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 Name | |
---|---|
TAYLOR SKELTON WALTERS PLC | |
Legal Registered Office | |
SUPERCITY 12 ALBEMARLE WAY LONDON EC1V 4JB Other companies in EC1R | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT TAYLOR |
||
ROGER GRAHAM WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
E L SERVICES LIMITED |
Company Secretary | ||
JOHN SKELTON |
Director | ||
ROGER GRAHAM WALTERS |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director | ||
CHALFEN SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANDMADE PUBS LIMITED | Director | 2010-01-21 | CURRENT | 2010-01-21 | Dissolved 2017-07-18 | |
LIGHT HOUSE (MANCHESTER) MANAGEMENT LIMITED | Director | 2017-12-01 | CURRENT | 2006-06-08 | Active | |
CAPITALCLIMB LIMITED | Director | 2017-11-01 | CURRENT | 2000-10-30 | Active | |
CHURCH SQUARE PARTNERS LTD | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active | |
Q SQUARE PARTNERS LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
CREECHURCH PARTNERS LTD | Director | 2016-08-26 | CURRENT | 2016-08-26 | Dissolved 2018-01-30 | |
SUPERCITY PROPERTY MANAGEMENT LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active | |
BW ATLANTIC PROPERTIES LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
BOTHWALL CONSTRUCTION AND MANAGEMENT LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Liquidation | |
SC F&B LTD | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
COWORKING SPACE LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2015-11-24 | |
. IT ROSEBERY LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Dissolved 2016-07-19 | |
BOTHWALL CONSTRUCTION LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2016-06-21 | |
SNOW WHITE PROPERTIES LIMITED | Director | 2008-01-21 | CURRENT | 1972-06-06 | Liquidation | |
CLASSGOOD LIMITED | Director | 2001-08-31 | CURRENT | 1996-04-10 | Active | |
LIMLEASE LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-05 | Liquidation | |
SUPERCITY LIMITED | Director | 1996-03-04 | CURRENT | 1996-03-04 | Active | |
BOTHWALL GROUP LIMITED | Director | 1993-07-12 | CURRENT | 1993-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM 20-26 Rosebery Avenue London EC1R 4SX | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 70000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/12 FROM 55 Ennismore Gardens Knightsbridge London SW7 1AJ United Kingdom | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Graham Taylor on 2011-05-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY E L SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/11 FROM 25 Harley Street London W1G 9BR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WALTERS / 14/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SKELTON | |
288a | DIRECTOR APPOINTED ROGER GRAHAM WALTERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | £ NC 50000/70000 31/05/06 | |
88(2)R | AD 31/03/06-31/05/06 £ SI 20000@1.00=20000 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
88(2)R | AD 06/05/04--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
|
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TAYLOR SKELTON WALTERS PLC | Event Date | 2011-08-30 |
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. |