TAYLOR PATTERSON GROUP LIMITED
Overview
| Company Name | TAYLOR PATTERSON GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08088944 |
| 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 PATTERSON GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TAYLOR PATTERSON GROUP LIMITED located?
| Registered Office Address | 1 New Walk Place LE1 6RU Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAYLOR PATTERSON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANSON HOUSE LIMITED | May 30, 2012 | May 30, 2012 |
What are the latest accounts for TAYLOR PATTERSON GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for TAYLOR PATTERSON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 25, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2019 | 16 pages | AA | ||||||||||
Termination of appointment of Ian Thomas Mattioli as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan James Mclean Imlach as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward James Moore as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Elkington as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 31, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mattioli Woods Plc as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2018 | 17 pages | AA | ||||||||||
Registered office address changed from Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY England to 1 New Walk Place Leicester LE1 6RU on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Neil Bardin as a director on May 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Mary Bardin as a director on May 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 21 pages | AA | ||||||||||
Who are the officers of TAYLOR PATTERSON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELKINGTON, Ian | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 264137790001 | |||||
| MOORE, Edward James | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 241480590001 | |||||
| BARDIN, Christopher Neil | Director | 1 Penman Way, Grove Park Enderby LE19 1SY Leicester Mw House England | England | British | 65234010001 | |||||
| BARDIN, Gillian Mary | Director | Mount Street PR1 8RY Preston Winckley Gardens Lancashire United Kingdom | United Kingdom | British | 89439690001 | |||||
| BARDIN, Gillian Mary | Director | 1 Penman Way, Grove Park Enderby LE19 1SY Leicester Mw House England | United Kingdom | British | 89439690001 | |||||
| IMLACH, Nathan James Mclean | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 108382730002 | |||||
| MATTIOLI, Ian Thomas | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 163154520001 | |||||
| POTTER, Louise Ashley | Director | Mount Street PR1 8RY Preston Winckley Gardens Lancashire United Kingdom | England | British | 169543500001 | |||||
| PRESSLER, Keith Anthony | Director | Mount Street PR1 8RY Preston Winckley Gardens Lancashire United Kingdom | England | English | 171296960001 | |||||
| SMITH, Mark Antony | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 154932780003 | |||||
| STREET, Jason Peter | Director | Mount Street PR1 8RY Preston Winckley Gardens Lancashire United Kingdom | England | English | 122048920001 | |||||
| TAYLOR, Nigel | Director | Mount Street PR1 8RY Preston Winckley Gardens Lancashire United Kingdom | England | British | 3252680001 | |||||
| THOMPSON, James Edward | Director | Mount Street PR1 8RY Preston Winckley Gardens Lancashire United Kingdom | United Kingdom | British | 169543510001 |
Who are the persons with significant control of TAYLOR PATTERSON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mattioli Woods Plc | Apr 06, 2016 | New Walk Place LE1 6RU Leicester 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TAYLOR PATTERSON GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 29, 2014 Delivered On Sep 09, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over securities | Created On Oct 24, 2012 Delivered On Nov 10, 2012 | Satisfied | Amount secured £300,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed legal charge 15% of the whole of the issued share capital in taylor patterson group limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over securities | Created On Oct 24, 2012 Delivered On Nov 03, 2012 | Satisfied | Amount secured £325,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed legal charge, 15% of the whole of the issued share capital in taylor patterson group limited (company) see image 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