R.D. TAYLOR & COMPANY LIMITED

R.D. TAYLOR & COMPANY LIMITED

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

    Company NameR.D. TAYLOR & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050238
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R.D. TAYLOR & COMPANY LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R.D. TAYLOR & COMPANY LIMITED located?

    Registered Office Address
    240 Edmiston Drive
    Glasgow
    G51 2YT
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.D. TAYLOR & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for R.D. TAYLOR & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Satisfaction of charge 6 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2017

    LRESSP

    Notification of Wesco Aircraft International Holdings Limited as a person with significant control on Sep 26, 2016

    2 pagesPSC02

    Cessation of Haas Tcm Group of the Uk Limited as a person with significant control on Sep 26, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015

    1 pagesTM01

    Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Andrew Drummond as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Alexander Murray as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Thaddeus Jude Fortin as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Greg Alan Hann as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of James Evan Gutknecht as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr John Gerald Holland as a secretary on Apr 30, 2015

    2 pagesAP03

    Termination of appointment of James Evan Gutknecht as a secretary on Apr 30, 2015

    1 pagesTM02

    Appointment of Mr John Gerald Holland as a director on Sep 22, 2014

    2 pagesAP01

    Appointment of Greg Alan Hann as a director on Sep 22, 2014

    2 pagesAP01

    Termination of appointment of William Bock as a director on Sep 05, 2014

    1 pagesTM01

    Termination of appointment of Shireen Elizabeth Greer as a director on Feb 28, 2014

