Company NameTappers Travel Service Limited
Company StatusDissolved
Company Number00785141
CategoryPrivate Limited Company
Incorporation Date18 December 1963(60 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(49 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 25 July 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
Director NameMrs Jane Elizabeth Schumm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(49 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 25 July 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
Director NameJill Marilyn Whalley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleEstate Agent
Correspondence AddressMilton House Higher Warberry Road
Torquay
Devon
TQ1 1SF
Director NameWilliam Peter Whalley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleTravel Agent
Correspondence AddressMilton House Higher Warberry Road
Torquay
Devon
TQ1 1SF
Secretary NameJill Marilyn Whalley
NationalityBritish
StatusResigned
Appointed26 March 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressMilton House Higher Warberry Road
Torquay
Devon
TQ1 1SF
Director NameMr Andrew Peter Bath
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(33 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 October 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1a Pound Lane
Christchurch
Dorset
BH23 1DF
Director NameMr Anthony Stephen Bath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(33 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 October 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressAshtree House 39 Purewell
Christchurch
Dorset
BH23 1EH
Secretary NameMr Colin Anthony White
NationalityBritish
StatusResigned
Appointed30 May 1997(33 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingswood Close
Swanage
Dorset
BH19 2SP
Director NameChristopher Michael Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(34 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 September 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 Cheriswood Avenue
Exmouth
Devon
EX8 4HG

Contact

Websitewww.bathtravel.co.uk

Location

Registered Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

4 January 1989Delivered on: 4 January 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 68 & 68A fore street totnes, devon.
Fully Satisfied
4 January 1989Delivered on: 4 January 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 14, saint thomas centre, cowick street, exeter devon.
Fully Satisfied
4 January 1989Delivered on: 4 January 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31 & 31A rolle street exmouth, devon.
Fully Satisfied
4 January 1989Delivered on: 4 January 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/M ground floor of 47 hyde road, paignton, devon.
Fully Satisfied
4 January 1989Delivered on: 4 January 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 15A piermont place dawlish devon.
Fully Satisfied
4 January 1989Delivered on: 4 January 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16 wolborough street, newton abbot, devon.
Fully Satisfied
15 June 1987Delivered on: 30 June 1987
Satisfied on: 14 September 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
24 April 1979Delivered on: 8 May 1979
Satisfied on: 14 September 2013
Persons entitled: Mercantile Credit Company Limited

