AH TAUNTON LTD
Overview
| Company Name | AH TAUNTON LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06012411 |
| 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 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 Address | No |
What were the previous names of AH TAUNTON LTD?
| Company Name | From | Until |
|---|---|---|
| SPCD (MIDSOMER NORTON) LIMITED | Jun 18, 2009 | Jun 18, 2009 |
| SPCD (MORRISTON) LIMITED | Nov 28, 2006 | Nov 28, 2006 |
What are the latest accounts for AH TAUNTON LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for AH TAUNTON 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 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Jan 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Trevor Harold Thompson as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 060124110002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 060124110001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 060124110003, created on Sep 18, 2017 | 40 pages | MR01 | ||||||||||
Appointment of Mr Nigel Keith Croxford as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2016 | 12 pages | AA | ||||||||||
Who are the officers of AH TAUNTON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINION, Kate Elizabeth | Secretary | Foundry Lane Loosley Row HP27 0NY Princes Risborough Herriotts Buckinghamshire England | British | 147560850002 | ||||||
| CROXFORD, Nigel Keith | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court England | England | British | 40314050003 | |||||
| MINION, Stephen Gregory | Director | Mattersey Road Ranskill DN22 8NF Retford Belmont Manor England | United Kingdom | British | 201775990001 | |||||
| BRIERLEY, Jennifer Anne | Secretary | 65 Ophelia Drive, Heathcote CV34 6XJ Warwick Warwickshire | British | 118563210001 | ||||||
| HEATON, Janet Ruth | Secretary | Sapphire Court Walsgrave CV2 2TX Coventry C/O Wendy Hall England | British | 81228260001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| DARCH, Richard | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire United Kingdom | England | British | 88696540001 | |||||
| HARTSHORNE, David John Morice | Director | Stomp Road Burnham SL1 7LW Slough The Priory Bucks United Kingdom | England | British | 87382740001 | |||||
| HOLMES, Jonathan | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire United Kingdom | England | British | 107261280002 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| MINION, Stephen Gregory | Director | Stomp Road SL1 7LW Burnham The Priory Berkshire | England | British | 40537330005 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| THOMPSON, Trevor Harold | Director | Fowler Terrace EH11 1DD Edinburgh 17 Scotland | United Kingdom | British | 123339430001 | |||||
| WALKER, Bruce Layland | Director | Stomp Road SL1 7LW Burnham The Priory Berkshire | United Kingdom | British | 82714410001 | |||||
| WALTERS, Antony John | Director | 18 Langton Road LE16 7EZ Great Bowden Pear Tree House Leicestershire | United Kingdom | British | 118049310001 | |||||
| WALTERS, Antony John | Director | Pear Tree House 18 Langton Road LE16 7EZ Great Bowden Leicestershire | United Kingdom | British | 118049310001 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of AH TAUNTON LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Invescare Property Ltd | Apr 06, 2016 | Fowler Terrace EH11 1DD Edinburgh 17 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does AH TAUNTON LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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