ACER JOHN TAYLOR LIMITED

ACER JOHN TAYLOR LIMITED

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

    Company NameACER JOHN TAYLOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01348874
    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 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 AddressNo

    What were the previous names of ACER JOHN TAYLOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN TAYLOR & SONS (CONSULTING ENGINEERS)Jan 19, 1978Jan 19, 1978

    What are the latest accounts for ACER JOHN TAYLOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ACER JOHN TAYLOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2019

    LRESSP

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

    6 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Termination of appointment of Alan Geoffrey Brookes as a director on Mar 21, 2018

    1 pagesTM01

    Appointment of Mr Mark Allan Cowlard as a director on Mar 21, 2018

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR

    1 pagesAD03

    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 pagesAD01

    Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR

    1 pagesAD02

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 30,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 30,000
    SH01

    Appointment of Mr Alan Geoffrey Brookes as a director on Jun 12, 2015

    2 pagesAP01

    Termination of appointment of Graham Matthew Reid as a director on Jun 12, 2015

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 30,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Who are the officers of ACER JOHN TAYLOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Margot Annabel
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Secretary
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    161262620001
    CLARK, Anne Rosemary
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    EnglandBritish152529010001
    COWLARD, Mark Allan
    N1 9AB London
    Arcadis House 34 York Way
    England
    Director
    N1 9AB London
    Arcadis House 34 York Way
    England
    EnglandBritish244447190001
    BRAND, Stephen Graham
    40 Manor Road
    Cheam
    SM2 7AG Sutton
    Surrey
    Secretary
    40 Manor Road
    Cheam
    SM2 7AG Sutton
    Surrey
    British74556770001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Secretary
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    British71463890001
    HUNT, Neil John
    29 Bressenden Place
    London
    SW1E 5DZ
    Secretary
    29 Bressenden Place
    London
    SW1E 5DZ
    British136789290001
    WARWICK, Timothy James
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    Secretary
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    British65745040001
    BRIDGEN, Eric Ernest
    2 Honeysuckle Cottages
    Coldharbour
    RH5 6HD Dorking
    Surrey
    Director
    2 Honeysuckle Cottages
    Coldharbour
    RH5 6HD Dorking
    Surrey
    EnglandBritish41356680001
    BROOKES, Alan Geoffrey
    34 York Way
    N1 9AB London
    Arcadis House
    England
    Director
    34 York Way
    N1 9AB London
    Arcadis House
    England
    EnglandBritish141385140004
    CLARKE, Michael James
    29 Bressenden Place
    London
    SW1E 5DZ
    Director
    29 Bressenden Place
    London
    SW1E 5DZ
    EnglandBritish154591790014
    DOWN, Russell Peter
    Magnolia House
    1 Manor House Drive
    SL5 7LL Ascot
    Berkshire
    Director
    Magnolia House
    1 Manor House Drive
    SL5 7LL Ascot
    Berkshire
    UkBritish97170430001
    HAMILTON EDDY, Simon Esmond
    Castle Cottage
    Marlborough Road
    SN8 2DD Aldbourne
    Wiltshire
    Director
    Castle Cottage
    Marlborough Road
    SN8 2DD Aldbourne
    Wiltshire
    British33743920003
    HAMILTON-EDDY, Simon Esmond
    Ivyannie House
    The Green
    SN8 2EN Aldbourne
    Wiltshire
    Director
    Ivyannie House
    The Green
    SN8 2EN Aldbourne
    Wiltshire
    EnglandBritish33743920006
    JONES, Kevin
    1 The Grange
    School Road Miskin
    CF72 8PH Pontyclun
    Mid Glamorgan
    Director
    1 The Grange
    School Road Miskin
    CF72 8PH Pontyclun
    Mid Glamorgan
    British109342420001
    OOSTHUIZEN, Daniel Charl Stephanus
    Belvedere Manor
    Nempnett Thrubwell Chew Stoke
    BS40 8YH Bristol
    Avon
    Director
    Belvedere Manor
    Nempnett Thrubwell Chew Stoke
    BS40 8YH Bristol
    Avon
    United KingdomBritish39331450001
    PAUL, Philip Nicholas
    Old Durfold Warnham
    RH12 3RY Horsham
    West Sussex
    Director
    Old Durfold Warnham
    RH12 3RY Horsham
    West Sussex
    British43036390001
    PRICE, Anthony Jessop
    58 Fairmile Lane
    KT11 2DE Cobham
    Surrey
    Director
    58 Fairmile Lane
    KT11 2DE Cobham
    Surrey
    British11634220001
    REID, Graham Matthew, Mr.
    22 Carlisle Place
    SW1P 1JA London
    Manning House
    United Kingdom
    Director
    22 Carlisle Place
    SW1P 1JA London
    Manning House
    United Kingdom
    United KingdomBritish152574120001
    ROBERTS, David Gwilym Morris
    North America Farm
    Westmeston
    BN6 8SH Hassocks
    Sussex
    Director
    North America Farm
    Westmeston
    BN6 8SH Hassocks
    Sussex
    British37647600001
    STEWART, Roderick Alistair
    29 Bressenden Place
    London
    SW1E 5DZ
    Director
    29 Bressenden Place
    London
    SW1E 5DZ
    UkBritish135301350001
    THOMPSON, Ciaran Michael
    29 Bressenden Place
    London
    SW1E 5DZ
    Director
    29 Bressenden Place
    London
    SW1E 5DZ
    United KingdomBritish135145040001
    TWAMLEY, Paul James
    88a Plymouth Road
    Penarth
    CF64 5DL Cardiff
    Director
    88a Plymouth Road
    Penarth
    CF64 5DL Cardiff
    British27438640006
    WALLS, Christopher Stuart Neil
    Appletrees
    One Pin Lane
    SL2 3RD Farnham Common
    Buckinghamshire
    Director
    Appletrees
    One Pin Lane
    SL2 3RD Farnham Common
    Buckinghamshire
    United KingdomBritish74556680001
    WILLIS, Robert Reginald
    Parkfield
    Belstone
    EX20 1RD Exeter
    Devon
    Director
    Parkfield
    Belstone
    EX20 1RD Exeter
    Devon
    British45833850001

    Who are the persons with significant control of ACER JOHN TAYLOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arcadis Consulting Group Limited
    34 York Way
    N1 9AB London
    Arcadis House
    England
    Apr 06, 2016
    34 York Way
    N1 9AB London
    Arcadis House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 ACER JOHN TAYLOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • May 24, 1988Registration of a charge
    • Oct 23, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 19, 1978Registration of a charge
    • Nov 16, 1995Statement of satisfaction of a charge in full or part (403a)

    Does ACER JOHN TAYLOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Commencement of winding up
    Oct 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Walters
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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