ANDERSON TAYLOR LIMITED

Register to unlock more data on OkredoRegister

ANDERSON TAYLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06260488

Incorporation date

29/05/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alpha House, 176a High Street, Barnet EN5 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon29/08/2025
Liquidators' statement of receipts and payments to 2025-07-06
dot icon02/09/2024
Liquidators' statement of receipts and payments to 2024-07-06
dot icon12/08/2023
Liquidators' statement of receipts and payments to 2023-07-06
dot icon30/08/2022
Liquidators' statement of receipts and payments to 2022-07-06
dot icon01/09/2021
Liquidators' statement of receipts and payments to 2021-07-06
dot icon21/09/2020
Liquidators' statement of receipts and payments to 2020-07-06
dot icon21/07/2020
Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 2020-07-21
dot icon07/09/2019
Liquidators' statement of receipts and payments to 2019-07-06
dot icon07/09/2018
Liquidators' statement of receipts and payments to 2018-07-06
dot icon11/09/2017
Liquidators' statement of receipts and payments to 2017-07-06
dot icon16/09/2016
Liquidators' statement of receipts and payments to 2016-07-06
dot icon30/07/2015
Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-07-30
dot icon22/07/2015
Registered office address changed from 47 High Street Barnet Herts EN5 5UW to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-07-22
dot icon21/07/2015
Statement of affairs with form 4.19
dot icon21/07/2015
Appointment of a voluntary liquidator
dot icon21/07/2015
Resolutions
dot icon12/08/2014
Compulsory strike-off action has been discontinued
dot icon11/08/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon11/08/2014
Termination of appointment of a director
dot icon17/07/2014
Compulsory strike-off action has been suspended
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon22/05/2014
Termination of appointment of Ebru Macavoy as a director
dot icon06/08/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/10/2012
Amended accounts made up to 2010-05-31
dot icon23/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon18/07/2012
Registered office address changed from 62 Princess Park Manor Royal Drive London London N11 3FN United Kingdom on 2012-07-18
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon04/07/2011
Annual return made up to 2010-05-29 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/06/2010
Director's details changed for Ebru Zincirkiran on 2010-05-29
dot icon28/06/2010
Registered office address changed from 2 Cedar Gardens Chobham Woking Surrey GU24 8PG on 2010-06-28
dot icon25/06/2010
Director's details changed for Mr Paul Steven Macavoy on 2010-05-29
dot icon25/06/2010
Director's details changed for Ebru Zincirkiran on 2010-05-29
dot icon25/06/2010
Secretary's details changed for Mr Paul Steven Macavoy on 2010-05-29
dot icon28/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon21/11/2009
Accounts for a dormant company made up to 2008-05-31
dot icon09/07/2009
Return made up to 29/05/09; full list of members
dot icon20/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
Return made up to 29/05/08; full list of members
dot icon11/05/2009
Director and secretary's change of particulars / paul macavoy / 05/05/2009
dot icon11/05/2009
Director's change of particulars / ebru zincirkiran / 05/05/2009
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon26/11/2008
Director and secretary's change of particulars / paul macavoy / 01/11/2008
dot icon26/11/2008
Registered office changed on 26/11/2008 from 11.3 Trade tower, coral row battersea london SW11 3UF
dot icon30/05/2007
Secretary resigned
dot icon29/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2012
dot iconNext confirmation date
29/05/2017
dot iconLast change occurred
31/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2012
dot iconNext account date
31/05/2013
dot iconNext due on
28/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
29/05/2007 - 30/05/2007
5849
Macavoy, Paul Steven
Secretary
29/05/2007 - Present
-
Macavoy, Paul Steven
Director
29/05/2007 - Present
5
Macavoy, Ebru
Director
29/05/2007 - 01/11/2013
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON TAYLOR LIMITED

ANDERSON TAYLOR LIMITED is an(a) Liquidation company incorporated on 29/05/2007 with the registered office located at Alpha House, 176a High Street, Barnet EN5 5SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON TAYLOR LIMITED?

toggle

ANDERSON TAYLOR LIMITED is currently Liquidation. It was registered on 29/05/2007 .

Where is ANDERSON TAYLOR LIMITED located?

toggle

ANDERSON TAYLOR LIMITED is registered at Alpha House, 176a High Street, Barnet EN5 5SZ.

What does ANDERSON TAYLOR LIMITED do?

toggle

ANDERSON TAYLOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDERSON TAYLOR LIMITED?

toggle

The latest filing was on 29/08/2025: Liquidators' statement of receipts and payments to 2025-07-06.