Company Information for T.M. TAYLOR LIMITED
TRAFFORD HOUSE, CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M32 0RS,
|
Company Registration Number
02402006
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
T.M. TAYLOR LIMITED | |||
Legal Registered Office | |||
TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RS Other companies in WA5 | |||
| |||
Company Number | 02402006 | |
---|---|---|
Company ID Number | 02402006 | |
Date formed | 1989-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 03/07/2014 | |
Return next due | 31/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 05:03:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T.M. TAYLOR & SONS LIMITED | EXCHANGE HOUSE ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ | Active | Company formed on the 1992-11-05 | |
T.M. TAYLOR AGENCY INC. | 231 1/2 SOUTH HIGHLAND AVENUE Westchester BRIARCLIFF NY 10510 | Active | Company formed on the 2003-12-22 | |
T.M. TAYLOR NEW YORK INC. | 254 W 35TH ST FL 8 New York NEW YORK NY 10001 | Active | Company formed on the 2010-11-23 | |
T.M. TAYLOR, LLC | 747 SW MILL VIEW WAY BEND OR 97702 | Active | Company formed on the 2024-02-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM West Point 501 Chester Road Old Trafford Manchester M16 9HU | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM 32 Samuel Street Warrington Cheshire WA5 1BB | |
LIQ MISC RES | Resolution INSOLVENCY:Special Resolution - "In Specie" | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-01-13</ul> | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL TAYLOR / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TAYLOR / 03/07/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/89 FROM: MADAGANS 76 WHITCHURCH ROAD CARDIFF CF4 3LX | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-19 |
Notices to Creditors | 2015-01-19 |
Resolutions for Winding-up | 2015-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2013-09-30 | £ 73,750 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 208,962 |
Creditors Due Within One Year | 2012-09-30 | £ 208,962 |
Creditors Due Within One Year | 2011-09-30 | £ 235,624 |
Provisions For Liabilities Charges | 2013-09-30 | £ 0 |
Provisions For Liabilities Charges | 2012-09-30 | £ 0 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.M. TAYLOR LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 920,023 |
Cash Bank In Hand | 2012-09-30 | £ 986,303 |
Cash Bank In Hand | 2012-09-30 | £ 986,303 |
Cash Bank In Hand | 2011-09-30 | £ 743,839 |
Current Assets | 2013-09-30 | £ 979,325 |
Current Assets | 2012-09-30 | £ 1,166,112 |
Current Assets | 2012-09-30 | £ 1,166,112 |
Current Assets | 2011-09-30 | £ 889,245 |
Debtors | 2013-09-30 | £ 48,183 |
Debtors | 2012-09-30 | £ 89,069 |
Debtors | 2012-09-30 | £ 89,069 |
Debtors | 2011-09-30 | £ 48,648 |
Shareholder Funds | 2013-09-30 | £ 918,874 |
Shareholder Funds | 2012-09-30 | £ 974,499 |
Shareholder Funds | 2012-09-30 | £ 974,499 |
Shareholder Funds | 2011-09-30 | £ 675,156 |
Stocks Inventory | 2013-09-30 | £ 11,119 |
Stocks Inventory | 2012-09-30 | £ 90,740 |
Stocks Inventory | 2012-09-30 | £ 90,740 |
Stocks Inventory | 2011-09-30 | £ 96,758 |
Tangible Fixed Assets | 2013-09-30 | £ 13,532 |
Tangible Fixed Assets | 2012-09-30 | £ 17,833 |
Tangible Fixed Assets | 2012-09-30 | £ 17,833 |
Tangible Fixed Assets | 2011-09-30 | £ 22,160 |
Debtors and other cash assets
T.M. TAYLOR LIMITED owns 1 domain names.
tmtaylor.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as T.M. TAYLOR LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | T M TAYLOR LIMITED | Event Date | 2015-01-13 |
B E Budsworth , of The Debt Advisor Limited , West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU : For further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | T M TAYLOR LIMITED | Event Date | 2015-01-13 |
In accordance with Rule 4.106 of The Insolvency Rules 1986, I Beverley Ellice Budsworth (IP No: 008941) of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU, give notice that on 13 January 1015, I was appointed Liquidator of the above company by resolutions of members. Notice is hereby given that the creditors of the above named company, are required, on or before 24 February 2015, to send in their names and addresses and full particulars of their debts or claims, and if so required by the Liquidator, the names and addresses of their Solicitors (if any), to the undersigned, Beverley Ellice Budsworth of The Debt Advisor Limited, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. If so required by notice in writing from the Liquidator, the creditors are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. For further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T M TAYLOR LIMITED | Event Date | 2015-01-13 |
At a General Meeting of the members of the above named Company, duly convened and held at 32 Samuel Street, Warrington, Cheshire, WA5 1BB, on 13 January 2015 , at 11.45 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the above named Company be wound up voluntarily and that B E Budsworth , of The Debt Advisor Limited , West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU, (IP No. 008941), be and is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator is to be done by the person for the time being holding the office of liquidator. For further details contact: B E Budsworth, Email: advice@thedebtadvisor.co.uk | |||
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. |