TAYLOR CONTINENTAL GROUP LTD
Overview
| Company Name | TAYLOR CONTINENTAL GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05450428 |
| 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 GROUP LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TAYLOR CONTINENTAL GROUP 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 GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 1152 LIMITED | May 12, 2005 | May 12, 2005 |
What are the latest accounts for TAYLOR CONTINENTAL GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TAYLOR CONTINENTAL GROUP 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 | ||||||||||||||
Notification of Egbert Taylor Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 11, 2017 | 2 pages | PSC09 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Confirmation statement made on May 12, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2016 | 13 pages | AA | ||||||||||||||
Termination of appointment of Paul Andrew Ratigan as a secretary on Nov 01, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 5 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 | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||||||
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 | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Sanders as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of TAYLOR CONTINENTAL GROUP 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 | |||||
| COLLINS, Barry David | Secretary | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | 183421870001 | |||||||
| 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 | 187270980001 | |||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| ANCELL, James Ross | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | 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 | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich 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 | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | United Kingdom | British | 103938340001 | |||||
| SELKIRK, Peter Ericson | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | Uk | British | 48130800006 | |||||
| TAYLOR, Alden Egbert Fenton | Director | The Shortyard DY11 5XF Wolverley Sinkers Cottage Worcestershire Uk | England | British | 105780230003 | |||||
| TAYLOR, Alden Egbert Fenton | Director | The Shortyard DY11 5XF Wolverley Sinkers Cottage Worcestershire Uk | England | British | 105780230003 | |||||
| WARREN, Christopher Laurence | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | United Kingdom | British | 140689400001 | |||||
| WILLIAMS, David John | Director | Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich Worcestershire | 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 GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Egbert Taylor Management Limited | 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 GROUP 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 GROUP 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 1152 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 side of ryelands farm, hartlebury, hereford and worcester and strip of land adjoining ryelands lane t/no HW46646 and HW176492. 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