TAYLOR HOBSON HOLDINGS LIMITED

TAYLOR HOBSON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTAYLOR HOBSON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03230257
    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 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 AddressNo

    What were the previous names of TAYLOR HOBSON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMELMARSH LIMITEDJul 26, 1996Jul 26, 1996

    What are the latest accounts for TAYLOR HOBSON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TAYLOR HOBSON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ on Jul 02, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 13, 2013

    LRESSP

    Statement of capital on Jan 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Timothy John Garner as a director on Jan 04, 2013

    1 pagesTM01

    Termination of appointment of Bruce Peter Wilson as a director on Jan 04, 2013

    1 pagesTM01

    Termination of appointment of Kathryn Ethel Sena as a secretary on Jan 04, 2013

    1 pagesTM02

    Termination of appointment of Craig Timothy Howarth as a director on Jan 04, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    11 pagesAR01

    Termination of appointment of John Joseph Molinelli as a director on Jul 01, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jul 26, 2011 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    11 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Timothy John Garner on Jul 01, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    Who are the officers of TAYLOR HOBSON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEY, David Bruce
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    Secretary
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    British135136470002
    COLEY, David Bruce
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    Director
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    United KingdomBritish135136470002
    CHILTON, Derek Geoffrey
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    Secretary
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    British65999450005
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Secretary
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    British43509060001
    SENA, Kathryn Ethel
    24 Henredon Drive
    Phoenixville
    Pa 19460
    Usa
    Secretary
    24 Henredon Drive
    Phoenixville
    Pa 19460
    Usa
    Other98604200002
    WESTMORELAND, Dean Adrian
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    Secretary
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    British67026350001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BAZIRE, Gerald Adam
    The Croft 10 Soar Road
    LE12 8BW Quorn
    Leicestershire
    Director
    The Croft 10 Soar Road
    LE12 8BW Quorn
    Leicestershire
    United KingdomBritish198946790001
    CAMPBELL, Damian Gerald
    8 West End Place
    HP22 5QZ Weston Turnville
    Buckinghamshire
    Director
    8 West End Place
    HP22 5QZ Weston Turnville
    Buckinghamshire
    British93841910001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    GARNER, Timothy John
    7 Brocks Hill Close
    LE2 5RB Oadby
    Leicestershire
    Director
    7 Brocks Hill Close
    LE2 5RB Oadby
    Leicestershire
    United KingdomBritish74574470003
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Director
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    British43509060001
    HOWARTH, Craig Timothy
    St. Andrews Road
    WR14 3PR Malvern
    29
    Worcestershire
    England
    Director
    St. Andrews Road
    WR14 3PR Malvern
    29
    Worcestershire
    England
    United KingdomBritish133732980001
    LEWIS, William Mark
    Cobble Hall
    Commondale
    YO21 2HS Whitby
    Yorkshire
    Director
    Cobble Hall
    Commondale
    YO21 2HS Whitby
    Yorkshire
    EnglandBritish74574590002
    MINTON, Barry, Doctor
    Hampden House
    Church Road, Great Milton
    OX44 7PB Oxford
    Oxfordshire
    Director
    Hampden House
    Church Road, Great Milton
    OX44 7PB Oxford
    Oxfordshire
    British67188810001
    MOLINELLI, John Joseph
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    Director
    1106 Daniel Davis Lane
    19382 West Chester
    Pennsylvania 19382
    Usa
    UsaAmerican44553410001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    TEMPEST, Philip Anthony
    Oaks Ridge House 53a Oaks Road
    Great Glen
    LE8 9EG Leicester
    Director
    Oaks Ridge House 53a Oaks Road
    Great Glen
    LE8 9EG Leicester
    British36898820003
    WESTMORELAND, Dean Adrian
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    Director
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    United KingdomBritish67026350001
    WHITTALL, Peter Alexander
    6 Beacon View
    NG13 0EU Bottesford
    Nottinghamshire
    Director
    6 Beacon View
    NG13 0EU Bottesford
    Nottinghamshire
    British74574630001
    WILSON, Bruce Peter
    Gilgalhouse 38 Main Street
    Hardwick
    CB3 7QS Cambridge
    Cambridgeshire
    Director
    Gilgalhouse 38 Main Street
    Hardwick
    CB3 7QS Cambridge
    Cambridgeshire
    United KingdomBritish245933170001
    ZAPICO, David Anthony
    204 Excalibur Drive
    19073 Newtown Square
    Pennsylvania
    United States Of America
    Director
    204 Excalibur Drive
    19073 Newtown Square
    Pennsylvania
    United States Of America
    American94136600002

    Does TAYLOR HOBSON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1996Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TAYLOR HOBSON HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2013Commencement of winding up
    Dec 24, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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