S.D. TAYLOR LIMITED
Overview
| Company Name | S.D. TAYLOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00550055 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for S.D. TAYLOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for S.D. TAYLOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 28 pages | AM23 | ||
Administrator's progress report | 32 pages | AM10 | ||
Administrator's progress report | 45 pages | AM10 | ||
Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on Apr 17, 2023 | 2 pages | PSC05 | ||
Notice to Registrar of companies in respect of order under section 176A | 5 pages | NOCP | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 50 pages | AM10 | ||
Notice of order removing administrator from office | 13 pages | AM16 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of affairs with form AM02SOA | 21 pages | AM02 | ||
Statement of administrator's proposal | 56 pages | AM03 | ||
Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on Apr 11, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Paul Gill as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Pearson as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Forbes Michael Reynolds as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Richard Gillespie as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Norris as a secretary on Mar 15, 2022 | 1 pages | TM02 | ||
Termination of appointment of David Reid Thompson as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christine Anne Rangeley as a director on Mar 15, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Registration of charge 005500550027, created on Feb 09, 2022 | 12 pages | MR01 | ||
Registration of charge 005500550026, created on Nov 05, 2021 | 12 pages | MR01 | ||
Termination of appointment of John Philip De Blocq Van Kuffeler as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Who are the officers of S.D. TAYLOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHOGAL, Manjeet | Secretary | Homer Road B91 3QQ Solihull Royal House, Princes Gate West Midlands England | 199191720001 | |||||||
| DAY, Sarah Louise | Secretary | Turnberry Park Road Gildersome, Morley LS27 7LE Leeds 7 England | 228034520001 | |||||||
| GILL, Dennis John | Secretary | 8 Rockend Drive Cheddleton ST13 7DH Leek Staffordshire | British | 13294050001 | ||||||
| HANSON, John William | Secretary | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands United Kingdom | British | 93728770001 | ||||||
| MAIDEN, Edward David | Secretary | 60 Creynolds Lane Shirley B90 4ER Solihull West Midlands | British | 30141660002 | ||||||
| NORRIS, Charlotte | Secretary | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | 254615160001 | |||||||
| ANDERSON, Robert William | Director | Turnberry Park Road Gildersome, Morley LS27 7LE Leeds 7 England | England | British | 104765710003 | |||||
| BADDELEY, Kenneth John | Director | 44 Ash Grove Ashbank ST2 9EF Stoke-On-Trent Staffs | English | 29872280001 | ||||||
| BARDSLEY, Mark | Director | Homer Road B91 3QQ Solihull Royal House, Princes Gate West Midlands England | England | British | 136432680001 | |||||
| COOMBS, Anthony Michael Vincent | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands United Kingdom | United Kingdom | British | 100677940001 | |||||
| COOMBS, Clifford Keith | Director | Stripes Hill House Warwick Road Knowle B93 0DT Solihull West Midlands | England | British | 13183160001 | |||||
| COOMBS, Derek Michael | Director | Steepleton House Iwerne Steepleton DT11 8PR Blandford Forum Dorset | United Kingdom | British | 64301340001 | |||||
| COOMBS, Fiann | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands | England | British | 199270340001 | |||||
| COOMBS, Graham Derek Clifford | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands United Kingdom | United Kingdom | British | 69370910002 | |||||
| CRESSWELL-TURNER, Miles Marius | Director | Turnberry Park Road Gildersome, Morley LS27 7LE Leeds 7 England | England | British | 135272850001 | |||||
| DE BLOCQ VAN KUFFELER, John Philip | Director | St. James's Street SW1A 1EF London 2 England | England | British | 78636130004 | |||||
| FISHER, Robert Eric John | Director | 105 Dorridge Road Dorridge B93 8BP Solihull West Midlands | British | 13183150001 | ||||||
| GILL, Dennis John | Director | 8 Rockend Drive Cheddleton ST13 7DH Leek Staffordshire | British | 13294050001 | ||||||
| GILL, Paul | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | United Kingdom | British | 203550520001 | |||||
| GILLESPIE, Jonathan Richard | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | United Kingdom | British | 126926730001 | |||||
| HANSON, John William | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands United Kingdom | United Kingdom | British | 93728770001 | |||||
| HOLLINSHEAD, Kenneth John | Director | 4 Wheatcroft Avenue Fence BB12 9QL Burnley Lancashire | British | 58905430001 | ||||||
| JACKSON, Peter | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands United Kingdom | United Kingdom | British | 68664520001 | |||||
| JONES, George Richard | Director | Tre Helyg Sontley LL13 0YB Wrexham Clwyd | British | 68162840001 | ||||||
| MARKOU, Demetrios | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands | United Kingdom | British | 41587690001 | |||||
| MULLINS, Mike | Director | Homer Road B91 3QQ Solihull Royal House, Princes Gate West Midlands England | England | British | 136989350002 | |||||
| PEARSON, Christopher John | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | England | British | 264962910001 | |||||
| PEDERSEN, Graham Martin | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands | England | British | 195278920001 | |||||
| RANGELEY, Christine Anne | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | United Kingdom | British | 270145290001 | |||||
| REDFORD, Christopher Hugh | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands United Kingdom | England | British | 68072670008 | |||||
| REYNOLDS, Peter Forbes Michael | Director | St. James's Street SW1A 1EF London 2 England | England | British | 81001390001 | |||||
| SMITH, Keith Ramsay, Chairman | Director | c/o S&U Plc Princes Gate Homer Road B91 3QQ Solihull Royal House West Midlands | United Kingdom | British | 64001830003 | |||||
| SUTTON, Charles | Director | 28 Greenside Avenue Stockton Brook ST9 9PQ Stoke On Trent Staffordshire | British | 29640650001 | ||||||
| TEUNON, Nicholas John | Director | Turnberry Park Road Gildersome, Morley LS27 7LE Leeds 7 England | United Kingdom | British | 190358900001 | |||||
| THOMPSON, David Reid | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | England | British | 223404920002 |
Who are the persons with significant control of S.D. TAYLOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Non-Standard Finance Subsidiary Ii Limited | Apr 06, 2016 | The Nostell Estate Nostell WF4 1AB Wakefield The Bothy, The Nostell Estate Yard West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does S.D. TAYLOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 12, 2018 Delivered On Feb 12, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 08, 2017 Delivered On Nov 09, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 12, 2017 Delivered On Jul 18, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 07, 2017 Delivered On Apr 11, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 06, 2017 Delivered On Jan 11, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 25, 2016 Delivered On Nov 30, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does S.D. TAYLOR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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