TAYLOR PATTERSON GROUP LIMITED

TAYLOR PATTERSON GROUP LIMITED

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

    Company NameTAYLOR PATTERSON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08088944
    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 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 AddressNo

    What were the previous names of TAYLOR PATTERSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANSON HOUSE LIMITEDMay 30, 2012May 30, 2012

    What are the latest accounts for TAYLOR PATTERSON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for TAYLOR PATTERSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 25, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to May 31, 2019

    16 pagesAA

    Termination of appointment of Ian Thomas Mattioli as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Nathan James Mclean Imlach as a director on Nov 01, 2019

    1 pagesTM01

    Appointment of Mr Edward James Moore as a director on Nov 01, 2019

    2 pagesAP01

    Appointment of Mr Ian Elkington as a director on Nov 01, 2019

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on May 31, 2019

    • Capital: GBP 2.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Change of details for Mattioli Woods Plc as a person with significant control on Jan 30, 2019

    2 pagesPSC05

    Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018

    1 pagesTM01

    Full accounts made up to May 31, 2018

    17 pagesAA

    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 pagesAD01

    Termination of appointment of Christopher Neil Bardin as a director on May 08, 2018

    1 pagesTM01

    Termination of appointment of Gillian Mary Bardin as a director on May 08, 2018

    1 pagesTM01

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    18 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    21 pagesAA

    Who are the officers of TAYLOR PATTERSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELKINGTON, Ian
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    EnglandBritish264137790001
    MOORE, Edward James
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    EnglandBritish241480590001
    BARDIN, Christopher Neil
    1 Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    Mw House
    England
    Director
    1 Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    Mw House
    England
    EnglandBritish65234010001
    BARDIN, Gillian Mary
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    Director
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    United KingdomBritish89439690001
    BARDIN, Gillian Mary
    1 Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    Mw House
    England
    Director
    1 Penman Way, Grove Park
    Enderby
    LE19 1SY Leicester
    Mw House
    England
    United KingdomBritish89439690001
    IMLACH, Nathan James Mclean
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritish108382730002
    MATTIOLI, Ian Thomas
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    EnglandBritish163154520001
    POTTER, Louise Ashley
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    Director
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    EnglandBritish169543500001
    PRESSLER, Keith Anthony
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    Director
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    EnglandEnglish171296960001
    SMITH, Mark Antony
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Director
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    United KingdomBritish154932780003
    STREET, Jason Peter
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    Director
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    EnglandEnglish122048920001
    TAYLOR, Nigel
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    Director
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    EnglandBritish3252680001
    THOMPSON, James Edward
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    Director
    Mount Street
    PR1 8RY Preston
    Winckley Gardens
    Lancashire
    United Kingdom
    United KingdomBritish169543510001

    Who are the persons with significant control of TAYLOR PATTERSON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    Apr 06, 2016
    New Walk Place
    LE1 6RU Leicester
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03140521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TAYLOR PATTERSON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2014Registration of a charge (MR01)
    • Oct 12, 2015Satisfaction of a charge (MR04)
    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
    • Le Pre Properties Limited
    Transactions
    • Nov 10, 2012Registration of a charge (MG01)
    • Aug 01, 2014Satisfaction of a charge (MR04)
    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
    • John Barry Patterson
    Transactions
    • Nov 03, 2012Registration of a charge (MG01)
    • Oct 12, 2015Satisfaction 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