Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAXIBANK LIMITED
Company Information for

TAXIBANK LIMITED

GROUND FLOOR MILLS BAKERY, ROYAL WILLIAM YARD, PLYMOUTH, DEVON, PL1 3GD,
Company Registration Number
04252067
Private Limited Company
Liquidation

Company Overview

About Taxibank Ltd
TAXIBANK LIMITED was founded on 2001-07-13 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Taxibank Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TAXIBANK LIMITED
 
Legal Registered Office
GROUND FLOOR MILLS BAKERY
ROYAL WILLIAM YARD
PLYMOUTH
DEVON
PL1 3GD
Other companies in PL1
 
Filing Information
Company Number 04252067
Company ID Number 04252067
Date formed 2001-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2009
Account next due 30/04/2011
Latest return 13/07/2010
Return next due 10/08/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-07-05 08:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAXIBANK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAXIBANK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LOCKYER
Company Secretary 2001-09-20
IAN FERGUSON
Director 2006-07-25
SIMON CHRISTOPHER HIRST
Director 2005-03-04
SUZANNE O'KEANE
Director 2009-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LOCKYER
Director 2001-09-20 2011-05-13
NIGEL THOMAS NEILL
Director 2009-12-10 2011-05-13
JOHN PREECE
Director 2001-09-20 2009-03-31
DAVID MICHAEL TRACE
Director 2008-05-16 2009-03-31
RONALD CHARLES PARKER
Director 2001-09-27 2005-03-04
QUENTIN FULLJAMES CURTIS
Director 2001-09-27 2004-04-22
ALEXANDER CHARLES FELCE
Director 2001-09-27 2003-07-10
DAVID ABBOT PRYOR
Director 2001-09-27 2003-07-07
PETER WATERHOUSE
Director 2001-09-27 2003-03-25
KEVIN ROBERT JOHN WILLSHER
Director 2001-09-27 2001-11-07
OVALSEC LIMITED
Company Secretary 2001-07-13 2001-09-20
OVAL NOMINEES LIMITED
Nominated Director 2001-07-13 2001-09-20
OVALSEC LIMITED
Director 2001-07-13 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FERGUSON TKG HOLDINGS LIMITED Director 2017-03-20 CURRENT 2007-06-21 Active
IAN FERGUSON THE KEEN GROUP LTD Director 2015-08-03 CURRENT 2015-08-03 Active
IAN FERGUSON RED PLANET OFFICE SUPPLIES UK LTD Director 2015-07-23 CURRENT 2012-12-11 Active
IAN FERGUSON BEE CARS LIMITED Director 2015-04-03 CURRENT 2009-03-02 Active
IAN FERGUSON SPEEDICARS LIMITED Director 2013-12-06 CURRENT 1991-09-24 Dissolved 2018-05-22
IAN FERGUSON CANDLERUSH LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active
IAN FERGUSON TCT UNIVERSAL HOLDINGS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
IAN FERGUSON TCT ESTATES LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
IAN FERGUSON WEYLINE CARS LIMITED Director 2009-05-22 CURRENT 2006-06-16 Active
IAN FERGUSON TCT (UK) LTD Director 2008-08-13 CURRENT 2008-08-11 Active
IAN FERGUSON TKG LTD Director 2003-08-07 CURRENT 2003-08-07 Active
IAN FERGUSON BUMPER TO BUMPER PUBLISHING LIMITED Director 1997-02-01 CURRENT 1995-03-03 Active - Proposal to Strike off
IAN FERGUSON IF INVESTMENTS LIMITED Director 1995-04-25 CURRENT 1995-04-25 Active - Proposal to Strike off
SIMON CHRISTOPHER HIRST EINIX GLOBAL LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2014-06-03
SIMON CHRISTOPHER HIRST MAGELLAN GLOBAL LIMITED Director 2009-09-20 CURRENT 2009-09-20 Dissolved 2013-12-17
SIMON CHRISTOPHER HIRST TRANSPORT SOLUTIONS HOLDINGS LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2013-12-17
SUZANNE O'KEANE EINIX GLOBAL LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2012-02-17COCOMPCompulsory winding up order
2011-08-16DISS16(SOAS)Compulsory strike-off action has been suspended
2011-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOCKYER
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NEILL
2010-11-30AA01Previous accounting period extended from 30/04/10 TO 31/07/10
2010-08-13LATEST SOC13/08/10 STATEMENT OF CAPITAL;GBP 272851.6
2010-08-13AR0113/07/10 ANNUAL RETURN FULL LIST
2010-04-21MG01Particulars of a mortgage or charge / charge no: 4
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/10 FROM Taxifast House Faraday Mill Business Park Elliott Road Plymouth Devon PL4 0ST
2010-02-06AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FERGUSON / 10/12/2009
2009-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LOCKYER on 2009-12-10
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOCKYER / 10/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HIRST / 10/12/2009
2009-12-21AP01DIRECTOR APPOINTED MR NIGEL THOMAS NEILL
2009-12-21AP01DIRECTOR APPOINTED MISS SUZANNE O'KEANE
2009-08-04363aReturn made up to 13/07/09; full list of members
2009-08-03288cDirector's change of particulars / simon hirst / 01/07/2009
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN PREECE
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID TRACE
2009-01-20AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-22363sReturn made up to 13/07/08; full list of members
