TAYLOR CONTINENTAL FUNDING LTD

TAYLOR CONTINENTAL FUNDING LTD

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

    Company NameTAYLOR CONTINENTAL FUNDING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05450425
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAYLOR CONTINENTAL FUNDING LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TAYLOR CONTINENTAL FUNDING LTD located?

    Registered Office Address
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYLOR CONTINENTAL FUNDING LTD?

    Previous Company Names
    Company NameFromUntil
    QUAYSHELFCO 1151 LIMITEDMay 12, 2005May 12, 2005

    What are the latest accounts for TAYLOR CONTINENTAL FUNDING LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TAYLOR CONTINENTAL FUNDING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Davies as a director on May 11, 2018

    1 pagesTM01

    Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Withdrawal of a person with significant control statement on Aug 11, 2017

    2 pagesPSC09

    Notification of Taylor Continental Group Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 12, 2017 with updates

    4 pagesCS01

    Termination of appointment of Paul Andrew Ratigan as a secretary on Nov 01, 2016

    1 pagesTM02

    Full accounts made up to Jun 30, 2016

    13 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 10,807.15355
    SH01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 10,807.15355
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Appointment of Mr Layton Gwyn Tamberlin as a director on Jan 01, 2015

    2 pagesAP01

    Appointment of Mr Brendan Francis Murphy as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Mr Andrew Davies as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Nicholas Francis Keegan as a director on Sep 30, 2014

    1 pagesTM01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolutions

    Company business supplemental amendment agreement obliors agent facility agreement ancillary docs 07/05/2014
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business supplemental amendment agreement obligors agent facility agreement ancillary documents 02/05/2014
    RES13

    Who are the officers of TAYLOR CONTINENTAL FUNDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Brendan Francis
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Director
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    United KingdomIrish126815000002
    SANDERS, Richard Barry
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Director
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    EnglandBritish188989120001
    TAMBERLIN, Layton Gwyn
    c/o Sullivan Street Partners
    Seymour Street
    W1H 7JA London
    26
    England
    Director
    c/o Sullivan Street Partners
    Seymour Street
    W1H 7JA London
    26
    England
    United KingdomBritish177623140002
    COLLINS, Barry David
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Secretary
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    183421940001
    LEWIS, Colin John
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Secretary
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    British103938340001
    RATIGAN, Paul Andrew
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Secretary
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    187270880001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    ANCELL, James Ross
    The Old Rectory
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    Director
    The Old Rectory
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    United KingdomNew Zealander5839620005
    CHAPMAN, Richard
    36 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    Director
    36 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    EnglandBritish105780940002
    DAVIES, Andrew
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Director
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    EnglandWelsh167775130002
    GILLETT, David Alan, Dr
    12 The Lea
    DY11 6JY Kidderminster
    Worcestershire
    Director
    12 The Lea
    DY11 6JY Kidderminster
    Worcestershire
    EnglandBritish113123610001
    KEEGAN, Nicholas Francis
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    Director
    Oak Park, Ryelands Lane
    Elmley Lovett
    WR9 0QZ Droitwich
    Worcestershire
    EnglandBritish103638150001
    LEWIS, Colin John
    10 St Michaels Road
    CV35 8NT Claverdon
    Warwickshire
    Director
    10 St Michaels Road
    CV35 8NT Claverdon
    Warwickshire
    United KingdomBritish103938340001
    SELKIRK, Peter Ericson
    Dragon
    Wentwood
    NP26 3AZ Caldicot
    Monmouthshire
    Director
    Dragon
    Wentwood
    NP26 3AZ Caldicot
    Monmouthshire
    UkBritish48130800006
    TAYLOR, Alden Egbert Fenton
    The Shortyard
    DY11 5XF Wolverley
    Sinkers Cottage
    Worcestershire
    Uk
    Director
    The Shortyard
    DY11 5XF Wolverley
    Sinkers Cottage
    Worcestershire
    Uk
    EnglandBritish105780230003
    WARREN, Christopher Laurence
    16 Khyber Road
    SW11 2PZ London
    Director
    16 Khyber Road
    SW11 2PZ London
    EnglandBritish141578530002
    WILLIAMS, David John
    30 Ploverdale Crescent
    DY6 8XT Kingswinford
    West Midlands
    Director
    30 Ploverdale Crescent
    DY6 8XT Kingswinford
    West Midlands
    EnglandBritish93043120001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Who are the persons with significant control of TAYLOR CONTINENTAL FUNDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elmley Lovett
    WR9 0QZ Droitwich
    Oak Park, Ryelands Lane
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Elmley Lovett
    WR9 0QZ Droitwich
    Oak Park, Ryelands Lane
    Worcestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05450428
    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.

    What are the latest statements on persons with significant control for TAYLOR CONTINENTAL FUNDING LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2017Jul 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TAYLOR CONTINENTAL FUNDING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Oct 14, 2011
    Delivered On Oct 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Indigo Capital V S.A.R.L.
    Transactions
    • Oct 21, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 03, 2005
    Delivered On Jun 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as quayshelfco 1151 limited to the investor security trustee and the investors on any account whatsoever 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
    • Eci Partners LLP as Security Trustee (The Investor Security Trustee)
    Transactions
    • Jun 21, 2005Registration of a charge (395)
    • Nov 17, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 03, 2005
    Delivered On Jun 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each security provider to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings to the west sideof ryelands farm, hartlebury, hereford and worcester and strip of land adjoining. 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 Governor and Company of the Bank of Ireland
    Transactions
    • Jun 11, 2005Registration of a charge (395)
    • Nov 17, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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