TAYLORS (TRURO) LIMITED

TAYLORS (TRURO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTAYLORS (TRURO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00159992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYLORS (TRURO) LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TAYLORS (TRURO) LIMITED located?

    Registered Office Address
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAYLORS (TRURO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TAYLORS (TRURO) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAYLORS (TRURO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Paul Mitchell as a secretary on Mar 06, 2015

    1 pagesTM02

    Termination of appointment of Thomas Moore as a director on Dec 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Stanley Carr on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Barrett on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mrs Betty Vera Carr on Jul 05, 2013

    2 pagesCH01

    Appointment of Mr Jonathan Craig Glanville as a director

    2 pagesAP01

    Termination of appointment of Neil Perry as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Thomas Moore as a director

    2 pagesAP01

    Who are the officers of TAYLORS (TRURO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Andrew John
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishDirector74914880002
    CARR, Betty Vera
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishCompany Director14978370001
    CARR, David Stanley
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishCompany Director14978400001
    GLANVILLE, Jonathan Craig
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    United KingdomBritishChartered Accountant82515610001
    CARR, Betty Vera
    Greytiles
    Nansloe Close
    TR13 8BP Helston
    Cornwall
    Secretary
    Greytiles
    Nansloe Close
    TR13 8BP Helston
    Cornwall
    BritishCompany Director14978370001
    KEAST, Sarah Anne
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    Secretary
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    BritishCompany Director90234230001
    MITCHELL, Paul
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Secretary
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    147363700001
    TAYLOR, Brian Sampson
    5 Alverton Court
    TR1 1JB Truro
    Cornwall
    Secretary
    5 Alverton Court
    TR1 1JB Truro
    Cornwall
    British17295290001
    CARROLL, Thomas Gideon
    29 Bapton Lane
    EX8 3JT Exmouth
    Devon
    Director
    29 Bapton Lane
    EX8 3JT Exmouth
    Devon
    BritishCompany Director80398590001
    KEAST, Sarah Anne
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    Director
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    United KingdomBritishPersonnel Manager90234230001
    MOORE, Thomas
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishIt Manager168155620001
    PERRY, Neil William
    Boslowen Henliston Drive
    TR13 8BW Helston
    Cornwall
    Director
    Boslowen Henliston Drive
    TR13 8BW Helston
    Cornwall
    United KingdomBritishChartered Accountant14978390002
    SPAETT, Christian Rainer
    Whitedown Lodge
    TA20 4DF Cricket Saint Thomas
    Somerset
    Director
    Whitedown Lodge
    TA20 4DF Cricket Saint Thomas
    Somerset
    GermanDirector79239080001
    TAYLOR, Brian Sampson
    5 Alverton Court
    TR1 1JB Truro
    Cornwall
    Director
    5 Alverton Court
    TR1 1JB Truro
    Cornwall
    BritishDirector17295290001
    TAYLOR, Harvey
    Rhondda House
    Edward Street
    TR1 3AJ Truro
    Cornwall
    Director
    Rhondda House
    Edward Street
    TR1 3AJ Truro
    Cornwall
    BritishDirector17295300001

    Does TAYLORS (TRURO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 04, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Dec 28, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 01, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h land at matford park road matford business park exeter. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Dec 28, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Mar 01, 1977
    Delivered On Mar 03, 1977
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Charge on monies deposited. All monies owing by volkswagen (GB) LTD in respect of monies paid to volkswagen (GB) LTD as deposit on acquisition of motor vehicles on sale or return basis (see doc 104).
    Persons Entitled
    • Lloyds & Scottish Trust LTD.
    Transactions
    • Mar 03, 1977Registration of a charge
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 1972
    Delivered On Feb 15, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's stock of motor vehicles & spare parts & accessories & the debts arising on the sale thereof.
    Persons Entitled
    • Bowmaker LTD
    • Bowmaker (Commercial) LTD
    • Bowmaker Leasing LTD
    Transactions
    • Feb 15, 1972Registration of a charge
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0