S.D. TAYLOR LIMITED

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

    Company NameS.D. TAYLOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00550055
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of S.D. TAYLOR LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is S.D. TAYLOR LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.D. TAYLOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for S.D. TAYLOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    28 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC05

    Notice to Registrar of companies in respect of order under section 176A

    5 pagesNOCP

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    50 pagesAM10

    Notice of order removing administrator from office

    13 pagesAM16

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of affairs with form AM02SOA

    21 pagesAM02

    Statement of administrator's proposal

    56 pagesAM03

    Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on Apr 11, 2022

    2 pagesPSC05

    Termination of appointment of Paul Gill as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Christopher John Pearson as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Peter Forbes Michael Reynolds as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Richard Gillespie as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Charlotte Norris as a secretary on Mar 15, 2022

    1 pagesTM02

    Termination of appointment of David Reid Thompson as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of Christine Anne Rangeley as a director on Mar 15, 2022

    1 pagesTM01

    Registered office address changed from 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Mar 25, 2022

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Registration of charge 005500550027, created on Feb 09, 2022

    12 pagesMR01

    Registration of charge 005500550026, created on Nov 05, 2021

    12 pagesMR01

    Termination of appointment of John Philip De Blocq Van Kuffeler as a director on Aug 31, 2021

    1 pagesTM01

    Who are the officers of S.D. TAYLOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHOGAL, Manjeet
    Homer Road
    B91 3QQ Solihull
    Royal House, Princes Gate
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QQ Solihull
    Royal House, Princes Gate
    West Midlands
    England
    199191720001
    DAY, Sarah Louise
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    Secretary
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    228034520001
    GILL, Dennis John
    8 Rockend Drive
    Cheddleton
    ST13 7DH Leek
    Staffordshire
    Secretary
    8 Rockend Drive
    Cheddleton
    ST13 7DH Leek
    Staffordshire
    British13294050001
    HANSON, John William
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    Secretary
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    British93728770001
    MAIDEN, Edward David
    60 Creynolds Lane
    Shirley
    B90 4ER Solihull
    West Midlands
    Secretary
    60 Creynolds Lane
    Shirley
    B90 4ER Solihull
    West Midlands
    British30141660002
    NORRIS, Charlotte
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Secretary
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    254615160001
    ANDERSON, Robert William
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    Director
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    EnglandBritish104765710003
    BADDELEY, Kenneth John
    44 Ash Grove
    Ashbank
    ST2 9EF Stoke-On-Trent
    Staffs
    Director
    44 Ash Grove
    Ashbank
    ST2 9EF Stoke-On-Trent
    Staffs
    English29872280001
    BARDSLEY, Mark
    Homer Road
    B91 3QQ Solihull
    Royal House, Princes Gate
    West Midlands
    England
    Director
    Homer Road
    B91 3QQ Solihull
    Royal House, Princes Gate
    West Midlands
    England
    EnglandBritish136432680001
    COOMBS, Anthony Michael Vincent
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    United KingdomBritish100677940001
    COOMBS, Clifford Keith
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    Director
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    EnglandBritish13183160001
    COOMBS, Derek Michael
    Steepleton House
    Iwerne Steepleton
    DT11 8PR Blandford Forum
    Dorset
    Director
    Steepleton House
    Iwerne Steepleton
    DT11 8PR Blandford Forum
    Dorset
    United KingdomBritish64301340001
    COOMBS, Fiann
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    EnglandBritish199270340001
    COOMBS, Graham Derek Clifford
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    United KingdomBritish69370910002
    CRESSWELL-TURNER, Miles Marius
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    Director
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    EnglandBritish135272850001
    DE BLOCQ VAN KUFFELER, John Philip
    St. James's Street
    SW1A 1EF London
    2
    England
    Director
    St. James's Street
    SW1A 1EF London
    2
    England
    EnglandBritish78636130004
    FISHER, Robert Eric John
    105 Dorridge Road
    Dorridge
    B93 8BP Solihull
    West Midlands
    Director
    105 Dorridge Road
    Dorridge
    B93 8BP Solihull
    West Midlands
    British13183150001
    GILL, Dennis John
    8 Rockend Drive
    Cheddleton
    ST13 7DH Leek
    Staffordshire
    Director
    8 Rockend Drive
    Cheddleton
    ST13 7DH Leek
    Staffordshire
    British13294050001
    GILL, Paul
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    United KingdomBritish203550520001
    GILLESPIE, Jonathan Richard
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    United KingdomBritish126926730001
    HANSON, John William
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    United KingdomBritish93728770001
    HOLLINSHEAD, Kenneth John
    4 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    Director
    4 Wheatcroft Avenue
    Fence
    BB12 9QL Burnley
    Lancashire
    British58905430001
    JACKSON, Peter
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    United KingdomBritish68664520001
    JONES, George Richard
    Tre Helyg
    Sontley
    LL13 0YB Wrexham
    Clwyd
    Director
    Tre Helyg
    Sontley
    LL13 0YB Wrexham
    Clwyd
    British68162840001
    MARKOU, Demetrios
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United KingdomBritish41587690001
    MULLINS, Mike
    Homer Road
    B91 3QQ Solihull
    Royal House, Princes Gate
    West Midlands
    England
    Director
    Homer Road
    B91 3QQ Solihull
    Royal House, Princes Gate
    West Midlands
    England
    EnglandBritish136989350002
    PEARSON, Christopher John
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish264962910001
    PEDERSEN, Graham Martin
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    EnglandBritish195278920001
    RANGELEY, Christine Anne
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    United KingdomBritish270145290001
    REDFORD, Christopher Hugh
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United Kingdom
    EnglandBritish68072670008
    REYNOLDS, Peter Forbes Michael
    St. James's Street
    SW1A 1EF London
    2
    England
    Director
    St. James's Street
    SW1A 1EF London
    2
    England
    EnglandBritish81001390001
    SMITH, Keith Ramsay, Chairman
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    Director
    c/o S&U Plc
    Princes Gate
    Homer Road
    B91 3QQ Solihull
    Royal House
    West Midlands
    United KingdomBritish64001830003
    SUTTON, Charles
    28 Greenside Avenue
    Stockton Brook
    ST9 9PQ Stoke On Trent
    Staffordshire
    Director
    28 Greenside Avenue
    Stockton Brook
    ST9 9PQ Stoke On Trent
    Staffordshire
    British29640650001
    TEUNON, Nicholas John
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    Director
    Turnberry Park Road
    Gildersome, Morley
    LS27 7LE Leeds
    7
    England
    United KingdomBritish190358900001
    THOMPSON, David Reid
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    EnglandBritish223404920002

