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

TAYWOOD PLANT LIMITED

BIRMINGHAM, BUCKINGHAMSHIRE, B3 3SD,
Company Registration Number
00357042
Private Limited Company
Dissolved

Dissolved 2014-05-19

Company Overview

About Taywood Plant Ltd
TAYWOOD PLANT LIMITED was founded on 1939-10-05 and had its registered office in Birmingham. The company was dissolved on the 2014-05-19 and is no longer trading or active.

Key Data
Company Name
TAYWOOD PLANT LIMITED
 
Legal Registered Office
BIRMINGHAM
BUCKINGHAMSHIRE
B3 3SD
Other companies in HP12
 
Filing Information
Company Number 00357042
Date formed 1939-10-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-19
Type of accounts DORMANT
Last Datalog update: 2015-05-17 23:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYWOOD PLANT 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 TAYWOOD PLANT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2002-03-08
STEPHEN ROY IMPEY
Director 2011-03-04
ANDREW JAMES RINALDI
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
TINA JAGDISH WEBSTER
Director 2009-01-01 2011-03-04
PETER STUART MATTHEWS
Director 2008-08-22 2010-09-06
MATTHEW SAUL ROSE
Director 2008-08-22 2008-12-31
TIMOTHY PEACH
Director 2002-03-07 2008-08-22
GEORGE HENRY RESTALL
Director 2006-12-19 2008-08-22
CRISPIN ALEXANDER ROWELL
Director 2006-12-19 2007-02-02
CRISPIN ALEXANDER ROWELL
Director 2006-03-09 2006-12-19
ANTHONY OLIVER BICKERSTAFF
Director 2002-03-07 2006-03-09
MARIAN CATHERINE MELHUISH
Company Secretary 1991-05-16 2002-03-08
MARIAN CATHERINE MELHUISH
Director 1991-05-16 2002-03-08
DAVID RALPH NEILL
Director 1991-05-16 2002-03-08
JOHN RAYMOND GLADSTONE
Director 1991-05-16 2000-11-01
HAROLD ROBERT SHAW
Director 1991-05-16 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW LONNON LONDON AND CLYDESIDE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1972-08-25 Active
MICHAEL ANDREW LONNON ST. KATHARINE HAVEN LIMITED Company Secretary 2009-01-01 CURRENT 1973-07-09 Active
MICHAEL ANDREW LONNON MCLEAN TW (SOUTHERN) LIMITED Company Secretary 2009-01-01 CURRENT 1990-01-22 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY PROPERTY COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1964-06-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY EUROPE Company Secretary 2008-09-05 CURRENT 2004-06-17 Dissolved 2018-05-13
MICHAEL ANDREW LONNON TAYLOR WIMPEY 2007 LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Liquidation
MICHAEL ANDREW LONNON TAYLOR WIMPEY (SOLIHULL) LIMITED Company Secretary 2007-08-31 CURRENT 2004-01-12 Liquidation
MICHAEL ANDREW LONNON WILSON CONNOLLY HOLDINGS LIMITED Company Secretary 2007-08-31 CURRENT 1964-12-28 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
MICHAEL ANDREW LONNON WILCON DEVELOPMENT GROUP LIMITED Company Secretary 2005-07-15 CURRENT 1953-03-06 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WILCON HOMES NORTH WEST LIMITED Company Secretary 2005-07-15 CURRENT 1998-06-17 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WHELMAR (NORTH WALES) LIMITED Company Secretary 2005-07-15 CURRENT 1946-07-29 Active
MICHAEL ANDREW LONNON WILCON HOMES ANGLIA LIMITED Company Secretary 2005-07-15 CURRENT 1997-10-23 Active
MICHAEL ANDREW LONNON WILCON HOMES SCOTLAND LIMITED Company Secretary 2005-07-15 CURRENT 1991-04-01 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LOGISTICS LIMITED Company Secretary 2005-07-15 CURRENT 1999-10-26 Liquidation
MICHAEL ANDREW LONNON BGS (PENTIAN GREEN) HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-01-19 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LIMITED Company Secretary 2005-07-15 CURRENT 1930-01-02 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY INVESTMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1944-01-20 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY PROPERTIES LIMITED Company Secretary 2005-07-15 CURRENT 1962-02-09 Active
MICHAEL ANDREW LONNON WILCON HOMES MIDLANDS LIMITED Company Secretary 2005-07-15 CURRENT 1927-12-28 Active
MICHAEL ANDREW LONNON WILCON HOMES NORTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1934-06-04 Active
MICHAEL ANDREW LONNON WILCON HOMES EASTERN LIMITED Company Secretary 2005-07-15 CURRENT 1965-07-15 Active
MICHAEL ANDREW LONNON WILCON LIFESTYLE HOMES LIMITED Company Secretary 2005-07-15 CURRENT 1982-06-28 Active
MICHAEL ANDREW LONNON WILCON HOMES SOUTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1958-12-29 Active
MICHAEL ANDREW LONNON WHELMAR (LANCASHIRE) LIMITED Company Secretary 2005-07-15 CURRENT 1936-11-25 Active
MICHAEL ANDREW LONNON WHELMAR (CHESTER) LIMITED Company Secretary 2005-07-15 CURRENT 1971-07-20 Active
MICHAEL ANDREW LONNON WHELMAR DEVELOPMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1965-03-17 Active
MICHAEL ANDREW LONNON WILCON HOMES WESTERN LIMITED Company Secretary 2005-07-15 CURRENT 1996-09-11 Active
MICHAEL ANDREW LONNON BOSUNMERE LIMITED Company Secretary 2005-05-27 CURRENT 1927-06-30 Liquidation
MICHAEL ANDREW LONNON TAYLOR INSURANCE BROKERS LIMITED Company Secretary 2005-05-27 CURRENT 1943-06-15 Dissolved 2017-04-05
MICHAEL ANDREW LONNON NOTEPATH LIMITED Company Secretary 2004-12-09 CURRENT 2004-08-13 Dissolved 2016-07-29
MICHAEL ANDREW LONNON THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2004-03-31 CURRENT 1997-03-07 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY QUEST LIMITED Company Secretary 2004-01-31 CURRENT 2002-11-21 Active
MICHAEL ANDREW LONNON WILCON CONSTRUCTION LIMITED Company Secretary 2004-01-31 CURRENT 1948-11-27 Liquidation
MICHAEL ANDREW LONNON BRYANT GROUP SERVICES LIMITED Company Secretary 2001-07-31 CURRENT 1976-08-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY INTERNATIONAL LIMITED Company Secretary 2001-06-01 CURRENT 1942-06-23 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY (GENERAL PARTNER) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY SH CAPITAL LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY (INITIAL LP) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY PRIVATE RESIDENCES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2014-08-05
STEPHEN ROY IMPEY TAYLOR WIMPEY INTERNATIONAL LIMITED Director 2011-03-04 CURRENT 1942-06-23 Active
STEPHEN ROY IMPEY WIMPEY GROUP SERVICES LIMITED Director 2008-04-28 CURRENT 1978-10-09 Active
STEPHEN ROY IMPEY WIMPEY OVERSEAS HOLDINGS LIMITED Director 2007-12-19 CURRENT 2001-02-27 Liquidation
STEPHEN ROY IMPEY TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
STEPHEN ROY IMPEY NOTEPATH LIMITED Director 2007-12-04 CURRENT 2004-08-13 Dissolved 2016-07-29
STEPHEN ROY IMPEY TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
STEPHEN ROY IMPEY TAYLOR WIMPEY EUROPE Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-05-13
STEPHEN ROY IMPEY TAYLOR WIMPEY (SOLIHULL) LIMITED Director 2004-01-12 CURRENT 2004-01-12 Liquidation
ANDREW JAMES RINALDI ANTLER HOMES PLC Director 2018-06-12 CURRENT 1972-09-15 Active
ANDREW JAMES RINALDI ANTLER NEW HOMES LIMITED Director 2018-06-12 CURRENT 2009-05-28 Active
ANDREW JAMES RINALDI ROTTNEST MIDCO LIMITED Director 2018-05-16 CURRENT 2018-03-26 Active
ANDREW JAMES RINALDI ROTTNEST BIDCO LIMITED Director 2018-05-16 CURRENT 2018-03-26 Active
ANDREW JAMES RINALDI ROTTNEST HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
ANDREW JAMES RINALDI PRIVATE RESIDENCES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2014-08-05
ANDREW JAMES RINALDI TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Director 2010-09-06 CURRENT 2005-08-02 Dissolved 2018-05-13

