendrik Marc | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | Belgian | 192132560001 | |||||
| MARSH, Darren Paul | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | British | 191893900001 | |||||
| BADDELEY, Robert Gregory | Secretary | 2 Devisdale Grange Groby Road Bowdon WA14 2BY Altrincham Cheshire | British | 28024220004 | ||||||
| TYLER, Michael | Secretary | 8 Green Road CT7 9JZ Birchington Kent | British | 66927520001 | ||||||
| WILLIAMSON, Alexandra Dilys | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | British | 100325220002 | ||||||
| ATKINSON, Richard Westaway | Director | Smithy Lane Farm Rainow SK10 5UP Macclesfield Cheshire | England | British | 111861370001 | |||||
| BADDELEY, Robert Gregory | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | Great Britain | British | 28024220020 | |||||
| BAINES, John | Director | Lake House Winkhurst Green, Ide Hill TN14 6LD Sevenoaks Kent | England | British | 42964590002 | |||||
| BALI, Navneet | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 83088120002 | |||||
| BRIGHT, Neil Irvine | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 180993450001 | |||||
| CARMICHAEL, Robert Neil Bruce | Director | 82 Stanhope Mews East SW7 5QT London | United Kingdom | British | 65088590001 | |||||
| CREW, James Robert | Director | 123 Hale Road Hale WA15 9HQ Altrincham Cheshire | British | 15842470001 | ||||||
| CUST, Nicholas Pury | Director | Crookhill The Village Skelton YO3 6XY York | United Kingdom | British | 159977730001 | |||||
| DAVIES, Martin William Oliver | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 98399000002 | |||||
| GASTER, David | Director | Camden House 218 Tonbridge Road ME18 5NX Wateringbury Kent | British | 80205980001 | ||||||
| INWOOD, Ian | Director | 10 Westcott Way Cheam SM2 7JY Sutton Surrey | British | 67467320001 | ||||||
| LANDAU, David Aaron | Director | 38 North Audley Street Mayfair W1K 6ZN London | United Kingdom | British | 10648180003 | |||||
| MAY, Timothy William | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire | England | British | 27408660003 | |||||
| MICHEL, Carl Heinrich | Director | 2 College Place Hortensia Road SW10 0QZ London | England | British | 107791560001 | |||||
| PARRY, Gwendoline | Director | 31 Bedford Avenue Walkden Worsley M28 7GG Manchester Lancashire | United Kingdom | British | 127080460001 | |||||
| SINGH, Sarvindra | Director | 5 Somerset Gardens Highgate Gardens N6 5EQ London | England | British | 43283210001 | |||||
| TOBIN, Simon John | Director | 1 Old Town Mews West Street TN27 8PG Farnham Hampshire | British | 66827260002 | ||||||
| TYLER, Michael | Director | 8 Green Road CT7 9JZ Birchington Kent | United Kingdom | British | 66927520001 | |||||
| WILLIAMSON, Alexandra Dilys | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 100325220002 | |||||
| WRAY, Mark Christopher | Director | The Granary Church Lane Nether Poppleton YO26 6LF York | United Kingdom | British | 25762230003 |
Does TAYLOR CAMPING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge | Created On Jun 25, 2003 Delivered On Jul 01, 2003 | Satisfied | Amount secured The principal sum of £543,549.18 together with all monies due or to become due from the company to the chargee | |
Short particulars 59 x mobile homes specified. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Jun 03, 2003 Delivered On Jun 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1 x cosalt holiday home 10-sept-02 op/1045826 CH032147 supernova 29 6,748.00 295.37 7,043.37. 1 cosalt holiday homes 1-oct-02 89/1046060 CH032155 supernova 29 6,598.00 295.37 6,893.37. 1 x cosalt holiday homes 21-nov-02 op/1046625 CH034956 supernova 29 8,150.00 301.81 8,451.81. for further details of chattels charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 11, 2003 Delivered On Mar 19, 2003 | Satisfied | Amount secured £2,538,907.13 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to them. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Sep 28, 2002 Delivered On Oct 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits credited to account designation 45992606 and any deposit or account of any other currency description or designation. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 31, 2002 Delivered On Jun 07, 2002 | Satisfied | Amount secured £1,857,993 and all other monies due from the company to the chargee on any account whatsoever | |
Short particulars The items being kc classic midi invoice no.92478 Invoice date 08/01/2002, kc classic midi serial no. AT00854/C1 invoice date 14/01/2002, kc classic midi serial no. AT008543/C1 invoice date 15/01/2002 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items for details of further items charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 20, 2002 Delivered On Mar 22, 2002 | Satisfied | Amount secured £647,422 and all monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The items as listed on the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Jul 20, 2001 Delivered On Jul 21, 2001 | Satisfied | Amount secured The principal sum of £589,873.00 and all other sums due from the company to the chargee | |
Short particulars A first fixed charge over 70 x mobile homes as specified in the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 18, 2001 Delivered On May 23, 2001 | Satisfied | Amount secured £2,409,314 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawinggs, schedules and other documentation (or any amendments to them) belonging to the items. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jan 31, 2001 Delivered On Feb 07, 2001 | Satisfied | Amount secured £1,546,514 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All chattels as specified in schedule to form 395 relative to this charge (100 x keycamp supernova 29X10, 6 x kc classic midi, 8 x kc grand 29, 10 x kc supernova 29, 5 x supernova 32, 50 x kc classic midi 25, 50 x kc grand 29 2BED). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Aug 01, 2000 Delivered On Aug 16, 2000 | Satisfied | Amount secured All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party | |
Short particulars The property at 92, 94 & 96 lind road sutton surrey - SGL208675 SGL9759 SGL309921. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 01, 2000 Delivered On Aug 09, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of each charging company to the security beneficiaries (or any of them) under the banking documents to which such charging company is a party (all terms as defined) all reasonable costs charges and expenses properly incurred by the security beneficiaries (or any of them) in connection with the preparation and negotiation of the banking documents | |
Short particulars Fixed charge the f/h property k/a 92,94 and 96 lind road,sutton,surrey.t/nos.SGL208675,SGL9759 and SGL309921. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Jun 07, 2000 Delivered On Jun 09, 2000 | Satisfied | Amount secured £1,813,806.00 and all other sums due from the company to the chargee | |
Short particulars Fixed charge over 267 x new mobile homes as specified in the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 09, 2000 Delivered On May 11, 2000 | Satisfied | Amount secured | |