2008-06-05395Particulars of a mortgage or charge / charge no: 3
2008-05-22288aDirector appointed david michael trace
2008-01-24AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-25363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-3088(2)RAD 10/01/07--------- £ SI 11250@.4=4500 £ IC 272851/277351
2007-01-1988(2)RAD 10/01/07--------- £ SI 11250@.4=4500 £ IC 268351/272851
2006-10-2588(2)RAD 17/10/06--------- £ SI 5640@.4=2256 £ IC 266095/268351
2006-09-0888(2)RAD 31/08/06--------- £ SI 5640@.4=2256 £ IC 263839/266095
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-0988(2)RAD 31/07/06--------- £ SI 5640@.4=2256 £ IC 261583/263839
2006-08-02363sRETURN MADE UP TO 13/07/06; CHANGE OF MEMBERS
2006-07-1188(2)RAD 30/06/06--------- £ SI 5640@.4=2256 £ IC 259327/261583
2006-06-0988(2)RAD 31/05/06--------- £ SI 5640@.4=2256 £ IC 257071/259327
2006-05-2588(2)RAD 02/05/06--------- £ SI 5640@.4=2256 £ IC 254815/257071
2006-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-2488(2)RAD 31/03/06--------- £ SI 5640@.4=2256 £ IC 252559/254815
2006-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-03-0688(2)RAD 28/02/06--------- £ SI 5640@.4=2256 £ IC 250303/252559
2006-03-0688(2)RAD 02/02/06--------- £ SI 5640@.4=2256 £ IC 248047/250303
2006-01-0988(2)RAD 31/12/05--------- £ SI 5640@.4=2256 £ IC 245791/248047
2006-01-0388(2)RAD 20/12/05--------- £ SI 37594@.4=15037 £ IC 230754/245791
2005-12-1488(2)RAD 30/11/05--------- £ SI 5640@.4=2256 £ IC 228498/230754
2005-11-1188(2)RAD 31/10/05--------- £ SI 5640@.4=2256 £ IC 226242/228498
2005-10-1888(2)RAD 30/09/05--------- £ SI 5640@.4=2256 £ IC 223986/226242
2005-09-0988(2)RAD 31/08/05--------- SI 11280@.4=4512 IC 219474/223986
2005-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-27363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-07-2788(2)RAD 30/06/05--------- £ SI 11280@.4
2005-06-0788(2)RAD 30/04/05--------- £ SI 11280@.4=4512 £ IC 210450/214962
2005-04-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-11RES02REREG PLC-PRI 28/02/05
2005-04-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-04-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: TAXIFAST HOUSE FARADAY MILL BUSINESS PARK ELLIOTT ROAD PLYMOUTH DEVON PL4 0ST
2005-04-01288bDIRECTOR RESIGNED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2005-03-31225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 13/07/04; NO CHANGE OF MEMBERS
2004-04-29288bDIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-29288bDIRECTOR RESIGNED
2003-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-21288bDIRECTOR RESIGNED
2003-06-06CERTNMCOMPANY NAME CHANGED TAXIBANK TAXIS (UK) PLC CERTIFICATE ISSUED ON 06/06/03
2003-04-15288bDIRECTOR RESIGNED
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-01363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-05-16AUDAUDITOR'S RESIGNATION
2002-04-24SASHARES AGREEMENT OTC
2002-04-10123£ NC 50000/1000000 20/09/01
2002-04-10122S-DIV 20/09/01
2002-04-10RES04NC INC ALREADY ADJUSTED 20/09/01
2002-04-10RES04NC INC ALREADY ADJUSTED 12/03/02
2002-04-10123£ NC 1000000/8000000 12/03/02
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TAXIBANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-02-15
Petitions to Wind Up (Companies)2012-01-25
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against TAXIBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-06-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-06-27 Outstanding EXPOTEL HOTEL RESERVATIONS LIMITED
ALL ASSETS DEBENTURE DEED 2003-03-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of TAXIBANK LIMITED registering or being granted any patents
Domain Names

TAXIBANK LIMITED owns 1 domain names.

taxibank.co.uk  

Trademarks
We have not found any records of TAXIBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAXIBANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as TAXIBANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAXIBANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTAXIBANK LIMITEDEvent Date2012-02-06
In the High Court Of Justice case number 009205 Liquidator appointed: C Butler 1st Floor Cobourg House , Mayflower Street , Plymouth , PL1 1DJ , telephone: 01752 635200 , email: Plymouth.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyTAXIBANK LIMITEDEvent Date2011-10-24
In the High Court of Justice (Chancery Division) Companies Court case number 9205 A Petition to wind up the above-named Company, Registration Number 04252067, of Ground Floor, Mills Bakery, Royal William Yard, Plymouth, Devon, United Kingdom PL1 3GD , presented on 24 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2012 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1569733/37/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTAXIBANK LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAXIBANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAXIBANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.