TAYLOR CAMPING LIMITED

TAYLOR CAMPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTAYLOR CAMPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01790911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TAYLOR CAMPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGE ADVENTURES LIMITEDMay 14, 2012May 14, 2012
    KEYLINE CONTINENTAL LIMITEDJun 19, 1985Jun 19, 1985
    AMBIAREX LIMITEDFeb 10, 1984Feb 10, 1984

    What are the latest accounts for TAYLOR CAMPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TAYLOR CAMPING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAYLOR CAMPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2014

    1 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 4,728,616
    SH01

    Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014

    1 pagesAA01

    Termination of appointment of Timothy William May as a director on Sep 10, 2014

    1 pagesTM01

    Appointment of Mr Stijn Hendrik Marc Depraetere as a director on Oct 24, 2014

    2 pagesAP01

    Termination of appointment of Alexandra Dilys Williamson as a director on Sep 10, 2014

    1 pagesTM01

    Appointment of Mr Alain Calme as a director on Sep 10, 2014

    2 pagesAP01

    Appointment of Mr Darren Paul Marsh as a director on Sep 10, 2014

    2 pagesAP01

    Termination of appointment of Alexandra Dilys Williamson as a secretary on Sep 10, 2014

    1 pagesTM02

    Termination of appointment of Navneet Bali as a director on Sep 10, 2014

    1 pagesTM01

    Termination of appointment of Navneet Bali as a director on Sep 10, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed edge adventures LIMITED\certificate issued on 15/09/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2014

    RES15

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Apr 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 4,728,616
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Apr 22, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Termination of appointment of Martin Davies as a director

    1 pagesTM01

    Who are the officers of TAYLOR CAMPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALME, Alain Yvon
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    FranceFrench192020080001
    DEPRAETERE, Stijn Hendrik Marc
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBelgian192132560001
    MARSH, Darren Paul
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBritish191893900001
    BADDELEY, Robert Gregory
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    Secretary
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    British28024220004
    TYLER, Michael
    8 Green Road
    CT7 9JZ Birchington
    Kent
    Secretary
    8 Green Road
    CT7 9JZ Birchington
    Kent
    British66927520001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritish111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BAINES, John
    Lake House
    Winkhurst Green, Ide Hill
    TN14 6LD Sevenoaks
    Kent
    Director
    Lake House
    Winkhurst Green, Ide Hill
    TN14 6LD Sevenoaks
    Kent
    EnglandBritish42964590002
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish83088120002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    CARMICHAEL, Robert Neil Bruce
    82 Stanhope Mews East
    SW7 5QT London
    Director
    82 Stanhope Mews East
    SW7 5QT London
    United KingdomBritish65088590001
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    British15842470001
    CUST, Nicholas Pury
    Crookhill
    The Village Skelton
    YO3 6XY York
    Director
    Crookhill
    The Village Skelton
    YO3 6XY York
    United KingdomBritish159977730001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish98399000002
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    INWOOD, Ian
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    Director
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    British67467320001
    LANDAU, David Aaron
    38 North Audley Street
    Mayfair
    W1K 6ZN London
    Director
    38 North Audley Street
    Mayfair
    W1K 6ZN London
    United KingdomBritish10648180003
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    EnglandBritish27408660003
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Director
    2 College Place
    Hortensia Road
    SW10 0QZ London
    EnglandBritish107791560001
    PARRY, Gwendoline
    31 Bedford Avenue
    Walkden Worsley
    M28 7GG Manchester
    Lancashire
    Director
    31 Bedford Avenue
    Walkden Worsley
    M28 7GG Manchester
    Lancashire
    United KingdomBritish127080460001
    SINGH, Sarvindra
    5 Somerset Gardens
    Highgate Gardens
    N6 5EQ London
    Director
    5 Somerset Gardens
    Highgate Gardens
    N6 5EQ London
    EnglandBritish43283210001
    TOBIN, Simon John
    1 Old Town Mews
    West Street
    TN27 8PG Farnham
    Hampshire
    Director
    1 Old Town Mews
    West Street
    TN27 8PG Farnham
    Hampshire
    British66827260002
    TYLER, Michael
    8 Green Road
    CT7 9JZ Birchington
    Kent
    Director
    8 Green Road
    CT7 9JZ Birchington
    Kent
    United KingdomBritish66927520001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish100325220002
    WRAY, Mark Christopher
    The Granary Church Lane
    Nether Poppleton
    YO26 6LF York
    Director
    The Granary Church Lane
    Nether Poppleton
    YO26 6LF York
    United KingdomBritish25762230003

    Does TAYLOR CAMPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Udt Limited
    Transactions
    • Jul 01, 2003Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Udt Limited
    Transactions
    • Jul 21, 2001Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC, C/O Barclays Mercantile Business Finance Limited
    Transactions
    • May 23, 2001Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC in Its Capacity as Security Trustee
    Transactions
    • Aug 09, 2000Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Udt Limited
    Transactions
    • Jun 09, 2000Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 09, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    £933,050.00 and all other sums due from the company to the chargee on any account whatsoever
    Short particulars
    The items as listed in the schedule with all accessories,component parts,renewals thereof and all books,manuals,technical data,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 11, 2000Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Jan 19, 2000
    Delivered On Jan 21, 2000
    Satisfied
    Amount secured
    The principal sum of £642,708 together with interest due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over the items specified in the schedule attatched to the forms 395.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Jan 21, 2000Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Nov 02, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    £442,562.50 and all monies due or to become due from the company (t/a keycamp) to the chargee
    Short particulars
    As per the additional goods list appendix I. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the debenture and made between eurocamp PLC (the parent) (1) eurocamp hotel services limited and others (the original subsidiaries)
    Created On Nov 05, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and starvillas limited to the chargee or any of them on any account whatsoever (whether under any of the facility agreements, the facility documents or otherwise)
    Short particulars
    Property k/a 92,94 and 96 lind road sutton surrey SM1 4PL t/n SGL208675, SGL9759 and sgl 309921. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Nov 11, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land & buildings k/a 94 lind road l/b of sutton title no: SGL9759 fixed charge all fixtures & fittings ( see form 395 ).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land & buildings k/a 96 lind road l/b of sutton title no: SGL309921 fixed charge all fixtures & fittings ( see form 395 ).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land & buildings k/a 92 lind road l/b of sutton title no: SGL208675 fixed charge all fixtures and fittings ( see form 395 ).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0