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

CG MCCARTHY TAYLOR LIMITED

41 LOTHBURY, LONDON, EC2R 7AE,
Company Registration Number
03489824
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cg Mccarthy Taylor Ltd
CG MCCARTHY TAYLOR LIMITED was founded on 1998-01-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cg Mccarthy Taylor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CG MCCARTHY TAYLOR LIMITED
 
Legal Registered Office
41 LOTHBURY
LONDON
EC2R 7AE
Other companies in WR11
 
Previous Names
MCCARTHY TAYLOR LIMITED01/05/2019
Filing Information
Company Number 03489824
Company ID Number 03489824
Date formed 1998-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/03/2021
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB884637672  
Last Datalog update: 2021-03-08 06:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CG MCCARTHY TAYLOR 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 CG MCCARTHY TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
GINETTE ELIZABETH GETTING
Company Secretary 2016-12-22
ABIGAIL CLAIRE CLINTON
Director 2018-01-04
CLIVE COLLINS
Director 2006-01-01
KATHRYN SARAH FIELD
Director 2015-06-01
GINETTE ELLIZABETH GETTING
Director 2014-04-07
STEVEN JOHN MCKELVIE
Director 2018-01-08
PAUL ADRIAN TAYLOR
Director 1998-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINE HAYDEN
Company Secretary 2010-03-01 2016-12-21
PHILLIP SIMON HADEN
Director 2011-03-01 2015-11-09
HILARY GAYNOR DAVIES
Director 2007-11-05 2010-04-30
HILARY GAYNOR DAVIES
Company Secretary 2007-01-30 2010-03-01
EUGENIE MAY CAMERON
Director 2008-01-01 2008-04-10
ELIZABETH HELEN TAYLOR
Company Secretary 2004-03-15 2007-01-29
KATHRYN FRANCESCA HARRIS
Company Secretary 2001-10-31 2004-03-15
KAREN ELIZABETH POWELL
Company Secretary 2000-07-17 2001-10-31
NEIL GUEST WILSON
Company Secretary 1998-01-07 2000-07-17
SUZANNE BREWER
Nominated Secretary 1998-01-07 1998-01-07
KEVIN BREWER
Nominated Director 1998-01-07 1998-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINETTE ELLIZABETH GETTING MCCARTHY TAYLOR CONSULTING LIMITED Director 2013-11-01 CURRENT 1999-11-09 Active
GINETTE ELLIZABETH GETTING MCCARTHY TAYLOR TRUSTEES LTD Director 2013-11-01 CURRENT 1999-11-09 Active
GINETTE ELLIZABETH GETTING WORCESTER PENSION TRUSTEES LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
GINETTE ELLIZABETH GETTING WORCESTER PENSIONS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL ADRIAN TAYLOR DUCTBUSTERS HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-09-09 Active
PAUL ADRIAN TAYLOR INSIGNIA CONSTRUCTION LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
PAUL ADRIAN TAYLOR WORCESTER PENSION TRUSTEES LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL ADRIAN TAYLOR WORCESTER PENSIONS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
PAUL ADRIAN TAYLOR WHITEMOOR INVESTMENTS LIMITED Director 2011-02-15 CURRENT 2003-04-03 Active
PAUL ADRIAN TAYLOR PROTAFORM HOLDINGS LIMITED Director 2011-02-15 CURRENT 1996-01-09 Active
PAUL ADRIAN TAYLOR TICKBOX HOLDINGS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Liquidation
PAUL ADRIAN TAYLOR PROPERTY IS MY PENSION LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
PAUL ADRIAN TAYLOR MORTIMER SPRINGS LIMITED Director 2006-11-01 CURRENT 1948-04-09 Active
PAUL ADRIAN TAYLOR PROTAFORM SPRINGS & PRESSINGS LIMITED Director 2006-11-01 CURRENT 1983-10-06 Active
PAUL ADRIAN TAYLOR SPRINGS DIRECT LIMITED Director 2006-11-01 CURRENT 1982-05-24 Active
PAUL ADRIAN TAYLOR HICKEY PROPERTIES LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
PAUL ADRIAN TAYLOR DUCTBUSTERS LIMITED Director 2004-03-31 CURRENT 1996-09-27 Active
PAUL ADRIAN TAYLOR MCCARTHY TAYLOR CONSULTING LIMITED Director 1999-11-17 CURRENT 1999-11-09 Active
PAUL ADRIAN TAYLOR MCCARTHY TAYLOR TRUSTEES LTD Director 1999-11-17 CURRENT 1999-11-09 Active

