Dissolved 2017-10-25
Company Information for PHILIP W TAYLOR & CO LIMITED
15 UPPER KING STREET, NORWICH, NR3 1RB,
|
Company Registration Number
07111678
Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
PHILIP W TAYLOR & CO LIMITED | |
Legal Registered Office | |
15 UPPER KING STREET NORWICH NR3 1RB Other companies in IP14 | |
Company Number | 07111678 | |
---|---|---|
Date formed | 2009-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:34:55 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
AR01 | 23/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 23/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WALTER TAYLOR / 15/01/2013 | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTER TAYLOR / 23/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 23/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP WALTER TAYLOR | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/11/2010 | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-21 |
Appointment of Liquidators | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 PHILIP W TAYLOR & CO LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PHILIP W TAYLOR & CO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHILIP W TAYLOR & CO LIMITED | Event Date | 2016-03-02 |
Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Jodie Barrett, Email: jodie.barrett@larking-gowen.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHILIP W TAYLOR & CO LIMITED | Event Date | 2016-03-02 |
Notice is hereby given that the following resolutions were passed on 02 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose of such winding up. For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Jodie Barrett, Email: jodie.barrett@larking-gowen.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PHILIP W TAYLOR & CO LIMITED | Event Date | 2016-03-02 |
Notice is hereby given that creditors of the Company are required, on or before 21 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 02 March 2016 Office Holder details: Andrew A Kelsall , (IP No. 009555) and Lee A Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . For further details contact: Andrew Kelsall on email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Jodie Barrett on email: jodie.barrett@larking-gowen.co.uk | |||
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. |