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

L. M. TAYLOR LIMITED

ST. HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
Company Registration Number
06861184
Private Limited Company
Liquidation

Company Overview

About L. M. Taylor Ltd
L. M. TAYLOR LIMITED was founded on 2009-03-27 and has its registered office in Derby. The organisation's status is listed as "Liquidation". L. M. Taylor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L. M. TAYLOR LIMITED
 
Legal Registered Office
ST. HELENS HOUSE
KING STREET
DERBY
DERBYSHIRE
DE1 3EE
Other companies in LE65
 
Filing Information
Company Number 06861184
Company ID Number 06861184
Date formed 2009-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-06 07:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L. M. 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.
Companies with same name L. M. TAYLOR LIMITED
The following companies were found which have the same name as L. M. TAYLOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
L. M. TAYLOR ENTERPRISES, INC. 1204 GOLDFINCH DR PLANT CITY FL 33566 Inactive Company formed on the 1992-08-12
L. M. TAYLOR, P.A. 1201 U.S. ONE NORTH MIAMI BEACH FL 33408 Inactive Company formed on the 1986-01-24
L. M. TAYLOR LIMITED Unknown

Company Officers of L. M. TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
LOUISE FIRTH
Director 2009-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SPENCER
Company Secretary 2009-03-27 2009-03-27
LEIGHANN BATES
Director 2009-03-27 2009-03-27

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
2021-06-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-01LIQ01Voluntary liquidation declaration of solvency
2020-12-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-29
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
2020-11-13600Appointment of a voluntary liquidator
2020-03-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-20PSC04Change of details for Ms Louise Firth as a person with significant control on 2016-04-06
2020-01-21AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02PSC04Change of details for Ms Louise Firth as a person with significant control on 2016-04-06
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-04-01CH01Director's details changed for Ms Louise Firth on 2019-04-01
2019-04-01PSC04Change of details for Ms Louise Taylor as a person with significant control on 2018-07-23
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CH01Director's details changed for Ms Louise Firth on 2018-11-30
2018-07-23CH01Director's details changed for Ms Louise Taylor on 2018-07-23
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM 10 Whiteholmes Grove Kegworth Derby DE74 2AW England
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM C/O Fishers Dewes Solicitors 4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU United Kingdom
2017-01-25CH01Director's details changed for Ms Louise Taylor on 2017-01-23
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM 4-8 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FU
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0127/03/14 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Louise Taylor on 2014-01-07
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0127/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0127/03/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 27/03/2010
2009-05-06288aDIRECTOR APPOINTED LOUISE TAYLOR
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8ZS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY CLAIRE SPENCER
2009-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to L. M. TAYLOR 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-up2020-11-05
Appointment of Liquidators2020-11-05
Notices to Creditors2020-11-05
Fines / Sanctions
No fines or sanctions have been issued against L. M. TAYLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L. M. TAYLOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-03-31 £ 14,557
Creditors Due Within One Year 2012-03-31 £ 12,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31

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 L. M. TAYLOR LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 44,412
Current Assets 2012-03-31 £ 24,008
Debtors 2013-03-31 £ 44,292
Debtors 2012-03-31 £ 23,933
Shareholder Funds 2013-03-31 £ 29,855
Shareholder Funds 2012-03-31 £ 11,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L. M. TAYLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L. M. TAYLOR LIMITED
Trademarks
We have not found any records of L. M. TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L. M. 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 (99999 - Dormant Company) as L. M. TAYLOR LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where L. M. 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyL. M. TAYLOR LIMITEDEvent Date2020-10-29
Place of meeting: Fishers Solicitors, 4 Kilwardby Street, Ashby de la Zouch, LE65 2FU. Date of meeting: 29 October 2020. Time of meeting: 10:15 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyL. M. TAYLOR LIMITEDEvent Date2020-10-29
Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeNotices to Creditors
Defending partyL. M. TAYLOR LIMITEDEvent Date2020-10-29
Final Date For Submission: 1 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L. M. 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 L. M. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1