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
2021-02-02SH19Statement of capital on 2021-02-02 GBP 1
2021-02-02CAP-SSSolvency Statement dated 14/12/20
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-12DS01Application to strike the company off the register
2020-12-31RES13Resolutions passed:
  • Cancel share prem a/c 14/12/2020
  • Resolution of reduction in issued share capital
2020-12-18CH01Director's details changed for Ms Jill Mcaleenan on 2020-12-18
2020-12-18CH01Director's details changed for Ms Jill Mcaleenan on 2020-12-18
2020-03-13RP04CS01Second filing of Confirmation Statement dated 07/01/2020
2020-02-11CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/03/2020
2019-10-30AA01Current accounting period extended from 31/10/19 TO 31/03/20
2019-10-30AA01Current accounting period extended from 31/10/19 TO 31/03/20
2019-06-07RP04TM01Second filing for the termination of Paul Adrian Taylor
2019-05-01RES15CHANGE OF COMPANY NAME 01/05/19
2019-05-01CH01Director's details changed for Mr David Estandi on 2019-04-30
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 100 High Street Evesham Worcestershire WR11 4EU
2019-04-25AP03Appointment of Sumeet Dhinsa as company secretary on 2019-04-15
2019-04-25AP01DIRECTOR APPOINTED MR STEPHEN MASSEY
2019-04-25Annotation
2019-03-12PSC02Notification of Canaccord Genuity Wealth Group Holdings (Jersey) Limited as a person with significant control on 2019-01-28
2019-03-12PSC07CESSATION OF PAUL ADRIAN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12AP01DIRECTOR APPOINTED MR DAVID ESTANDI
2019-03-12TM02Termination of appointment of Ginette Elizabeth Getting on 2019-03-11
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL CLAIRE CLINTON
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034898240002
2018-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-11CH01Director's details changed for Mrs Ginette Ellizabeth Getting on 2018-01-01
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLLINS / 01/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 01/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE ELLIZABETH GETTING / 10/01/2018
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR STEVEN JOHN MCKELVIE
2018-01-10AP01DIRECTOR APPOINTED MRS ABIGAIL CLAIRE CLINTON
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-10RP04TM02Second filing of company secretary termination Martine Hayden
2017-01-10ANNOTATIONClarification
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 11385
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-05AP03Appointment of Mrs Ginette Elizabeth Getting as company secretary on 2016-12-22
2016-12-20TM02Termination of appointment of Martine Hayden on 2016-12-19
2016-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 11385
2016-02-02AR0107/01/16 ANNUAL RETURN FULL LIST
2015-12-18SH10Particulars of variation of rights attached to shares
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 11385
2015-11-20SH0131/10/15 STATEMENT OF CAPITAL GBP 11385.00
2015-11-20RES01ADOPT ARTICLES 31/10/2015
2015-11-20RES01ADOPT ARTICLES 31/10/2015
2015-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SIMON HADEN
2015-06-01AP01DIRECTOR APPOINTED MS KATHRYN SARAH FIELD
2015-02-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 11136
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-28SH0130/10/14 STATEMENT OF CAPITAL GBP 11136
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE ELIZABETH GETTIN / 07/04/2014
2014-04-07AP01DIRECTOR APPOINTED MRS GINETTE ELIZABETH GETTIN
2014-03-24AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 10736
2014-01-07AR0107/01/14 FULL LIST
2013-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034898240002
2013-07-11AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-08AR0107/01/13 FULL LIST
2012-07-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-17AR0107/01/12 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-15AP01DIRECTOR APPOINTED MR PHILLIP SIMON HADEN
2011-01-07AR0107/01/11 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION FULL
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HILARY DAVIES
2010-03-04AP03SECRETARY APPOINTED MISS MARTINE HAYDEN
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY HILARY DAVIES
2010-01-07AR0107/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY GAYNOR DAVIES / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE COLLINS / 07/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY GAYNOR DAVIES / 07/01/2010
2009-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-14SH0108/10/09 STATEMENT OF CAPITAL GBP 10736
2009-08-28AA31/10/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-07-23AA31/10/07 TOTAL EXEMPTION FULL
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR EUGENIE CAMERON
2008-01-11363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-0688(2)RAD 31/10/07--------- £ SI 100@1=100 £ IC 10100/10200
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288bSECRETARY RESIGNED
2007-01-11363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-20363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-10288aNEW DIRECTOR APPOINTED
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-01-10363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-31288aNEW SECRETARY APPOINTED
2004-03-31288bSECRETARY RESIGNED
2004-01-20363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-14363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 116 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EJ
2002-01-16363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12288bSECRETARY RESIGNED
2001-09-18225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00
2001-01-22363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2001-01-08WRES01ADOPT ARTICLES 22/12/00
2001-01-08123£ NC 10000/11000 22/12/00
2001-01-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/00
2001-01-08WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/00
2000-12-11225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-07-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to CG MCCARTHY TAYLOR 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 CG MCCARTHY TAYLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-23 Outstanding HANDELSBANKEN FINANS AB (PUBL)
DEBENTURE 2004-08-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of CG MCCARTHY TAYLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CG MCCARTHY TAYLOR LIMITED
Trademarks
We have not found any records of CG MCCARTHY TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CG MCCARTHY TAYLOR 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 (66290 - Other activities auxiliary to insurance and pension funding) as CG MCCARTHY TAYLOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CG MCCARTHY TAYLOR 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 CG MCCARTHY TAYLOR 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 CG MCCARTHY TAYLOR 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.