TAYLOR CONTINENTAL FUNDING LTD
Overview
| Company Name | TAYLOR CONTINENTAL FUNDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05450425 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAYLOR CONTINENTAL FUNDING LTD?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 1151 LIMITED | May 12, 2005 | May 12, 2005 |
What are the latest accounts for TAYLOR CONTINENTAL FUNDING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TAYLOR CONTINENTAL FUNDING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Andrew Davies as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 11, 2017 | 2 pages | PSC09 | ||||||||||||||
Notification of Taylor Continental Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Confirmation statement made on May 12, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Andrew Ratigan as a secretary on Nov 01, 2016 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jun 30, 2016 | 13 pages | AA | ||||||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||||||
Appointment of Mr Layton Gwyn Tamberlin as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Brendan Francis Murphy as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Davies as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Francis Keegan as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of TAYLOR CONTINENTAL FUNDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Brendan Francis | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | United Kingdom | Irish | 126815000002 | |||||
| SANDERS, Richard Barry | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | England | British | 188989120001 | |||||
| TAMBERLIN, Layton Gwyn | Director | c/o Sullivan Street Partners Seymour Street W1H 7JA London 26 England | United Kingdom | British | 177623140002 | |||||
| COLLINS, Barry David | Secretary | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | 183421940001 | |||||||
| LEWIS, Colin John | Secretary | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | British | 103938340001 | ||||||
| RATIGAN, Paul Andrew | Secretary | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | 187270880001 | |||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| ANCELL, James Ross | Director | The Old Rectory Rectory Lane Cromhall GL12 8AN Wotton Under Edge Gloucestershire | United Kingdom | New Zealander | 5839620005 | |||||
| CHAPMAN, Richard | Director | 36 Overstone Road AL5 5PJ Harpenden Hertfordshire | England | British | 105780940002 | |||||
| DAVIES, Andrew | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | England | Welsh | 167775130002 | |||||
| GILLETT, David Alan, Dr | Director | 12 The Lea DY11 6JY Kidderminster Worcestershire | England | British | 113123610001 | |||||
| KEEGAN, Nicholas Francis | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | England | British | 103638150001 | |||||
| LEWIS, Colin John | Director | 10 St Michaels Road CV35 8NT Claverdon Warwickshire | United Kingdom | British | 103938340001 | |||||
| SELKIRK, Peter Ericson | Director | Dragon Wentwood NP26 3AZ Caldicot Monmouthshire | Uk | British | 48130800006 | |||||
| TAYLOR, Alden Egbert Fenton | Director | The Shortyard DY11 5XF Wolverley Sinkers Cottage Worcestershire Uk | England | British | 105780230003 | |||||
| WARREN, Christopher Laurence | Director | 16 Khyber Road SW11 2PZ London | England | British | 141578530002 | |||||
| WILLIAMS, David John | Director | 30 Ploverdale Crescent DY6 8XT Kingswinford West Midlands | England | British | 93043120001 | |||||
| NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Who are the persons with significant control of TAYLOR CONTINENTAL FUNDING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Continental Group Ltd | Apr 06, 2016 | Elmley Lovett WR9 0QZ Droitwich Oak Park, Ryelands Lane Worcestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TAYLOR CONTINENTAL FUNDING LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2017 | Jul 13, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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