Liquidation
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 Name | ||||
---|---|---|---|---|
STEPHEN JOHN TAYLOR HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
LECALE CF, 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Other companies in BT2 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
SIMON PETER O'LEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAXTON |
Director | ||
JOHN PHILIP PAXTON |
Director | ||
TREVOR GEORGE WATSON |
Director | ||
BERNADETTE NOELEEN MURESAN |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/02/22 FROM Ni602346: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG | ||
Error | ||
RP05 | Companies 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 | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF COMPANY NAME 11/07/18 | |
CERTNM | COMPANY NAME CHANGED SOFA SOURCE UK LIMITED CERTIFICATE ISSUED ON 11/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER O'LEARY | |
PSC07 | CESSATION OF RAMPART ESTATES LIMITED AS A PSC | |
PSC07 | CESSATION OF JOHN PHILIP PAXTON AS A PSC | |
PSC07 | CESSATION OF SIMON PETER O'LEARY AS A PSC | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
PSC02 | Notification of Rampart Estates Limited as a person with significant control on 2018-01-01 | |
PSC04 | Change of details for Mr Simon Peter O'leary as a person with significant control on 2018-01-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6023460003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-04-25 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAXTON | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6023460002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6023460001 | |
AR01 | 20/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER O'LEARY / 28/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM CENTRE HOUSE 79 CHICHESTER STREET BELFAST NORTHERN IRELAND BT1 4JE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN PAXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAXTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PAXTON / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER O'LEARY / 01/06/2012 | |
AR01 | 02/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAXTON / 29/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 1 PRECISION PARK, BALLINASKA ROAD SPRINGTOWN IND EST LONDONDERRY NORTHERN IRELAND BT48 0LY NORTHERN IRELAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PAXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON | |
RES15 | CHANGE OF NAME 24/11/2010 | |
CERTNM | COMPANY NAME CHANGED IRISH TRADING LIMITED CERTIFICATE ISSUED ON 24/11/10 | |
AP01 | DIRECTOR APPOINTED MR TREVOR GEORGE WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 69 CANAL STREET NEWRY DOWN BT35 6JF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER O'LEARY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Winding-Up Orders | 2019-03-01 |
Petitions to Wind Up (Companies) | 2019-02-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC |
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:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | STEPHEN JOHN TAYLOR HOLDINGS LIMITED | Event Date | 2019-03-01 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | STEPHEN JOHN TAYLOR HOLDINGS LIMITED | Event Date | 2019-01-09 |
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 : | |||
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. |