TAYWOOD ENGINEERING LIMITED

TAYWOOD ENGINEERING LIMITED

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

    Company NameTAYWOOD ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01090601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TAYWOOD ENGINEERING LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is TAYWOOD ENGINEERING LIMITED located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAYWOOD ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TAYWOOD ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Ruth Elizabeth Tilbrook on Aug 30, 2023

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Scott Alexander Wardrop as a director on Jan 18, 2023

    2 pagesAP01

    Termination of appointment of Christopher Carl Brennan as a director on Dec 20, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Carl Brennan as a director on Jan 07, 2019

    2 pagesAP01

    Termination of appointment of Jean-Pierre Pierre Bonnet as a director on Jan 07, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on May 19, 2017

    3 pagesCH01

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 50,000
    SH01

    Who are the officers of TAYWOOD ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILBROOK, Ruth Elizabeth
    Imperial Way
    WD2 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD2 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    EnglandBritish125346920004
    WARDROP, Scott Alexander
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    EnglandBritish60380650003
    HAMMOND, Mairi Fiona
    7 Mendlesham
    Panshanger
    AL7 2QG Welwyn Garden City
    Hertfordshire
    Secretary
    7 Mendlesham
    Panshanger
    AL7 2QG Welwyn Garden City
    Hertfordshire
    British9730250001
    HORSMAN, Valerie Jean
    9 Oakley Close
    Church Road
    W7 3BQ London
    Secretary
    9 Oakley Close
    Church Road
    W7 3BQ London
    British37865490001
    KONDYS, Alan
    21 Beech Hill Court
    HP4 2PR Berkhamsted
    Hertfordshire
    Secretary
    21 Beech Hill Court
    HP4 2PR Berkhamsted
    Hertfordshire
    British39410230001
    LONNON, Michael Andrew, Mr.
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    Secretary
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    British34521340004
    BICKERSTAFF, Anthony Oliver
    4 Spencer Walk
    WD3 4EE Rickmansworth
    Hertfordshire
    Director
    4 Spencer Walk
    WD3 4EE Rickmansworth
    Hertfordshire
    EnglandBritish77330600003
    BLUNDELL, Roger
    39 Denison Road
    W5 1NU London
    Director
    39 Denison Road
    W5 1NU London
    EnglandBritish184420250001
    BONNET, Jean-Pierre Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish193505630013
    BRENNAN, Christopher Carl
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    EnglandBritish80151590002
    BROWNE, Roger Drury, Dr
    52 Friday Street
    RG9 1AH Henley On Thames
    Oxfordshire
    Director
    52 Friday Street
    RG9 1AH Henley On Thames
    Oxfordshire
    British27027980001
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Director
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    EnglandBritish5466420005
    CROWDER, Richard
    Grove Farm
    Ibstone
    HP14 3XY High Wycombe
    Bucks
    Director
    Grove Farm
    Ibstone
    HP14 3XY High Wycombe
    Bucks
    British27379840001
    FRYER, Derek William
    19 Strawberry Vale
    TW1 4RX Twickenham
    Middlesex
    Director
    19 Strawberry Vale
    TW1 4RX Twickenham
    Middlesex
    EnglandBritish8688430002
    GRACE, William Ronald
    34 De Havilland View
    Marylands
    Perth 605114
    Western Australia
    Director
    34 De Havilland View
    Marylands
    Perth 605114
    Western Australia
    Australian39137220002
    KNIGHT, Gordon Malcolm
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    Director
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    British35969440001
    PEACH, Timothy
    Priest Hill House
    Aire Road
    LS22 7FJ Wetherby
    Director
    Priest Hill House
    Aire Road
    LS22 7FJ Wetherby
    EnglandBritish67410050004
    PORRITT, Peter Everett
    Kingswood 53 Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    Kingswood 53 Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    British27379820001
    RESTALL, George Henry
    37 Chessfield Park
    HP6 6RU Little Chalfont
    Buckinghamshire
    Director
    37 Chessfield Park
    HP6 6RU Little Chalfont
    Buckinghamshire
    British116020520001
    ROWELL, Crispin Alexander
    Tudor Cottage
    Burroughs Grove
    SL7 3RD Marlow
    Buckinghamshire
    Director
    Tudor Cottage
    Burroughs Grove
    SL7 3RD Marlow
    Buckinghamshire
    British91624630001
    ROWELL, Crispin Alexander
    Tudor Cottage
    Burroughs Grove
    SL7 3RD Marlow
    Buckinghamshire
    Director
    Tudor Cottage
    Burroughs Grove
    SL7 3RD Marlow
    Buckinghamshire
    British91624630001
    SHINE, Raymond Edward Brian
    99 The Drive
    WD3 4DY Rickmansworth
    Hertfordshire
    Director
    99 The Drive
    WD3 4DY Rickmansworth
    Hertfordshire
    British61981400001
    SMITH, John Reginald
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    Director
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    British27379830001
    TOPPING, Geoffrey Austen
    3 Blyton Close
    HP9 2LX Beaconsfield
    Buckinghamshire
    Director
    3 Blyton Close
    HP9 2LX Beaconsfield
    Buckinghamshire
    British21525990001
    WARREN, Roy Benjamin
    6 Mead Close
    TW20 8JA Egham
    Surrey
    Director
    6 Mead Close
    TW20 8JA Egham
    Surrey
    British27379850001

    Who are the persons with significant control of TAYWOOD ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Taylor Woodrow Construction
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Apr 06, 2016
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03213873
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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