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

G. TAYLOR CONSTRUCTION LIMITED

5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
04481292
Private Limited Company
Liquidation

Company Overview

About G. Taylor Construction Ltd
G. TAYLOR CONSTRUCTION LIMITED was founded on 2002-07-09 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". G. Taylor Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G. TAYLOR CONSTRUCTION LIMITED
 
Legal Registered Office
5TH FLOOR THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NORFOLK
NR1 1BY
Other companies in IP31
 
Filing Information
Company Number 04481292
Company ID Number 04481292
Date formed 2002-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-07 06:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. TAYLOR CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASTON BERRY LTD   ASTON SHAW LIMITED   ATBS LIMITED   ADVANCE APPROVAL CONSULTANCY SERVICES LTD   TAD ACCOUNTANCY SOLUTIONS 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 G. TAYLOR CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
GARY STEVEN TAYLOR
Director 2002-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE TAYLOR
Company Secretary 2006-02-22 2009-04-28
KAREN TAYLOR
Company Secretary 2002-07-09 2006-02-22
DOROTHY MAY GRAEME
Nominated Secretary 2002-07-09 2002-07-09
LESLEY JOYCE GRAEME
Nominated Director 2002-07-09 2002-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEVEN TAYLOR OAKWOOD DEVELOPMENTS SUFFOLK LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off

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
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2018-12-04MR05
2018-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-28
2017-09-26600Appointment of a voluntary liquidator
2017-09-26LIQ10Removal of liquidator by court order
2017-07-064.68 Liquidators' statement of receipts and payments to 2017-04-28
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 5 Oakwood Drive Thurston Bury St. Edmunds Suffolk IP31 3GB
2016-05-24600Appointment of a voluntary liquidator
2016-05-24LRESSPResolutions passed:
  • Special resolution to wind up on 2016-04-29
2016-05-244.70Declaration of solvency
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0109/07/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/14 FROM No 2 Station Hill Thurston Bury St Edmunds Suffolk IP31 3QU
2013-07-09AR0109/07/13 FULL LIST
2013-03-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-10AR0109/07/12 FULL LIST
2012-03-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-12AR0109/07/11 FULL LIST
2011-04-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-24AR0109/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TAYLOR / 09/07/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-16363aRETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY SUSAN TAYLOR
2009-05-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-04363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2008-04-11AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-28363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: ORCHARD GROVE POY STREET GREEN, RATTLESDEN BURY ST. EDMUNDS SUFFOLK IP30 0SR
2006-07-24363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-22288bSECRETARY RESIGNED
2006-03-22288aNEW SECRETARY APPOINTED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-11363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to G. TAYLOR CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-05-10
Notices to Creditors2016-05-10
Appointment of Liquidators2016-05-10
Fines / Sanctions
No fines or sanctions have been issued against G. TAYLOR CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2005-07-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-05-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-08-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-06-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-05-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2004-04-30 Satisfied MORTGAGE EXPRESS
MORTGAGE 2004-04-30 Satisfied MORTGAGE EXPRESS
DEED OF CHARGE 2004-03-11 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2004-03-11 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2002-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2002-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 151,000
Creditors Due After One Year 2012-07-31 £ 151,000
Creditors Due After One Year 2012-07-31 £ 151,000
Creditors Due After One Year 2011-07-31 £ 171,000
Creditors Due Within One Year 2013-07-31 £ 28,357
Creditors Due Within One Year 2012-07-31 £ 55,321
Creditors Due Within One Year 2012-07-31 £ 55,321
Creditors Due Within One Year 2011-07-31 £ 6,492
Provisions For Liabilities Charges 2012-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 G. TAYLOR CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 2,414
Cash Bank In Hand 2012-07-31 £ 0
Cash Bank In Hand 2011-07-31 £ 37,785
Current Assets 2013-07-31 £ 86,968
Current Assets 2012-07-31 £ 136,785
Current Assets 2012-07-31 £ 136,785
Current Assets 2011-07-31 £ 146,073
Debtors 2013-07-31 £ 84,554
Debtors 2012-07-31 £ 136,137
Debtors 2012-07-31 £ 136,137
Debtors 2011-07-31 £ 108,288
Secured Debts 2013-07-31 £ 151,000
Secured Debts 2012-07-31 £ 151,000
Secured Debts 2012-07-31 £ 151,000
Secured Debts 2011-07-31 £ 171,000
Shareholder Funds 2013-07-31 £ 247,611
Shareholder Funds 2012-07-31 £ 275,891
Shareholder Funds 2012-07-31 £ 275,891
Shareholder Funds 2011-07-31 £ 315,584
Tangible Fixed Assets 2013-07-31 £ 340,000
Tangible Fixed Assets 2012-07-31 £ 345,694
Tangible Fixed Assets 2012-07-31 £ 345,694
Tangible Fixed Assets 2011-07-31 £ 347,427

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G. TAYLOR CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. TAYLOR CONSTRUCTION LIMITED
Trademarks
We have not found any records of G. TAYLOR CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. TAYLOR CONSTRUCTION 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 (41100 - Development of building projects) as G. TAYLOR CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where G. TAYLOR CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyG. TAYLOR CONSTRUCTION LIMITEDEvent Date2016-04-29
The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 29 April 2016 , as a special and an ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG. TAYLOR CONSTRUCTION LIMITEDEvent Date2016-04-29
Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . : Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. TAYLOR CONSTRUCTION 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 G. TAYLOR CONSTRUCTION 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.