    Who are the persons with significant control of S.D. TAYLOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Non-Standard Finance Subsidiary Ii Limited
    The Nostell Estate
    Nostell
    WF4 1AB Wakefield
    The Bothy, The Nostell Estate Yard
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    The Nostell Estate
    Nostell
    WF4 1AB Wakefield
    The Bothy, The Nostell Estate Yard
    West Yorkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number09702872
    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 S.D. TAYLOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 09, 2022
    Delivered On Feb 16, 2022
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 16, 2022Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2021
    Delivered On Nov 19, 2021
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Nov 19, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 10, 2021
    Delivered On Aug 13, 2021
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Aug 13, 2021Registration of a charge (MR01)
    A registered charge
    Created On May 13, 2021
    Delivered On May 19, 2021
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • May 19, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 09, 2021
    Delivered On Feb 22, 2021
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 22, 2021Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2020
    Delivered On Nov 23, 2020
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Nov 23, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2020
    Delivered On Aug 27, 2020
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Aug 27, 2020Registration of a charge (MR01)
    A registered charge
    Created On May 15, 2020
    Delivered On May 28, 2020
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • May 28, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 06, 2020
    Delivered On Feb 18, 2020
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Feb 18, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 11, 2019
    Delivered On Nov 13, 2019
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Nov 13, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 13, 2019
    Delivered On Aug 27, 2019
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Aug 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 13, 2019
    Delivered On May 17, 2019
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • May 17, 2019Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2019
    Delivered On Mar 11, 2019
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Mar 11, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 22, 2018
    Delivered On Nov 23, 2018
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Nov 23, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 10, 2018
    Delivered On Aug 13, 2018
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Aug 13, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 11, 2018
    Delivered On May 14, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation LTD (As Security Trustee for the Secured Parties)
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 12, 2018
    Delivered On Feb 12, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Feb 12, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 08, 2017
    Delivered On Nov 09, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Nov 09, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2017
    Delivered On Aug 08, 2017
    Outstanding
    Brief description
    Trade mark number UK0003161690.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (And Its Successors in Title and Permitted Tranferees)
    Transactions
    • Aug 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2017
    Delivered On Aug 10, 2017
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Aug 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2017
    Delivered On Aug 08, 2017
    Outstanding
    Brief description
    Intellectual property: (a) any patents, trade marks (including, but not limited to, those registered trade marks set out next to the name of any chargor in any deed of accession, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets. Land: the real property described in schedule 1 (mortgaged property).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Aug 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2017
    Delivered On Jul 18, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    • Aug 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 07, 2017
    Delivered On Apr 11, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Aug 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 06, 2017
    Delivered On Jan 11, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Jan 11, 2017Registration of a charge (MR01)
    • Aug 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2016
    Delivered On Nov 30, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Nov 30, 2016Registration of a charge (MR01)
    • Aug 07, 2017Satisfaction of a charge (MR04)

    Does S.D. TAYLOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2022Administration started
    Mar 19, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christine Mary Laverty
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Trevor Patrick O'Sullivan
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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