AH TAUNTON LTD

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

    Company NameAH TAUNTON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06012411
    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 AH TAUNTON LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AH TAUNTON LTD located?

    Registered Office Address
    Belmont Manor Mattersey Road
    Ranskill
    DN22 8NF Retford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AH TAUNTON LTD?

    Previous Company Names
    Company NameFromUntil
    SPCD (MIDSOMER NORTON) LIMITEDJun 18, 2009Jun 18, 2009
    SPCD (MORRISTON) LIMITEDNov 28, 2006Nov 28, 2006

    What are the latest accounts for AH TAUNTON LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for AH TAUNTON 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

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2022 to Jan 31, 2022

    1 pagesAA01

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    12 pagesAA

    Total exemption full accounts made up to Apr 30, 2019

    12 pagesAA

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    12 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH

    1 pagesAD03

    Register inspection address has been changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS England to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH

    1 pagesAD02

    Termination of appointment of Trevor Harold Thompson as a director on Mar 01, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    12 pagesAA

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on Nov 02, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 060124110002 in full

    1 pagesMR04

    Satisfaction of charge 060124110001 in full

    1 pagesMR04

    Registration of charge 060124110003, created on Sep 18, 2017

    40 pagesMR01

    Appointment of Mr Nigel Keith Croxford as a director on Aug 02, 2017

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2016

    12 pagesAA

    Who are the officers of AH TAUNTON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINION, Kate Elizabeth
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    Secretary
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    British147560850002
    CROXFORD, Nigel Keith
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    EnglandBritish40314050003
    MINION, Stephen Gregory
    Mattersey Road
    Ranskill
    DN22 8NF Retford
    Belmont Manor
    England
    Director
    Mattersey Road
    Ranskill
    DN22 8NF Retford
    Belmont Manor
    England
    United KingdomBritish201775990001
    BRIERLEY, Jennifer Anne
    65 Ophelia Drive, Heathcote
    CV34 6XJ Warwick
    Warwickshire
    Secretary
    65 Ophelia Drive, Heathcote
    CV34 6XJ Warwick
    Warwickshire
    British118563210001
    HEATON, Janet Ruth
    Sapphire Court
    Walsgrave
    CV2 2TX Coventry
    C/O Wendy Hall
    England
    Secretary
    Sapphire Court
    Walsgrave
    CV2 2TX Coventry
    C/O Wendy Hall
    England
    British81228260001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    DARCH, Richard
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish88696540001
    HARTSHORNE, David John Morice
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    United Kingdom
    Director
    Stomp Road
    Burnham
    SL1 7LW Slough
    The Priory
    Bucks
    United Kingdom
    EnglandBritish87382740001
    HOLMES, Jonathan
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish107261280002
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    MINION, Stephen Gregory
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    Director
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    EnglandBritish40537330005
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    THOMPSON, Trevor Harold
    Fowler Terrace
    EH11 1DD Edinburgh
    17
    Scotland
    Director
    Fowler Terrace
    EH11 1DD Edinburgh
    17
    Scotland
    United KingdomBritish123339430001
    WALKER, Bruce Layland
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    Director
    Stomp Road
    SL1 7LW Burnham
    The Priory
    Berkshire
    United KingdomBritish82714410001
    WALTERS, Antony John
    18 Langton Road
    LE16 7EZ Great Bowden
    Pear Tree House
    Leicestershire
    Director
    18 Langton Road
    LE16 7EZ Great Bowden
    Pear Tree House
    Leicestershire
    United KingdomBritish118049310001
    WALTERS, Antony John
    Pear Tree House
    18 Langton Road
    LE16 7EZ Great Bowden
    Leicestershire
    Director
    Pear Tree House
    18 Langton Road
    LE16 7EZ Great Bowden
    Leicestershire
    United KingdomBritish118049310001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of AH TAUNTON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invescare Property Ltd
    Fowler Terrace
    EH11 1DD Edinburgh
    17
    Scotland
    Apr 06, 2016
    Fowler Terrace
    EH11 1DD Edinburgh
    17
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AH TAUNTON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 18, 2017
    Delivered On Sep 21, 2017
    Outstanding
    Brief description
    The leasehold property known as building 3, lisieux way, taunton, somerset TA1 2JZ registered at the land registry with title number ST300426.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tp Leasing Limited
    Transactions
    • Sep 21, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 04, 2013
    Delivered On Jun 06, 2013
    Satisfied
    Brief description
    L/H property k/a building 3 lisieux way taunton somerset t/no ST300426. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 06, 2013Registration of a charge (MR01)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2013
    Delivered On Jun 06, 2013
    Satisfied
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 06, 2013Registration of a charge (MR01)
    • Sep 26, 2017Satisfaction of a charge (MR04)

    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