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

TAYLOR SKELTON WALTERS PLC

SUPERCITY, 12 ALBEMARLE WAY, LONDON, EC1V 4JB,
Company Registration Number
05121312
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Taylor Skelton Walters Plc
TAYLOR SKELTON WALTERS PLC was founded on 2004-05-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Taylor Skelton Walters Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAYLOR SKELTON WALTERS PLC
 
Legal Registered Office
SUPERCITY
12 ALBEMARLE WAY
LONDON
EC1V 4JB
Other companies in EC1R
 
Filing Information
Company Number 05121312
Company ID Number 05121312
Date formed 2004-05-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR SKELTON WALTERS PLC
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 TAYLOR SKELTON WALTERS PLC

Current Directors
Officer Role Date Appointed
ROBERT TAYLOR
Director 2004-05-06
ROGER GRAHAM WALTERS
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
E L SERVICES LIMITED
Company Secretary 2004-05-06 2011-05-01
JOHN SKELTON
Director 2004-05-06 2008-04-23
ROGER GRAHAM WALTERS
Director 2004-05-06 2007-07-26
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2004-05-06 2004-05-06
CHALFEN NOMINEES LIMITED
Nominated Director 2004-05-06 2004-05-06
CHALFEN SECRETARIES LIMITED
Director 2004-05-06 2004-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT TAYLOR HANDMADE PUBS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Dissolved 2017-07-18
ROGER GRAHAM WALTERS LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2006-06-08 Active
ROGER GRAHAM WALTERS CAPITALCLIMB LIMITED Director 2017-11-01 CURRENT 2000-10-30 Active
ROGER GRAHAM WALTERS CHURCH SQUARE PARTNERS LTD Director 2017-04-13 CURRENT 2017-04-13 Active
ROGER GRAHAM WALTERS Q SQUARE PARTNERS LTD Director 2016-09-22 CURRENT 2016-09-22 Active
ROGER GRAHAM WALTERS CREECHURCH PARTNERS LTD Director 2016-08-26 CURRENT 2016-08-26 Dissolved 2018-01-30
ROGER GRAHAM WALTERS SUPERCITY PROPERTY MANAGEMENT LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
ROGER GRAHAM WALTERS BW ATLANTIC PROPERTIES LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ROGER GRAHAM WALTERS BOTHWALL CONSTRUCTION AND MANAGEMENT LTD Director 2015-05-11 CURRENT 2015-05-11 Liquidation
ROGER GRAHAM WALTERS SC F&B LTD Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
ROGER GRAHAM WALTERS COWORKING SPACE LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-11-24
ROGER GRAHAM WALTERS . IT ROSEBERY LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2016-07-19
ROGER GRAHAM WALTERS BOTHWALL CONSTRUCTION LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-06-21
ROGER GRAHAM WALTERS SNOW WHITE PROPERTIES LIMITED Director 2008-01-21 CURRENT 1972-06-06 Liquidation
ROGER GRAHAM WALTERS CLASSGOOD LIMITED Director 2001-08-31 CURRENT 1996-04-10 Active
ROGER GRAHAM WALTERS LIMLEASE LIMITED Director 1998-03-25 CURRENT 1998-03-05 Liquidation
ROGER GRAHAM WALTERS SUPERCITY LIMITED Director 1996-03-04 CURRENT 1996-03-04 Active
ROGER GRAHAM WALTERS BOTHWALL GROUP LIMITED Director 1993-07-12 CURRENT 1993-07-12 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
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 20-26 Rosebery Avenue London EC1R 4SX
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 70000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 70000
2016-06-08AR0106/05/16 ANNUAL RETURN FULL LIST
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 70000
2015-07-14AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 70000
2014-05-12AR0106/05/14 ANNUAL RETURN FULL LIST
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-06-24AR0106/05/13 ANNUAL RETURN FULL LIST
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM 55 Ennismore Gardens Knightsbridge London SW7 1AJ United Kingdom
2012-05-30AR0106/05/12 ANNUAL RETURN FULL LIST
2012-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-09-06DISS40Compulsory strike-off action has been discontinued
2011-09-05AR0106/05/11 ANNUAL RETURN FULL LIST
2011-09-05CH01Director's details changed for Mr Robert Graham Taylor on 2011-05-01
2011-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY E L SERVICES LIMITED
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/11 FROM 25 Harley Street London W1G 9BR
2011-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-20AR0106/05/10 ANNUAL RETURN FULL LIST
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-08-18AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-06-03363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-08-19363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 14/07/2008
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN SKELTON
2008-06-06288aDIRECTOR APPOINTED ROGER GRAHAM WALTERS
2007-08-08288bDIRECTOR RESIGNED
2007-06-14363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21123£ NC 50000/70000 31/05/06
2007-02-2188(2)RAD 31/03/06-31/05/06 £ SI 20000@1.00=20000
2006-05-22363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15363aRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-06-03225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/07/05
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-06-10117APPLICATION COMMENCE BUSINESS
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-26353LOCATION OF REGISTER OF MEMBERS
2004-05-26225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-05-2688(2)RAD 06/05/04--------- £ SI 49998@1=49998 £ IC 2/50000
2004-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 TAYLOR SKELTON WALTERS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR SKELTON WALTERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYLOR SKELTON WALTERS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 TAYLOR SKELTON WALTERS PLC

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 1,267
Cash Bank In Hand 2011-08-01 £ 1,267
Shareholder Funds 2012-08-01 £ 1,267
Shareholder Funds 2011-08-01 £ 1,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYLOR SKELTON WALTERS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR SKELTON WALTERS PLC
Trademarks
We have not found any records of TAYLOR SKELTON WALTERS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR SKELTON WALTERS PLC. 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 (68100 - Buying and selling of own real estate) as TAYLOR SKELTON WALTERS PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR SKELTON WALTERS PLC 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 TypeProposal to Strike Off
Defending partyTAYLOR SKELTON WALTERS PLCEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR SKELTON WALTERS PLC 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 TAYLOR SKELTON WALTERS PLC 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.