R.D. TAYLOR & COMPANY LIMITED
Overview
Company Name | R.D. TAYLOR & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC050238 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for R.D. TAYLOR & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for R.D. TAYLOR & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Wesco Aircraft International Holdings Limited as a person with significant control on Sep 26, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Haas Tcm Group of the Uk Limited as a person with significant control on Sep 26, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Denise Frances Callaghan as a director on Nov 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Andrew Drummond as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Alexander Murray as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thaddeus Jude Fortin as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Greg Alan Hann as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Evan Gutknecht as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Gerald Holland as a secretary on Apr 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Evan Gutknecht as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Gerald Holland as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Greg Alan Hann as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Bock as a director on Sep 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shireen Elizabeth Greer as a director on Feb 28, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of R.D. TAYLOR & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, John Gerald | Secretary | Avenue Stanford 91355 Valencia 24911 California United States | 197845820001 | |||||||
HOLLAND, John Gerald | Director | Avenue Stanford 91355 Valencia 24911 California United States | United States | American | Sr. Vice President & General Counsel | 196794230001 | ||||
MURRAY, Alexander | Director | Avenue Stanford 91355 Valencia 24911 California United States | United States | British | Executive Vp And Coo | 197848860001 | ||||
RENEHAN, Thomas Scott | Director | Crawley RH10 9TY West Sussex Newton Road United Kingdom | United States | American | Executive Officer | 166618190001 | ||||
BEAUMONT, Richard John Kirby | Secretary | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||
BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
DUNCAN, James Crabb | Secretary | 20 Hawthorn Avenue PA8 7BU Erskine Renfrewshire | British | 58711040001 | ||||||
GUTKNECHT, James Evan, Mr. | Secretary | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | United States | Executive | 118752400001 | |||||
HOBBS, Jeffrey Jacques | Secretary | 1 Cedar Copse BR1 2NY Bromley Kent | British | 3252730001 | ||||||
MACGREGOR, Iain Roberts | Secretary | 331 Glasgow Road PA1 3BA Paisley Renfrewshire | Scottish | Company Secretary | 64083150002 | |||||
MCBURNEY, James | Secretary | Backwood Hall East Boathouse Lane CH64 3SZ Parkgate Neston | British | 5855500001 | ||||||
WILSON, Angela Marie | Secretary | 96 Hamilton Avenue G41 4EX Glasgow | British | 37051750003 | ||||||
BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | Accountant | 98953190001 | |||||
BOCK, William | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | Usa | Us Citizen | Executive | 150691740001 | ||||
BOUCHER, Jonathan | Director | 33 Taylor Lane 10528 NY Harrison New York | American | Private Investor | 129903800001 | |||||
BROWNLEE, Albert Christopher | Director | 20 Lochend Drive Bearsden G61 1ED Glasgow Lanarkshire | British | Co Director | 191410002 | |||||
BRUCE, Jean | Director | 36 Neilsland Square G53 5HA Glasgow Lanarkshire | British | Director | 191420001 | |||||
CALLAGHAN, Denise Frances | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | Scotland | British | Director | 88627250002 | ||||
DRUMMOND, Andrew | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | British | Sales Director | 48912830001 | |||||
FORTIN, Thaddeus Jude | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | United States | Executive | 129904110001 | |||||
GREER, Shireen Elizabeth, Mrs. | Director | Newton Road Crawley RH10 9TY West Sussex Haas Group International United Kingdom | Usa | British | Chartered Accountant | 163159520001 | ||||
GUTKNECHT, James Evan, Mr. | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | Usa | United States | Executive | 118752400001 | ||||
HANN, Greg Alan | Director | Avenue Stanford 91355 Valencia 24911 California Usa | California Usa | American | Chief Financial Officer | 196785890001 | ||||
HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | Director | 3252730001 | |||||
HU, Eion | Director | 177 East, 79th St, Apt.9 10075 NY New York New York United States | United States | Finance Executive | 129904070001 | |||||
LIDDLE, Matthew | Director | 54 High Street MK45 5DY Flitton Bedfordshire | United Kingdom | British | Director | 35090550001 | ||||
MARTIN, David Barrington | Director | 6 Copse Lane The Copse Hamble SO31 4QH Southampton | British | Director | 44386840006 | |||||
MCBURNEY, James | Director | Backwood Hall West Boathouse Lane CH64 3SZ Parkgate Neston | England | British | Co Director | 191400001 | ||||
MOSS, Andrew Brian | Director | Saddlebow Cottage Saddlebow Lane CV35 8PQ Claverdon Warwickshire | England | British | Director | 161928410001 | ||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Director | 123487130001 | ||||
SNOWDON, Clive John | Director | New End Barn Spernall Lane Great Alne B49 6JD Alcester Warwickshire | United Kingdom | British | Company Director | 32242700001 | ||||
WILLARD, Dean | Director | Ronda Road 93953 CA Pebble Beach 3961 California | Other | Executive | 129662730001 | |||||
WILSON, Angela Marie | Director | 96 Hamilton Avenue G41 4EX Glasgow | British | Co Director | 37051750003 | |||||
WILSON, William | Director | Sheildaig Farm Upeer Stoneymollan Road Balloch Alexandria | British | Co Director | 191390003 |
Who are the persons with significant control of R.D. TAYLOR & COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wesco Aircraft International Holdings Limited | Sep 26, 2016 | Riverside Drive BD19 4DH Cleckheaton Lawrence House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Haas Tcm Group Of The Uk Limited | Apr 06, 2016 | Crawley RH10 9TY West Sussex Newton Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does R.D. TAYLOR & COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does R.D. TAYLOR & COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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