Company NameGroup Taxibus Limited
Company StatusDissolved
Company Number02159808
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date14 November 2023 (5 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Richard Leonard Matthews
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration31 years, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPonders North Hill
Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameMs Michele Leigh Rogers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 1 month (closed 14 November 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressPonders
North Hill, Little Baddow
Chelmsford
CM3 4TB
Director NameKevin Edmund Knightbridge
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickobi
Waltham Road, Terling
Chelmsford
CM3 2QR
Secretary NameKevin Edmund Knightbridge
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 November 2002)
RoleCompany Director
Correspondence AddressCamelot Southend Road
Howe Green
Chelmsford
Essex
CM2 7TN
Director NameDavid Prior
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 January 2008)
RoleManager
Correspondence Address129 Maldon Road
Tiptree
Essex
CO5 0PH
Secretary NameSally Scothern
NationalityBritish
StatusResigned
Appointed25 November 2002(15 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 September 2021)
RoleFinancial Controller
Correspondence Address6 Church Close
Wickham Bishops
Witham
Essex
CM8 3LN

Contact

Websitechelmsfordtaxibus.co.uk
Telephone01245 350350
Telephone regionChelmsford

Location

Registered AddressFrp Advisory Trading Limited Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

100 at £1Richard Leonard Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£754,874
Cash£465,067
Current Liabilities£406,213

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 September 1993Delivered on: 10 September 1993
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.
Outstanding

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 August 2019Registered office address changed from 9 Atholl Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TB to Fargolink School Road Rayne Braintree CM77 6SS on 14 August 2019 (1 page)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 February 2014Director's details changed for Richard Leonard Matthews on 31 December 2013 (2 pages)
11 February 2014Director's details changed for Richard Leonard Matthews on 31 December 2013 (2 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
9 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
25 March 2008Full accounts made up to 30 June 2007 (13 pages)
25 March 2008Full accounts made up to 30 June 2007 (13 pages)
15 February 2008Return made up to 31/12/07; full list of members (6 pages)
15 February 2008Return made up to 31/12/07; full list of members (6 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
22 October 2007Registered office changed on 22/10/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
2 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
25 January 2003Return made up to 31/12/02; no change of members (8 pages)
25 January 2003Return made up to 31/12/02; no change of members (8 pages)
11 December 2002New secretary appointed (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
9 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
14 March 2001Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
7 September 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Company name changed chelmsford taxibus LTD.\certificate issued on 21/12/98 (2 pages)
18 December 1998Company name changed chelmsford taxibus LTD.\certificate issued on 21/12/98 (2 pages)
29 April 1998Company name changed chelmsford cab company LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed chelmsford cab company LIMITED\certificate issued on 30/04/98 (2 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 22,high street, billericay, essex, CM12 9BQ (1 page)
27 January 1998Registered office changed on 27/01/98 from: 22,high street, billericay, essex, CM12 9BQ (1 page)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
10 September 1993Particulars of mortgage/charge (4 pages)
10 September 1993Particulars of mortgage/charge (4 pages)
4 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 June 1992Return made up to 31/12/91; full list of members (5 pages)
5 June 1992Return made up to 31/12/91; full list of members (5 pages)
15 January 1990Accounts for a small company made up to 31 May 1988 (7 pages)
15 January 1990Accounts for a small company made up to 31 May 1988 (7 pages)
15 January 1990Return made up to 31/12/88; full list of members (5 pages)
15 January 1990Return made up to 31/12/88; full list of members (5 pages)
27 October 1988Wd 17/10/88 ad 06/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1988Wd 17/10/88 ad 06/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1987Company name changed mysticmuster LIMITED\certificate issued on 18/11/87 (2 pages)
17 November 1987Company name changed mysticmuster LIMITED\certificate issued on 18/11/87 (2 pages)
31 August 1987Incorporation (12 pages)
31 August 1987Incorporation (12 pages)