WHITE & TAYLOR (TUNSTALL) LIMITED
Overview
Company Name | WHITE & TAYLOR (TUNSTALL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00287442 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WHITE & TAYLOR (TUNSTALL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for WHITE & TAYLOR (TUNSTALL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2019
| 6 pages | SH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Jackson on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Change of details for Capco Uk Holdings Limited as a person with significant control on Jun 29, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of WHITE & TAYLOR (TUNSTALL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 264532370001 | |||||||
DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | Company Secretary | 231199720001 | ||||
JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Accountant | 186473820002 | ||||
CRAIG, Brian Mervyn | Secretary | Colhugh Kilmore Avenue IRISH Killiney Co Dublin Eire | Irish | Company Director | 47691430001 | |||||
FARRELL, John Patrick | Secretary | Broadcroft Little Hallingbury CM22 7RT Bishops Stortford Herts | British | Director | 702300001 | |||||
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
WHITE, George Kenneth | Secretary | Oaklands 107 Middlewich Road CW11 1FH Sandbach Cheshire | British | 13122450001 | ||||||
APPLETON, George | Director | 21 New Garden Street ST17 4DB Stafford Staffordshire | British | Executive Driector | 79234540001 | |||||
BAXENDALE, Graham Robert | Director | 1 Brookside Ryleys Lane SK9 7UU Alderley Edge Cheshire | United Kingdom | British | Company Director | 115105560001 | ||||
CRAIG, Brian Mervyn | Director | Colhugh Kilmore Avenue IRISH Killiney Co Dublin Eire | Irish | Company Director | 47691430001 | |||||
DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Finance Director | 109674760001 | ||||
DOOLEY, John William | Director | 39 Margery Avenue Scholar Green ST7 3HU Stoke On Trent Staffordshire | British | Director | 13122460001 | |||||
FARRELL, John Patrick | Director | Broadcroft Little Hallingbury CM22 7RT Bishops Stortford Herts | United Kingdom | British | Director | 702300001 | ||||
FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | Company Director | 82642480001 | ||||
GLACKIN, Paul | Director | 14 Arnold Way OX9 2QA Thame Oxfordshire | United Kingdom | British | Director | 40194020001 | ||||
HAYDEN, Terence James | Director | St Margarets Cross Avenue Blackrock County Dublin Eire | Irish | Company Director | 40194050001 | |||||
MALPASS, Roy | Director | 31 Cotterill Grove Burslem ST6 3DT Stoke On Trent Staffordshire | British | Director | 13122470001 | |||||
MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Chartered Secretary | 59480370001 | ||||
PRUST, Francis Charles | Director | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | Chartered Accountant | 54280001 | |||||
ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Accountant | 106708580001 | ||||
WHITE, George James Charles | Director | 25 Hassall Road Alsager ST7 2HH Stoke On Trent Staffordshire | British | Director | 13122480001 | |||||
WHITE, George Kenneth | Director | Oaklands 107 Middlewich Road CW11 1FH Sandbach Cheshire | British | Director | 13122450001 | |||||
WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | Managing Director | 127986830001 |
Who are the persons with significant control of WHITE & TAYLOR (TUNSTALL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capco Uk Holdings Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WHITE & TAYLOR (TUNSTALL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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