REID & TAYLOR LIMITED

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

    Company NameREID & TAYLOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03320402
    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 REID & TAYLOR LIMITED?

    • Manufacture of other textiles n.e.c. (13990) / Manufacturing

    Where is REID & TAYLOR LIMITED located?

    Registered Office Address
    3 Hardman Street
    Springfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of REID & TAYLOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLTCROFT LIMITEDFeb 18, 1997Feb 18, 1997

    What are the latest accounts for REID & TAYLOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for REID & TAYLOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 10, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 10, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 10, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 10, 2017

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 10, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Jul 10, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Jul 10, 2014

    21 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Registered office address changed from * Fairview House Victoria Place Carlisle Cumbria CA1 1HP* on Aug 02, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Result of meeting of creditors

    1 pages2.23B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of administrator's proposal

    29 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 033204020004

    61 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Feb 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2013

    Statement of capital on Feb 15, 2013

    • Capital: GBP 4,994,767
    SH01

    Total exemption small company accounts made up to Sep 30, 2011

    9 pagesAA

    Appointment of Mr Paul Anthony Sharp as a director

    2 pagesAP01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Martin Henry as a director

    1 pagesTM01

    Who are the officers of REID & TAYLOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGILVIE, David Buist
    Hardman Street
    Springfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Springfields
    M3 3AT Manchester
    3
    United KingdomBritish35328050003
    SHARP, Paul Anthony
    Hardman Street
    Springfields
    M3 3AT Manchester
    3
    Director
    Hardman Street
    Springfields
    M3 3AT Manchester
    3
    ScotlandBritish169436590001
    BILIMORIA, Rukhshana, Mrs.
    171 Raeburn Avenue
    KT5 9DE Surbiton
    Surrey
    Secretary
    171 Raeburn Avenue
    KT5 9DE Surbiton
    Surrey
    British11095870001
    TAIT, Stella
    Inglisdean The Bar Entry
    DG13 0JZ Langholm
    Dumfriesshire
    Secretary
    Inglisdean The Bar Entry
    DG13 0JZ Langholm
    Dumfriesshire
    British77102180001
    TAIT, Stella
    Inglisdean The Bar Entry
    DG13 0JZ Langholm
    Dumfriesshire
    Secretary
    Inglisdean The Bar Entry
    DG13 0JZ Langholm
    Dumfriesshire
    British77102180001
    WILSON, Sara Louise
    Malor Park
    DG16 5LG Gretna
    11
    Dumfriesshire
    Scotland
    Secretary
    Malor Park
    DG16 5LG Gretna
    11
    Dumfriesshire
    Scotland
    British136101070001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BART SMITH, Peter Max
    1 Rosevale House
    Rosevale Street
    DG13 0DS Langholm
    Dumfriesshire
    Director
    1 Rosevale House
    Rosevale Street
    DG13 0DS Langholm
    Dumfriesshire
    United KingdomBritish108805190001
    BILIMORIA, Jehangir Dinyar, Mr.
    171 Raeburn Avenue
    KT5 9DE Surbiton
    Surrey
    Director
    171 Raeburn Avenue
    KT5 9DE Surbiton
    Surrey
    United KingdomBritish11095880001
    EAGLESON, Raymond Hood
    Burnside
    Hillside Crescent
    DG13 0EE Langholm
    Dumfriesshire
    Director
    Burnside
    Hillside Crescent
    DG13 0EE Langholm
    Dumfriesshire
    United KingdomBritish77064650001
    HALL WHITE, Ian Dominic
    Glebe Place
    The Green Wetheral
    CA4 8ET Carlisle
    Cumbria
    Director
    Glebe Place
    The Green Wetheral
    CA4 8ET Carlisle
    Cumbria
    British98133540001
    HENRY, Martin Brian Sandham
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warwickshire
    Director
    The Old Rectory
    Congerstone
    CV13 6LZ Nuneaton
    Warwickshire
    United KingdomBritish13421080001
    KASLIWAL, Mukul
    Padam 1
    4b Peddar Road
    Mumbai
    400026
    India
    Director
    Padam 1
    4b Peddar Road
    Mumbai
    400026
    India
    IndiaIndian63295840001
    KASLIWAL, Nitin Shambukumar
    6-C Dev Ashish
    Peddar Road Mumbai
    FOREIGN India
    Director
    6-C Dev Ashish
    Peddar Road Mumbai
    FOREIGN India
    IndiaIndian60443810001
    KASLIWAL, Vikas Shambukumar
    Padam1 48 Peddar Road
    Mumbai 400026
    FOREIGN India
    Director
    Padam1 48 Peddar Road
    Mumbai 400026
    FOREIGN India
    Indian60443750001
    PRIESTLEY COOPER, Susan
    Beeswing Cottage
    Lanton
    TD8 6SU Jedburgh
    Roxburghshire
    Director
    Beeswing Cottage
    Lanton
    TD8 6SU Jedburgh
    Roxburghshire
    British64195000001
    RYLEY, Richard Martin
    Normans Place
    WA14 2AB Altrincham
    8
    Cheshire
    Director
    Normans Place
    WA14 2AB Altrincham
    8
    Cheshire
    United KingdomBritish109973320006
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does REID & TAYLOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 19, 2013
    Delivered On Apr 20, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Luxury Fabrics Limited
    Transactions
    • Apr 20, 2013Registration of a charge (MR01)
    Debenture
    Created On Feb 18, 2011
    Delivered On Feb 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 2011Registration of a charge (MG01)
    • Apr 20, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jul 08, 2004
    Delivered On Jul 09, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 09, 2004Registration of a charge (395)
    • Apr 20, 2013Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Mar 04, 2004
    Delivered On Mar 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Initial deposit credited to account designation 10042806 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2004Registration of a charge (395)

    Does REID & TAYLOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2013Administration started
    Jul 11, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Brooksbank
    Wesley House Huddersfield Road
    Birstall
    WF17 9EJ Batley
    West Yorkshire
    practitioner
    Wesley House Huddersfield Road
    Birstall
    WF17 9EJ Batley
    West Yorkshire
    2
    DateType
    Jul 11, 2013Commencement of winding up
    Nov 20, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3HF Manchester
    Robert L Cooksey
    Bridgestones
    125/127 Union Street
    OL1 1TE Oldham
    practitioner
    Bridgestones
    125/127 Union Street
    OL1 1TE Oldham

    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