WHITE & TAYLOR (TUNSTALL) LIMITED

WHITE & TAYLOR (TUNSTALL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHITE & TAYLOR (TUNSTALL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00287442
    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 WHITE & TAYLOR (TUNSTALL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WHITE & TAYLOR (TUNSTALL) LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITE & TAYLOR (TUNSTALL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WHITE & TAYLOR (TUNSTALL) 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

    1 pagesDS01

    Confirmation statement made on Sep 01, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2019

    • Capital: GBP 108,121.00
    6 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 1.08
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 10, 2019 with updates

    4 pagesCS01

    Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on Jan 29, 2019

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Director's details changed for Mr Ian Jackson on Jun 29, 2018

    2 pagesCH01

    Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on Jul 12, 2018

    1 pagesAD01

    Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

    1 pagesAD02

    Change of details for Capco Uk Holdings Limited as a person with significant control on Jun 29, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Who are the officers of WHITE & TAYLOR (TUNSTALL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264532370001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720001
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    CRAIG, Brian Mervyn
    Colhugh
    Kilmore Avenue
    IRISH Killiney
    Co Dublin Eire
    Secretary
    Colhugh
    Kilmore Avenue
    IRISH Killiney
    Co Dublin Eire
    IrishCompany Director47691430001
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Secretary
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    BritishDirector702300001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    WHITE, George Kenneth
    Oaklands 107 Middlewich Road
    CW11 1FH Sandbach
    Cheshire
    Secretary
    Oaklands 107 Middlewich Road
    CW11 1FH Sandbach
    Cheshire
    British13122450001
    APPLETON, George
    21 New Garden Street
    ST17 4DB Stafford
    Staffordshire
    Director
    21 New Garden Street
    ST17 4DB Stafford
    Staffordshire
    BritishExecutive Driector79234540001
    BAXENDALE, Graham Robert
    1 Brookside
    Ryleys Lane
    SK9 7UU Alderley Edge
    Cheshire
    Director
    1 Brookside
    Ryleys Lane
    SK9 7UU Alderley Edge
    Cheshire
    United KingdomBritishCompany Director115105560001
    CRAIG, Brian Mervyn
    Colhugh
    Kilmore Avenue
    IRISH Killiney
    Co Dublin Eire
    Director
    Colhugh
    Kilmore Avenue
    IRISH Killiney
    Co Dublin Eire
    IrishCompany Director47691430001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    DOOLEY, John William
    39 Margery Avenue
    Scholar Green
    ST7 3HU Stoke On Trent
    Staffordshire
    Director
    39 Margery Avenue
    Scholar Green
    ST7 3HU Stoke On Trent
    Staffordshire
    BritishDirector13122460001
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Director
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    United KingdomBritishDirector702300001
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritishCompany Director82642480001
    GLACKIN, Paul
    14 Arnold Way
    OX9 2QA Thame
    Oxfordshire
    Director
    14 Arnold Way
    OX9 2QA Thame
    Oxfordshire
    United KingdomBritishDirector40194020001
    HAYDEN, Terence James
    St Margarets
    Cross Avenue
    Blackrock
    County Dublin
    Eire
    Director
    St Margarets
    Cross Avenue
    Blackrock
    County Dublin
    Eire
    IrishCompany Director40194050001
    MALPASS, Roy
    31 Cotterill Grove
    Burslem
    ST6 3DT Stoke On Trent
    Staffordshire
    Director
    31 Cotterill Grove
    Burslem
    ST6 3DT Stoke On Trent
    Staffordshire
    BritishDirector13122470001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    BritishChartered Accountant54280001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishAccountant106708580001
    WHITE, George James Charles
    25 Hassall Road
    Alsager
    ST7 2HH Stoke On Trent
    Staffordshire
    Director
    25 Hassall Road
    Alsager
    ST7 2HH Stoke On Trent
    Staffordshire
    BritishDirector13122480001
    WHITE, George Kenneth
    Oaklands 107 Middlewich Road
    CW11 1FH Sandbach
    Cheshire
    Director
    Oaklands 107 Middlewich Road
    CW11 1FH Sandbach
    Cheshire
    BritishDirector13122450001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishManaging Director127986830001

    Who are the persons with significant control of WHITE & TAYLOR (TUNSTALL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03157759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WHITE & TAYLOR (TUNSTALL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 25, 1996
    Delivered On Oct 14, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a two plots of land having a frontage to pinnox street and scotia road tunstall stoke on trent staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1996Registration of a charge (395)
    Mortgage debenture
    Created On May 22, 1996
    Delivered On May 29, 1996
    Outstanding
    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
    • Ulster Bank Limited
    Transactions
    • May 29, 1996Registration of a charge (395)
    Legal mortgage
    Created On Jan 06, 1989
    Delivered On Jan 20, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south west side of scotia road tunstall stoke on trent staffordshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1989Registration of a charge
    Mortgage debenture
    Created On Jan 03, 1989
    Delivered On Jan 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1989Registration of a charge
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 07, 1977
    Delivered On Mar 14, 1977
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land south west side of pinnox street, tunstall, stoke-on-trent. F/h property sawmills pinnox street, tunstall, stoke-on-trent. (See doc M70 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 1977Registration of a charge

    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