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of an agreement dated 24TH april, 1979.
Particulars: Motor ship "donando 2" O.N. 338473.
Fully Satisfied
20 November 2003Delivered on: 22 November 2003
Satisfied on: 14 September 2013
Persons entitled: Hsbc 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.
Fully Satisfied
24 November 1995Delivered on: 30 November 1995
Satisfied on: 14 September 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
19 December 1989Delivered on: 19 December 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 33 ilsham rd, wellswood, torquay devon.
Fully Satisfied
8 December 1989Delivered on: 8 December 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8 den road, teignmouth devon.
Fully Satisfied
9 June 1989Delivered on: 9 June 1989
Satisfied on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 33 ilsham road wellswood torquay devon.
Fully Satisfied
4 January 1989Delivered on: 11 January 1989
Satisfied on: 14 September 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge all the undertaking and all property and assets present and furure including bookdebts & uncalled capital.
Fully Satisfied
13 November 1987Delivered on: 19 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 33 ilsham road wellswood, torquay devon title no dn 39708 assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(4 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(4 pages)
11 March 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
11 March 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
6 July 2015Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 6 July 2015 (1 page)
6 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(4 pages)
6 July 2015Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland Tyne and Wear SR1 3NA on 6 July 2015 (1 page)
6 July 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
11 April 2014Termination of appointment of Colin White as a secretary (1 page)
11 April 2014Termination of appointment of Colin White as a secretary (1 page)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(5 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 December 2013Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page)
17 October 2013Termination of appointment of Andrew Bath as a director (2 pages)
17 October 2013Appointment of Jane Elizabeth Schumm as a director (3 pages)
17 October 2013Termination of appointment of Anthony Bath as a director (2 pages)
17 October 2013Termination of appointment of Anthony Bath as a director (2 pages)
17 October 2013Termination of appointment of Andrew Bath as a director (2 pages)
17 October 2013Appointment of Jane Elizabeth Schumm as a director (3 pages)
17 October 2013Appointment of John Hays as a director (3 pages)
17 October 2013Appointment of John Hays as a director (3 pages)
18 September 2013Termination of appointment of Christopher Smith as a director (2 pages)
18 September 2013Termination of appointment of Christopher Smith as a director (2 pages)
14 September 2013Satisfaction of charge 15 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 10 in full (4 pages)
14 September 2013Satisfaction of charge 14 in full (4 pages)
14 September 2013Satisfaction of charge 10 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 15 in full (4 pages)
14 September 2013Satisfaction of charge 14 in full (4 pages)
10 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
18 May 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr Anthony Stephen Bath on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Christopher Michael Smith on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Andrew Peter Bath on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Andrew Peter Bath on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Christopher Michael Smith on 26 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Anthony Stephen Bath on 26 March 2010 (2 pages)
6 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (11 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (11 pages)
8 May 2009Return made up to 26/03/09; full list of members (4 pages)
8 May 2009Return made up to 26/03/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 October 2007 (17 pages)
6 August 2008Full accounts made up to 31 October 2007 (17 pages)
14 July 2008Return made up to 26/03/08; no change of members (7 pages)
14 July 2008Return made up to 26/03/08; no change of members (7 pages)
14 July 2007Full accounts made up to 31 October 2006 (19 pages)
14 July 2007Full accounts made up to 31 October 2006 (19 pages)
17 May 2007Return made up to 26/03/07; full list of members (7 pages)
17 May 2007Return made up to 26/03/07; full list of members (7 pages)
4 September 2006Full accounts made up to 31 October 2005 (16 pages)
4 September 2006Full accounts made up to 31 October 2005 (16 pages)
3 April 2006Return made up to 26/03/06; full list of members (7 pages)
3 April 2006Return made up to 26/03/06; full list of members (7 pages)
29 June 2005Full accounts made up to 31 October 2004 (16 pages)
29 June 2005Full accounts made up to 31 October 2004 (16 pages)
4 April 2005Return made up to 26/03/05; full list of members (7 pages)
4 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 September 2004Full accounts made up to 31 October 2003 (16 pages)
1 September 2004Full accounts made up to 31 October 2003 (16 pages)
27 April 2004Return made up to 26/03/04; full list of members (7 pages)
27 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
1 May 2003Full accounts made up to 31 October 2002 (14 pages)
1 May 2003Full accounts made up to 31 October 2002 (14 pages)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
10 April 2003Return made up to 26/03/03; full list of members (7 pages)
10 April 2002Return made up to 26/03/02; full list of members (7 pages)
10 April 2002Return made up to 26/03/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 October 2001 (14 pages)
8 April 2002Full accounts made up to 31 October 2001 (14 pages)
2 April 2001Return made up to 26/03/01; full list of members (7 pages)
2 April 2001Return made up to 26/03/01; full list of members (7 pages)
22 March 2001Full accounts made up to 31 October 2000 (16 pages)
22 March 2001Full accounts made up to 31 October 2000 (16 pages)
7 April 2000Full accounts made up to 31 October 1999 (17 pages)
7 April 2000Return made up to 26/03/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 October 1999 (17 pages)
7 April 2000Return made up to 26/03/00; full list of members (7 pages)
30 March 1999Return made up to 26/03/99; no change of members (4 pages)
30 March 1999Return made up to 26/03/99; no change of members (4 pages)
12 March 1999Full accounts made up to 31 October 1998 (17 pages)
12 March 1999Full accounts made up to 31 October 1998 (17 pages)
18 March 1998Full accounts made up to 31 October 1997 (16 pages)
18 March 1998Full accounts made up to 31 October 1997 (16 pages)
30 June 1997Ad 20/06/97--------- £ si 3400@1=3400 £ ic 46600/50000 (2 pages)
30 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
30 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
30 June 1997Particulars of contract relating to shares (4 pages)
30 June 1997Particulars of contract relating to shares (4 pages)
30 June 1997Ad 20/06/97--------- £ si 3400@1=3400 £ ic 46600/50000 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: moorgate house king street newton abbot devon TQ12 2LG (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: moorgate house king street newton abbot devon TQ12 2LG (1 page)
18 April 1997Return made up to 26/03/97; no change of members (4 pages)
18 April 1997Return made up to 26/03/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 April 1996Return made up to 26/03/96; no change of members (4 pages)
19 April 1996Return made up to 26/03/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 31 October 1995 (10 pages)
20 February 1996Accounts for a small company made up to 31 October 1995 (10 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
4 April 1995Return made up to 26/03/95; full list of members (6 pages)
4 April 1995Return made up to 26/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
5 January 1988Return made up to 11/03/87; full list of members (4 pages)
5 January 1988Return made up to 11/03/87; full list of members (4 pages)