Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STEPHEN JOHN TAYLOR HOLDINGS LIMITED
Company Information for

STEPHEN JOHN TAYLOR HOLDINGS LIMITED

LECALE CF, 50, STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
Company Registration Number
NI602346
Private Limited Company
Liquidation

Company Overview

About Stephen John Taylor Holdings Ltd
STEPHEN JOHN TAYLOR HOLDINGS LIMITED was founded on 2010-03-02 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Stephen John Taylor Holdings 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
STEPHEN JOHN TAYLOR HOLDINGS LIMITED
 
Legal Registered Office
LECALE CF, 50
STRANMILLIS EMBANKMENT
BELFAST
BT9 5FL
Other companies in BT2
 
Previous Names
SOFA SOURCE UK LIMITED11/07/2018
IRISH TRADING LIMITED24/11/2010
Filing Information
Company Number NI602346
Company ID Number NI602346
Date formed 2010-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-06 06:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHEN JOHN TAYLOR HOLDINGS 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 STEPHEN JOHN TAYLOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER O'LEARY
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAXTON
Director 2012-08-01 2014-04-30
JOHN PHILIP PAXTON
Director 2010-12-03 2012-08-01
TREVOR GEORGE WATSON
Director 2010-03-05 2010-10-01
BERNADETTE NOELEEN MURESAN
Director 2010-03-02 2010-03-05

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
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Ni602346: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG
2022-02-03Error
2019-03-05RP05Companies House applied as default registered office address Ni602346: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2019-03-05
2019-03-05COCOMPCompulsory winding up order
2018-07-11RES15CHANGE OF COMPANY NAME 11/07/18
2018-07-11CERTNMCOMPANY NAME CHANGED SOFA SOURCE UK LIMITED CERTIFICATE ISSUED ON 11/07/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER O'LEARY
2018-07-10PSC07CESSATION OF RAMPART ESTATES LIMITED AS A PSC
2018-07-10PSC07CESSATION OF JOHN PHILIP PAXTON AS A PSC
2018-07-10PSC07CESSATION OF SIMON PETER O'LEARY AS A PSC
2018-07-10AP01DIRECTOR APPOINTED MR STEPHEN JOHN TAYLOR
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-08PSC02Notification of Rampart Estates Limited as a person with significant control on 2018-01-01
2018-03-08PSC04Change of details for Mr Simon Peter O'leary as a person with significant control on 2018-01-01
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6023460003
2016-07-20DISS40Compulsory strike-off action has been discontinued
2016-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-18AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-25
2014-09-29ANNOTATIONClarification
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAXTON
2014-05-21LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0125/04/14 FULL LIST
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6023460002
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6023460001
2014-03-20AR0120/03/14 FULL LIST
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER O'LEARY / 28/02/2014
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM CENTRE HOUSE 79 CHICHESTER STREET BELFAST NORTHERN IRELAND BT1 4JE
2013-09-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-06AR0102/03/13 FULL LIST
2012-10-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15AP01DIRECTOR APPOINTED JOHN PAXTON
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAXTON
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PAXTON / 01/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER O'LEARY / 01/06/2012
2012-05-29AR0102/03/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAXTON / 29/05/2012
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 1 PRECISION PARK, BALLINASKA ROAD SPRINGTOWN IND EST LONDONDERRY NORTHERN IRELAND BT48 0LY NORTHERN IRELAND
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-09AR0102/03/11 FULL LIST
2010-12-03AP01DIRECTOR APPOINTED MR JOHN PAXTON
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON
2010-11-24RES15CHANGE OF NAME 24/11/2010
2010-11-24CERTNMCOMPANY NAME CHANGED IRISH TRADING LIMITED CERTIFICATE ISSUED ON 24/11/10
2010-03-29AP01DIRECTOR APPOINTED MR TREVOR GEORGE WATSON
2010-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 69 CANAL STREET NEWRY DOWN BT35 6JF
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN
2010-03-05AP01DIRECTOR APPOINTED MR SIMON PETER O'LEARY
2010-03-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1105957 Active Licenced property: BROOKSIDE STREET VINE MILL OSWALDTWISTLE ACCRINGTON OSWALDTWISTLE GB BB5 3PX. Correspondance address: BROOKSIDE STREET VINE MILL OSWALDTWISTLE ACCRINGTON OSWALDTWISTLE GB BB5 3PX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-03-01
Petitions to Wind Up (Companies)2019-02-08
Fines / Sanctions
No fines or sanctions have been issued against STEPHEN JOHN TAYLOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-05 Outstanding HSBC BANK PLC
2014-05-02 Outstanding HSBC BANK PLC
2014-05-01 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of STEPHEN JOHN TAYLOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPHEN JOHN TAYLOR HOLDINGS LIMITED
Trademarks

Trademark applications by STEPHEN JOHN TAYLOR HOLDINGS LIMITED

STEPHEN JOHN TAYLOR HOLDINGS LIMITED is the Original Applicant for the trademark Sofa Source ™ (UK00003095887) through the UKIPO on the 2015-02-24
Trademark class: Furniture for camping;Furniture for displaying goods;Furniture made from steel tubing;Seating furniture;Fitted fabric furniture covers;Furniture chests;Furniture frames;Furniture moldings;Furniture of plastic materials;Furniture partitions;Garden furniture;Glass furniture;Living room furniture;Mirrors [furniture];Outdoor furniture;Recliners [furniture];Seats [furniture];Toy boxes [furniture];Furniture adapted for use by those with mobility difficulties;Furniture doors;Furniture screens;Furniture doors made of glass;Furniture for the physically handicapped, those of reduced mobility and invalids;Furniture cabinets;Furniture for offices;Furniture, mirrors, picture frames;Furniture for house, office and garden.
Income
Government Income
We have not found government income sources for STEPHEN JOHN TAYLOR HOLDINGS 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 (46470 - Wholesale of furniture, carpets and lighting equipment) as STEPHEN JOHN TAYLOR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEPHEN JOHN TAYLOR HOLDINGS 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 TypeWinding-Up Orders
Defending partySTEPHEN JOHN TAYLOR HOLDINGS LIMITEDEvent Date2019-03-01
By Order dated 21/02/2019, the above-named company (registered office at Forsyth House Cromac Square, Belfast, BT2 8LA) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 09/01/2019 Official Receiver :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTEPHEN JOHN TAYLOR HOLDINGS LIMITEDEvent Date2019-01-09
In the High Court of Justice Northern Ireland case number 002718 A petition to wind up the above-named company of Forsyth House, Cromac Square, Belfast, County Antrim, BT2 8LA presented on 9 January 2019 by HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 21 February 2019 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 20 February 2019 . Crown Solicitor for Northern Ireland : Crown Solicitor's Office : Royal Courts of Justice : Chichester Street : Belfast :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPHEN JOHN TAYLOR HOLDINGS 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 STEPHEN JOHN TAYLOR HOLDINGS 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