Company NameROY Taber Limited
Company StatusDissolved
Company Number01138491
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameLois Taber
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration31 years, 5 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawson Cliffe Cliffe Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4SB
Director NameSuzel Alison Taber-Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration31 years, 5 months (closed 13 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTofts House Tofts Road
Cleckheaton
West Yorkshire
BD19 3BB
Secretary NameSuzel Alison Taber-Shaw
NationalityBritish
StatusClosed
Appointed15 December 2006(33 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 13 June 2023)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressTofts House Tofts Road
Cleckheaton
West Yorkshire
BD19 3BB
Director NameMs Rachel Caroline Taber
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(41 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address241 Cliffe Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4SB
Director NameHoward Craven
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleAdministration Director
Correspondence Address1 Woodside
Greenacres Drive
Keighley
West Yorkshire
BD20 6LF
Director NameRachel Caroline Taber
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 December 2006)
RoleProgrammer Director
Correspondence Address86 Upper Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Director NameMr Roy Taber
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 February 2010)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBawson Cliffe Cliffe Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4SB
Director NameTrudy Ann Taber Martin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 December 2006)
RoleFinancial Director
Correspondence Address30a Bingley Road
Shipley
West Yorkshire
BD18 4RS
Secretary NameHoward Craven
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address1 Woodside
Greenacres Drive
Keighley
West Yorkshire
BD20 6LF
Secretary NameTrudy Ann Taber Martin
NationalityBritish
StatusResigned
Appointed05 July 1993(19 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2006)
RoleFinancial Director
Correspondence Address30a Bingley Road
Shipley
West Yorkshire
BD18 4RS
Director NameAlan Michael Bassford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(23 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2006)
RoleTravel Agent
Correspondence Address58 Grange Road
Eldwick
West Yorkshire
BD16 3DQ

Contact

Websitetaberhols.co.uk
Email address[email protected]
Telephone01274 875199
Telephone regionBradford

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

45k at £1Miss Rachel Taber
45.00%
Ordinary
45k at £1Mrs Suzel Taber-shaw
45.00%
Ordinary
10k at £1Lois Taber
10.00%
Ordinary

Financials

Year2014
Net Worth£218,317
Cash£143,926
Current Liabilities£135,460

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

18 May 2015Delivered on: 23 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
17 May 2011Delivered on: 19 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the balance from the time standing to the credit of the account or accounts with the bank.
Outstanding
12 September 1996Delivered on: 20 September 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 30 bingley road saltaire shipley west yorkshire together with all fixtures and fittings fixed plant and machinery thereon assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 July 1996Delivered on: 22 July 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 July 1979Delivered on: 10 July 1981
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 sunbridge road and 9 vincent street bradford title no wyk 187325.
Outstanding

Filing History

13 June 2023Final Gazette dissolved following liquidation (1 page)
13 March 2023Return of final meeting in a members' voluntary winding up (17 pages)
15 August 2022Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages)
1 March 2022Declaration of solvency (6 pages)
1 March 2022Appointment of a voluntary liquidator (3 pages)
1 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-22
(1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Registered office address changed from Tofts House Tofts Road Cleckheaton W Yorkshire BD19 3BB to New Chartford House Centurion Way Cleckheaton BD19 3QB on 5 January 2022 (1 page)
5 January 2022Register inspection address has been changed to Bawson Cliffe Cliffe Lane Gomersal Cleckheaton BD19 4SB (1 page)
9 November 2021Satisfaction of charge 2 in full (1 page)
7 November 2021Satisfaction of charge 3 in full (1 page)
7 November 2021Satisfaction of charge 1 in full (1 page)
7 November 2021Satisfaction of charge 4 in full (1 page)
13 June 2021Satisfaction of charge 011384910005 in full (1 page)
2 February 2021Accounts for a small company made up to 30 September 2020 (10 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 30 September 2019 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 30 September 2018 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 30 September 2017 (9 pages)
22 December 2017Accounts for a small company made up to 30 September 2017 (9 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
6 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(6 pages)
9 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
23 May 2015Registration of charge 011384910005, created on 18 May 2015 (18 pages)
23 May 2015Registration of charge 011384910005, created on 18 May 2015 (18 pages)
26 March 2015Appointment of Ms Rachel Caroline Taber as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Ms Rachel Caroline Taber as a director on 26 March 2015 (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(5 pages)
31 December 2014Accounts for a small company made up to 30 September 2014 (7 pages)
31 December 2014Accounts for a small company made up to 30 September 2014 (7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
(5 pages)
19 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
19 December 2013Accounts for a small company made up to 30 September 2013 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 30 September 2012 (8 pages)
28 December 2012Accounts for a small company made up to 30 September 2012 (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
29 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
15 December 2010Termination of appointment of Roy Taber as a director (1 page)
15 December 2010Termination of appointment of Roy Taber as a director (1 page)
15 February 2010Director's details changed for Suzel Alison Taber-Shaw on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Roy Taber on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Lois Taber on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Lois Taber on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Roy Taber on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Suzel Alison Taber-Shaw on 31 December 2009 (2 pages)
9 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
9 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
28 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
28 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
17 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned;director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (10 pages)
23 December 2003Return made up to 31/12/03; full list of members (10 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 1999Registered office changed on 16/06/99 from: norway house 126 sunbridge road bradford BD1 2SX (1 page)
16 June 1999Registered office changed on 16/06/99 from: norway house 126 sunbridge road bradford BD1 2SX (1 page)
8 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 June 1999Secretary's particulars changed;director's particulars changed (1 page)
24 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Return made up to 31/12/98; no change of members (6 pages)
17 December 1998Return made up to 31/12/98; no change of members (6 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 December 1997Return made up to 31/12/97; full list of members (7 pages)
18 December 1997Return made up to 31/12/97; full list of members (7 pages)
31 January 1997New director appointed (1 page)
31 January 1997New director appointed (1 page)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
20 September 1996Particulars of mortgage/charge (8 pages)
20 September 1996Particulars of mortgage/charge (8 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Ad 07/12/95--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
3 January 1996Ad 07/12/95--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
3 January 1996Particulars of contract relating to shares (3 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996£ nc 30000/100000 07/12/95 (1 page)
3 January 1996£ nc 30000/100000 07/12/95 (1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Particulars of contract relating to shares (3 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1991Ad 23/05/91--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
5 July 1991Ad 23/05/91--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
13 June 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
13 June 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 November 1973Company name changed\certificate issued on 26/11/73 (2 pages)
26 November 1973Company name changed\certificate issued on 26/11/73 (2 pages)
8 October 1973Certificate of incorporation (1 page)
8 October 1973Incorporation (14 pages)
8 October 1973Certificate of incorporation (1 page)
8 October 1973Incorporation (14 pages)