Company NameTaylor Camping Limited
Company StatusDissolved
Company Number01790911
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Alain Yvon Calme
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2014(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed24 October 2014(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameDavid Gaster
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 May 1998)
RoleOperations Director
Correspondence AddressCamden House
218 Tonbridge Road
Wateringbury
Kent
ME18 5NX
Director NameMr Michael Tyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Road
Birchington
Kent
CT7 9JZ
Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Somerset Gardens
Highgate Gardens
London
N6 5EQ
Director NameDavid Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 North Audley Street
Mayfair
London
W1K 6ZN
Director NameMr Ian Inwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 1998)
RoleManaging Director
Correspondence Address10 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Secretary NameMr Michael Tyler
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Road
Birchington
Kent
CT7 9JZ
Director NameJohn Baines
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 October 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLake House
Winkhurst Green, Ide Hill
Sevenoaks
Kent
TN14 6LD
Director NameSimon John Tobin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2001)
RoleCommercial Director
Correspondence Address1 Old Town Mews
West Street
Farnham
Hampshire
TN27 8PG
Director NameRobert Neil Bruce Carmichael
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Stanhope Mews East
London
SW7 5QT
Director NameNicholas Pury Cust
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(14 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookhill
The Village Skelton
York
YO3 6XY
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(14 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameMark Christopher Wray
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(14 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Church Lane
Nether Poppleton
York
YO26 6LF
Secretary NameMr Robert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed14 August 1998(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(18 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Director NameMrs Alexandra Dilys Williamson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(23 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(23 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2014)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW

Location

Registered AddressHartford Manor
Greenbank Lane
Northwich
Cheshire
CW8 1HW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

4.7m at £1Greenbank Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
2 October 2015Statement by Directors (1 page)
2 October 2015Statement of capital on 2 October 2015
  • GBP 1
(4 pages)
2 October 2015Solvency Statement dated 29/09/15 (1 page)
2 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2015Statement of capital on 2 October 2015
  • GBP 1
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,728,616
(5 pages)
13 May 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
4 November 2014Appointment of Mr Stijn Hendrik Marc Depraetere as a director on 24 October 2014 (2 pages)
4 November 2014Termination of appointment of Timothy William May as a director on 10 September 2014 (1 page)
4 November 2014Appointment of Mr Alain Calme as a director on 10 September 2014 (2 pages)
4 November 2014Termination of appointment of Alexandra Dilys Williamson as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 10 September 2014 (1 page)
17 October 2014Appointment of Mr Darren Paul Marsh as a director on 10 September 2014 (2 pages)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
17 October 2014Termination of appointment of Navneet Bali as a director on 10 September 2014 (1 page)
15 September 2014Company name changed edge adventures LIMITED\certificate issued on 15/09/14 (3 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4,728,616
(6 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
14 May 2012Company name changed keyline continental LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
6 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
25 February 2010Director's details changed for Alexandra Dilys Williamson on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Alexandra Dilys Williamson on 25 February 2010 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
25 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
8 October 2009Appointment of Mr Timothy William May as a director (3 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
20 May 2008Return made up to 22/04/08; full list of members (4 pages)
9 April 2008Full accounts made up to 30 September 2007 (10 pages)
14 January 2008Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
12 July 2007New director appointed (2 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
11 April 2007Full accounts made up to 30 September 2006 (12 pages)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Full accounts made up to 30 September 2005 (12 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
22 September 2005Director resigned (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
1 February 2005Director resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: 92-96 lind rd sutton surrey SM1 4PL (1 page)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
3 June 2004Return made up to 08/05/04; full list of members (8 pages)
16 March 2004Full accounts made up to 30 September 2003 (18 pages)
18 February 2004Director resigned (1 page)
1 July 2003Particulars of mortgage/charge (4 pages)
5 June 2003Particulars of mortgage/charge (9 pages)
22 May 2003Return made up to 08/05/03; full list of members (8 pages)
19 March 2003Particulars of mortgage/charge (8 pages)
1 March 2003Full accounts made up to 30 September 2002 (19 pages)
4 October 2002Resolutions
  • RES13 ‐ Amendment agreement 27/09/02
(1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
15 August 2002Regarding section 394 aud res (1 page)
7 June 2002Particulars of mortgage/charge (7 pages)
7 June 2002Return made up to 08/05/02; full list of members (8 pages)
19 April 2002New director appointed (2 pages)
22 March 2002Particulars of mortgage/charge (5 pages)
7 February 2002Full accounts made up to 30 September 2001 (17 pages)
5 September 2001Director resigned (1 page)
21 July 2001Particulars of mortgage/charge (5 pages)
6 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Particulars of mortgage/charge (10 pages)
14 March 2001Full accounts made up to 30 September 2000 (16 pages)
7 February 2001Particulars of mortgage/charge (8 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
9 August 2000Particulars of mortgage/charge (9 pages)
8 August 2000Declaration of assistance for shares acquisition (17 pages)
8 August 2000Declaration of assistance for shares acquisition (17 pages)
8 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
9 June 2000Particulars of mortgage/charge (8 pages)
7 June 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
9 March 2000Full accounts made up to 30 September 1999 (18 pages)
21 January 2000Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
14 June 1999Return made up to 08/05/99; full list of members (8 pages)
25 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 30 September 1998 (17 pages)
12 November 1998Particulars of mortgage/charge (31 pages)
12 November 1998Declaration of assistance for shares acquisition (8 pages)
12 November 1998Declaration of assistance for shares acquisition (8 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 November 1998Director resigned (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
16 June 1998Return made up to 08/05/98; full list of members (8 pages)
5 June 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 October 1997 (16 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
13 May 1997Return made up to 08/05/97; full list of members (9 pages)
29 April 1997Full accounts made up to 31 October 1996 (15 pages)
14 May 1996Return made up to 08/05/96; no change of members (6 pages)
25 March 1996Full accounts made up to 31 October 1995 (15 pages)
11 May 1995Return made up to 08/05/95; full list of members (8 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
29 March 1995Full accounts made up to 31 October 1994 (15 pages)
16 August 1994Ad 01/08/94--------- £ si 3500000@1=3500000 £ ic 1228616/4728616 (2 pages)
28 September 1988Wd 23/09/88 ad 22/08/88--------- £ si 978616@1=978616 £ ic 250000/1228616 (2 pages)
12 May 1986Memorandum and Articles of Association (26 pages)
19 June 1985Company name changed\certificate issued on 19/06/85 (2 pages)
10 February 1984Certificate of incorporation (1 page)