Dissolved
Dissolved 2013-09-21
Company Information for N C TAYLOR LIMITED
29 JURY STREET, WARWICK, CV34 4EH,
|
Company Registration Number
04436632
Private Limited Company
Dissolved Dissolved 2013-09-21 |
Company Name | |
---|---|
N C TAYLOR LIMITED | |
Legal Registered Office | |
29 JURY STREET WARWICK CV34 4EH Other companies in CV34 | |
Company Number | 04436632 | |
---|---|---|
Date formed | 2002-05-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 06:01:40 |
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 | ||
---|---|---|---|---|
N C TAYLOR | Singapore | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
P-T NOMINEES LIMITED |
||
NICHOLAS CHARLES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE JANE SWINDLES |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASYVIT LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Dissolved 2018-05-22 | |
P-T NOMINEES LIMITED | Director | 2001-08-29 | CURRENT | 2001-08-29 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM TEMPLE CHAMBERS 4 ABBEY ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0HF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED P-T NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE SWINDLES | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES TAYLOR / 13/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE SWINDLES / 13/05/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE SWINDLES / 12/05/2009 | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/05/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-15 |
Notices to Creditors | 2012-08-01 |
Petitions to Wind Up (Companies) | 2012-04-18 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as N C TAYLOR LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | N C TAYLOR LIMITED | Event Date | 2013-04-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named company will be held at Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN on 12 June 2013 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Office Holder details: T J Heaselgrave, (IP No. 9193) of The Redfern Partnership, Redfern House, 29 Jury Street, Warwick, CV34 4EH. Date of appointment: 26 July 2012. Further details contact: T J Heaselgrave, Tel: 01527 839920. T J Heaselgrave , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | N C TAYLOR LIMITED | Event Date | 2012-07-26 |
Notice is hereby given that T J Heaselgrave of The Redfern Partnership LLP, Redfern House, 29 Jury Street, Warwick, CV34 4EH was appointed Liquidator of the said Company on 26 July 2012. Creditors of the above named Company, are required, on or before, 31 August 2012, to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to T J Heaselgrave, The Redfern Partnership LLP, Redfern House, 29 Jury Street, Warwick, CV34 4EH the Liquidator of the said Company and, if so required by notice in writing from the said Liquidator, 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 proved. Further details contact: T J Heaselgrave (IP No 9193), Tel: 01926 497722. T J Heaselgrave , Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | N C TAYLOR LIMITED | Event Date | 2012-03-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 2092 A Petition to wind up the above-named Company, Registration Number 04436632, of Temple Chambers, 4 Abbey Road, Grimsby, North East Lincolnshire, DN32 0HF , presented on 5 March 2012 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 30 April 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 27 April 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1583973/37/N.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | N C TAYLOR LIMITED | Event Date | 2011-11-01 |
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. |