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
2014-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR
2013-10-044.70DECLARATION OF SOLVENCY
2013-10-04LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30LATEST SOC30/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-30AR0127/04/13 FULL LIST
2012-05-08AR0127/04/12 FULL LIST
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0127/04/11 FULL LIST
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-03-21AP01DIRECTOR APPOINTED MR STEPHEN ROY IMPEY
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TINA WEBSTER
2010-09-10AP01DIRECTOR APPOINTED ANDREW JAMES RINALDI
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0127/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA JAGDISH WEBSTER / 27/04/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08353LOCATION OF REGISTER OF MEMBERS
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED TINA JAGDISH WEBSTER
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW ROSE
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 41 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TR
2008-08-29288aDIRECTOR APPOINTED PETER STUART MATTHEWS
2008-08-29288aDIRECTOR APPOINTED MATTHEW SAUL ROSE
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY PEACH
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR GEORGE RESTALL
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-05-13363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-08-12288cSECRETARY'S PARTICULARS CHANGED
2004-05-13363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-05-02353LOCATION OF REGISTER OF MEMBERS
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: TAYWOOD HOUSE 345 RUISLIP ROAD SOUTHALL MIDDLESEX UB1 2QX
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-05363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: STANBRIDGE ROAD LEIGHTON BUZZARD SOUTH BEDFORDSHIRE LU7 8QH
2002-03-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TAYWOOD PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAYWOOD PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYWOOD PLANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TAYWOOD PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYWOOD PLANT LIMITED
Trademarks
We have not found any records of TAYWOOD PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYWOOD PLANT 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 (99999 - Dormant Company) as TAYWOOD PLANT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TAYWOOD PLANT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYWOOD PLANT 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 TAYWOOD PLANT 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.