THE TAYLOR FFORDES CORPORATION LIMITED
Overview
Company Name | THE TAYLOR FFORDES CORPORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04179923 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE TAYLOR FFORDES CORPORATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE TAYLOR FFORDES CORPORATION LIMITED located?
Registered Office Address | Savants 3rd Floor Queensbury House 106 Queens Road BN1 3XF Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE TAYLOR FFORDES CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
TAYLOR FFORDES CORPORATION LIMITED | Mar 15, 2001 | Mar 15, 2001 |
What are the latest accounts for THE TAYLOR FFORDES CORPORATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for THE TAYLOR FFORDES CORPORATION LIMITED?
Annual Return |
|
---|
What are the latest filings for THE TAYLOR FFORDES CORPORATION 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 | 4.71 | ||||||||||
Registered office address changed from 48 St Leonards Road Bexhill on Sea East Sussex TN40 1JB United Kingdom to Savants 3Rd Floor Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF on Feb 27, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency resolution Resolution insolvency:liquidators resolution on the matter of remuneration. | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Director's details changed for Louise Christine Durnford Langton Lockton on Jan 07, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Louise Christine Durnford Langton Lockton on Jan 07, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 107 North Trade Road Battle East Sussex TN33 0HN to 48 St Leonards Road Bexhill on Sea East Sussex TN40 1JB on Sep 04, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Louise Christine Durnford Langton Lockton on Mar 16, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Louise Christine Durnford Langton Lockton on Mar 16, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Louise Christine Durnford Ford on Mar 26, 2012 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Graham Ford as a director | 1 pages | TM01 | ||||||||||
Appointment of Louise Christine Durnford Langton Lockton as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Graham Maurice Durnford Ford on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 3 Mount Street Battle East Sussex TN33 0EG* on Oct 28, 2010 | 3 pages | AD01 | ||||||||||
Who are the officers of THE TAYLOR FFORDES CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGTON LOCKTON, Louise Christine Durnford | Secretary | TN4 8RP Rusthall 19 Edward Street Kent United Kingdom | British | Journalist | 75050610002 | |||||
LANGTON LOCKTON, Louise Christine Durnford | Director | TN4 8RP Rusthall 19 Edward Street Kent United Kingdom | England | British | Journalist | 167932540003 | ||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
FORD, Emily Elizabeth Durnford | Director | 107 North Trade Road TN33 0HN Battle East Sussex | British | Student | 75669720001 | |||||
FORD, Graham Maurice Durnford | Director | Lodge North Trade Road TN33 0HN Battle South East Sussex United Kingdom | British | Consultant Claims Practitioner | 3702330002 | |||||
FORD, Kirsty Margaret Durnford | Director | 107 North Trade Road TN33 0HN Battle East Sussex | British | Student | 75050510001 | |||||
FORD, Louise Christine Durnford | Director | 107 North Trade Road TN33 0HN Battle East Sussex | British | Journalist | 75050610001 | |||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Does THE TAYLOR FFORDES CORPORATION 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