    1 pagesTM01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of R.D. TAYLOR & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, John Gerald
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    Secretary
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    197845820001
    HOLLAND, John Gerald
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    Director
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    United StatesAmericanSr. Vice President & General Counsel196794230001
    MURRAY, Alexander
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    Director
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    United StatesBritishExecutive Vp And Coo197848860001
    RENEHAN, Thomas Scott
    Crawley
    RH10 9TY West Sussex
    Newton Road
    United Kingdom
    Director
    Crawley
    RH10 9TY West Sussex
    Newton Road
    United Kingdom
    United StatesAmericanExecutive Officer166618190001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    DUNCAN, James Crabb
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    Secretary
    20 Hawthorn Avenue
    PA8 7BU Erskine
    Renfrewshire
    British58711040001
    GUTKNECHT, James Evan, Mr.
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Secretary
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    United StatesExecutive118752400001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Secretary
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    MACGREGOR, Iain Roberts
    331 Glasgow Road
    PA1 3BA Paisley
    Renfrewshire
    Secretary
    331 Glasgow Road
    PA1 3BA Paisley
    Renfrewshire
    ScottishCompany Secretary64083150002
    MCBURNEY, James
    Backwood Hall East
    Boathouse Lane
    CH64 3SZ Parkgate
    Neston
    Secretary
    Backwood Hall East
    Boathouse Lane
    CH64 3SZ Parkgate
    Neston
    British5855500001
    WILSON, Angela Marie
    96 Hamilton Avenue
    G41 4EX Glasgow
    Secretary
    96 Hamilton Avenue
    G41 4EX Glasgow
    British37051750003
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishAccountant98953190001
    BOCK, William
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    UsaUs CitizenExecutive150691740001
    BOUCHER, Jonathan
    33 Taylor Lane
    10528 NY Harrison
    New York
    Director
    33 Taylor Lane
    10528 NY Harrison
    New York
    AmericanPrivate Investor129903800001
    BROWNLEE, Albert Christopher
    20 Lochend Drive
    Bearsden
    G61 1ED Glasgow
    Lanarkshire
    Director
    20 Lochend Drive
    Bearsden
    G61 1ED Glasgow
    Lanarkshire
    BritishCo Director191410002
    BRUCE, Jean
    36 Neilsland Square
    G53 5HA Glasgow
    Lanarkshire
    Director
    36 Neilsland Square
    G53 5HA Glasgow
    Lanarkshire
    BritishDirector191420001
    CALLAGHAN, Denise Frances
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    ScotlandBritishDirector88627250002
    DRUMMOND, Andrew
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    BritishSales Director48912830001
    FORTIN, Thaddeus Jude
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    United StatesExecutive129904110001
    GREER, Shireen Elizabeth, Mrs.
    Newton Road
    Crawley
    RH10 9TY West Sussex
    Haas Group International
    United Kingdom
    Director
    Newton Road
    Crawley
    RH10 9TY West Sussex
    Haas Group International
    United Kingdom
    UsaBritishChartered Accountant163159520001
    GUTKNECHT, James Evan, Mr.
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    Director
    Newton Road
    RH10 9TY Crawley
    Aeropia House
    West Sussex
    United Kingdom
    UsaUnited StatesExecutive118752400001
    HANN, Greg Alan
    Avenue Stanford
    91355 Valencia
    24911
    California
    Usa
    Director
    Avenue Stanford
    91355 Valencia
    24911
    California
    Usa
    California UsaAmericanChief Financial Officer196785890001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    BritishDirector3252730001
    HU, Eion
    177 East, 79th St, Apt.9
    10075 NY New York
    New York
    United States
    Director
    177 East, 79th St, Apt.9
    10075 NY New York
    New York
    United States
    United StatesFinance Executive129904070001
    LIDDLE, Matthew
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    Director
    54 High Street
    MK45 5DY Flitton
    Bedfordshire
    United KingdomBritishDirector35090550001
    MARTIN, David Barrington
    6 Copse Lane The Copse
    Hamble
    SO31 4QH Southampton
    Director
    6 Copse Lane The Copse
    Hamble
    SO31 4QH Southampton
    BritishDirector44386840006
    MCBURNEY, James
    Backwood Hall West
    Boathouse Lane
    CH64 3SZ Parkgate
    Neston
    Director
    Backwood Hall West
    Boathouse Lane
    CH64 3SZ Parkgate
    Neston
    EnglandBritishCo Director191400001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritishDirector161928410001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritishCompany Director32242700001
    WILLARD, Dean
    Ronda Road
    93953 CA Pebble Beach
    3961
    California
    Director
    Ronda Road
    93953 CA Pebble Beach
    3961
    California
    OtherExecutive129662730001
    WILSON, Angela Marie
    96 Hamilton Avenue
    G41 4EX Glasgow
    Director
    96 Hamilton Avenue
    G41 4EX Glasgow
    BritishCo Director37051750003
    WILSON, William
    Sheildaig Farm
    Upeer Stoneymollan Road
    Balloch
    Alexandria
    Director
    Sheildaig Farm
    Upeer Stoneymollan Road
    Balloch
    Alexandria
    BritishCo Director191390003

    Who are the persons with significant control of R.D. TAYLOR & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    England
    Sep 26, 2016
    Riverside Drive
    BD19 4DH Cleckheaton
    Lawrence House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10344624
    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.
    Crawley
    RH10 9TY West Sussex
    Newton Road
    United Kingdom
    Apr 06, 2016
    Crawley
    RH10 9TY West Sussex
    Newton Road
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6029509
    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 R.D. TAYLOR & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2012
    Delivered On Feb 21, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Feb 21, 2012Registration of a charge (MG01s)
    • May 15, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 19, 2010
    Delivered On Feb 06, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 2010Registration of a charge (MG01s)
    • Jan 12, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 30, 1997
    Delivered On Feb 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1997Registration of a charge (410)
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 31, 1992
    Delivered On Jan 19, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground extending to 753.27 square metres or thereby at crown street ayr known as and forming 13 to 17 crown street ayr.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 1993Registration of a charge (410)
    • Aug 12, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 27, 1991
    Delivered On Jun 17, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 5, 34 speirs wharf, glasgow gla 77844.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 1991Registration of a charge
    • Aug 12, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 21, 1988
    Delivered On Nov 08, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole property of the company and undertakings.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 1988Registration of a charge
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (419a)

    Does R.D. TAYLOR & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2017Commencement of winding up
    May 13, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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