ACER JOHN TAYLOR LIMITED
Overview
| Company Name | ACER JOHN TAYLOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01348874 |
| 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 ACER JOHN TAYLOR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACER JOHN TAYLOR LIMITED located?
| Registered Office Address | 2-3 Pavilion Buildings BN1 1EE Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACER JOHN TAYLOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN TAYLOR & SONS (CONSULTING ENGINEERS) | Jan 19, 1978 | Jan 19, 1978 |
What are the latest accounts for ACER JOHN TAYLOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ACER JOHN TAYLOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Apr 12, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alan Geoffrey Brookes as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Allan Cowlard as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR | 1 pages | AD03 | ||||||||||
Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on Aug 30, 2016 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR | 1 pages | AD02 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Geoffrey Brookes as a director on Jun 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Matthew Reid as a director on Jun 12, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of ACER JOHN TAYLOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Margot Annabel | Secretary | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | 161262620001 | |||||||
| CLARK, Anne Rosemary | Director | Pavilion Buildings BN1 1EE Brighton 2-3 East Sussex | England | British | 152529010001 | |||||
| COWLARD, Mark Allan | Director | N1 9AB London Arcadis House 34 York Way England | England | British | 244447190001 | |||||
| BRAND, Stephen Graham | Secretary | 40 Manor Road Cheam SM2 7AG Sutton Surrey | British | 74556770001 | ||||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
| DESSON, William Gregor | Secretary | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | British | 71463890001 | ||||||
| HUNT, Neil John | Secretary | 29 Bressenden Place London SW1E 5DZ | British | 136789290001 | ||||||
| WARWICK, Timothy James | Secretary | Plas Y Coed 3 Cwrt Y Cadno St Fagans CF5 4PJ Cardiff Wales | British | 65745040001 | ||||||
| BRIDGEN, Eric Ernest | Director | 2 Honeysuckle Cottages Coldharbour RH5 6HD Dorking Surrey | England | British | 41356680001 | |||||
| BROOKES, Alan Geoffrey | Director | 34 York Way N1 9AB London Arcadis House England | England | British | 141385140004 | |||||
| CLARKE, Michael James | Director | 29 Bressenden Place London SW1E 5DZ | England | British | 154591790014 | |||||
| DOWN, Russell Peter | Director | Magnolia House 1 Manor House Drive SL5 7LL Ascot Berkshire | Uk | British | 97170430001 | |||||
| HAMILTON EDDY, Simon Esmond | Director | Castle Cottage Marlborough Road SN8 2DD Aldbourne Wiltshire | British | 33743920003 | ||||||
| HAMILTON-EDDY, Simon Esmond | Director | Ivyannie House The Green SN8 2EN Aldbourne Wiltshire | England | British | 33743920006 | |||||
| JONES, Kevin | Director | 1 The Grange School Road Miskin CF72 8PH Pontyclun Mid Glamorgan | British | 109342420001 | ||||||
| OOSTHUIZEN, Daniel Charl Stephanus | Director | Belvedere Manor Nempnett Thrubwell Chew Stoke BS40 8YH Bristol Avon | United Kingdom | British | 39331450001 | |||||
| PAUL, Philip Nicholas | Director | Old Durfold Warnham RH12 3RY Horsham West Sussex | British | 43036390001 | ||||||
| PRICE, Anthony Jessop | Director | 58 Fairmile Lane KT11 2DE Cobham Surrey | British | 11634220001 | ||||||
| REID, Graham Matthew, Mr. | Director | 22 Carlisle Place SW1P 1JA London Manning House United Kingdom | United Kingdom | British | 152574120001 | |||||
| ROBERTS, David Gwilym Morris | Director | North America Farm Westmeston BN6 8SH Hassocks Sussex | British | 37647600001 | ||||||
| STEWART, Roderick Alistair | Director | 29 Bressenden Place London SW1E 5DZ | Uk | British | 135301350001 | |||||
| THOMPSON, Ciaran Michael | Director | 29 Bressenden Place London SW1E 5DZ | United Kingdom | British | 135145040001 | |||||
| TWAMLEY, Paul James | Director | 88a Plymouth Road Penarth CF64 5DL Cardiff | British | 27438640006 | ||||||
| WALLS, Christopher Stuart Neil | Director | Appletrees One Pin Lane SL2 3RD Farnham Common Buckinghamshire | United Kingdom | British | 74556680001 | |||||
| WILLIS, Robert Reginald | Director | Parkfield Belstone EX20 1RD Exeter Devon | British | 45833850001 |
Who are the persons with significant control of ACER JOHN TAYLOR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Arcadis Consulting Group Limited | Apr 06, 2016 | 34 York Way N1 9AB London Arcadis House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ACER JOHN TAYLOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On May 18, 1988 Delivered On May 24, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 11, 1978 Delivered On Jul 19, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the undertaking and all property present and future including uncalled capital. (See doc. M6 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ACER JOHN TAYLOR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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