TAYLOR HOBSON HOLDINGS LIMITED
Overview
| Company Name | TAYLOR HOBSON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03230257 |
| 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 TAYLOR HOBSON HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TAYLOR HOBSON HOLDINGS LIMITED located?
| Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAYLOR HOBSON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMELMARSH LIMITED | Jul 26, 1996 | Jul 26, 1996 |
What are the latest accounts for TAYLOR HOBSON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TAYLOR HOBSON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ on Jul 02, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 14, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy John Garner as a director on Jan 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruce Peter Wilson as a director on Jan 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathryn Ethel Sena as a secretary on Jan 04, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Craig Timothy Howarth as a director on Jan 04, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Termination of appointment of John Joseph Molinelli as a director on Jul 01, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Timothy John Garner on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of TAYLOR HOBSON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLEY, David Bruce | Secretary | Lady Byron Lane Knowle B93 9AX Solihull 65 West Midlands England | British | 135136470002 | ||||||
| COLEY, David Bruce | Director | Lady Byron Lane Knowle B93 9AX Solihull 65 West Midlands England | United Kingdom | British | 135136470002 | |||||
| CHILTON, Derek Geoffrey | Secretary | Burton House 10 Melton Road, Burton Lazars LE14 2UR Melton Mowbray Leicestershire | British | 65999450005 | ||||||
| HOWARD, Robert Damian | Secretary | Ashfield Blacknest GU34 4PZ Alton Hampshire | British | 43509060001 | ||||||
| SENA, Kathryn Ethel | Secretary | 24 Henredon Drive Phoenixville Pa 19460 Usa | Other | 98604200002 | ||||||
| WESTMORELAND, Dean Adrian | Secretary | The Three Horseshoes Main Street DE74 2RB Hemington Derbyshire | British | 67026350001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BAZIRE, Gerald Adam | Director | The Croft 10 Soar Road LE12 8BW Quorn Leicestershire | United Kingdom | British | 198946790001 | |||||
| CAMPBELL, Damian Gerald | Director | 8 West End Place HP22 5QZ Weston Turnville Buckinghamshire | British | 93841910001 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| GARNER, Timothy John | Director | 7 Brocks Hill Close LE2 5RB Oadby Leicestershire | United Kingdom | British | 74574470003 | |||||
| HOWARD, Robert Damian | Director | Ashfield Blacknest GU34 4PZ Alton Hampshire | British | 43509060001 | ||||||
| HOWARTH, Craig Timothy | Director | St. Andrews Road WR14 3PR Malvern 29 Worcestershire England | United Kingdom | British | 133732980001 | |||||
| LEWIS, William Mark | Director | Cobble Hall Commondale YO21 2HS Whitby Yorkshire | England | British | 74574590002 | |||||
| MINTON, Barry, Doctor | Director | Hampden House Church Road, Great Milton OX44 7PB Oxford Oxfordshire | British | 67188810001 | ||||||
| MOLINELLI, John Joseph | Director | 1106 Daniel Davis Lane 19382 West Chester Pennsylvania 19382 Usa | Usa | American | 44553410001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| TEMPEST, Philip Anthony | Director | Oaks Ridge House 53a Oaks Road Great Glen LE8 9EG Leicester | British | 36898820003 | ||||||
| WESTMORELAND, Dean Adrian | Director | The Three Horseshoes Main Street DE74 2RB Hemington Derbyshire | United Kingdom | British | 67026350001 | |||||
| WHITTALL, Peter Alexander | Director | 6 Beacon View NG13 0EU Bottesford Nottinghamshire | British | 74574630001 | ||||||
| WILSON, Bruce Peter | Director | Gilgalhouse 38 Main Street Hardwick CB3 7QS Cambridge Cambridgeshire | United Kingdom | British | 245933170001 | |||||
| ZAPICO, David Anthony | Director | 204 Excalibur Drive 19073 Newtown Square Pennsylvania United States Of America | American | 94136600002 |
Does TAYLOR HOBSON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 12, 2002 Delivered On Jun 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Nov 06, 1996 Delivered On Nov 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the secured documents which obligations are more particularly contained in the debenture dated 28TH septemebr 1996 | |
Short particulars All that l/h property k/a land on the north west side of new star road leicester t/nos: LT127960, LT228355 and LT228356 and the proceeds of sale and all buildings and trade and other fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Sep 28, 1996 Delivered On Oct 09, 1996 | Satisfied | Amount secured All monies due or to become due from or by all or any of the borrowers (as defined) to the chargee (as security trustee) under or pursuant to the terms of the financing documents (as defined) together with all costs and expenses incurred by the security trustee in relation to the protection of its rights under the guarantee and debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TAYLOR HOBSON HOLDINGS 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