B. & R. TAYLOR (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B. & R. TAYLOR (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01458923

Incorporation date

02/11/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1986)
dot icon11/08/2010
Final Gazette dissolved following liquidation
dot icon11/05/2010
Return of final meeting in a members' voluntary winding up
dot icon29/04/2010
Termination of appointment of David Oglethorpe as a secretary
dot icon29/07/2009
Declaration of solvency
dot icon29/07/2009
Appointment of a voluntary liquidator
dot icon29/07/2009
Resolutions
dot icon25/07/2009
Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works, shoreham by sea west sussex BN43 5FG
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2009
Return made up to 18/05/09; full list of members
dot icon05/12/2008
Accounts made up to 2008-06-30
dot icon20/05/2008
Return made up to 18/05/08; full list of members
dot icon09/11/2007
Accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 18/05/07; full list of members
dot icon17/05/2007
Amended full accounts made up to 2006-06-30
dot icon06/10/2006
Accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 18/05/06; full list of members
dot icon15/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon20/07/2005
Accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 18/05/05; full list of members
dot icon07/06/2005
Registered office changed on 07/06/05
dot icon14/07/2004
Accounts made up to 2004-06-30
dot icon17/06/2004
Return made up to 18/05/04; full list of members
dot icon10/07/2003
Accounts made up to 2003-06-30
dot icon08/06/2003
Return made up to 18/05/03; full list of members
dot icon08/06/2003
Director's particulars changed
dot icon10/07/2002
Accounts made up to 2002-06-30
dot icon02/06/2002
Return made up to 18/05/02; full list of members
dot icon02/06/2002
Registered office changed on 02/06/02
dot icon16/07/2001
Accounts made up to 2001-06-30
dot icon05/06/2001
Return made up to 18/05/01; no change of members
dot icon05/06/2001
Secretary's particulars changed
dot icon05/06/2001
Registered office changed on 05/06/01
dot icon03/05/2001
Secretary's particulars changed
dot icon26/04/2001
Registered office changed on 26/04/01 from: ricardo m t c LTD southam road, radford semele leamington spa warwickshire CV31 1FQ
dot icon18/07/2000
Accounts made up to 2000-06-30
dot icon14/07/2000
Return made up to 18/05/00; no change of members
dot icon14/07/2000
Registered office changed on 14/07/00
dot icon27/07/1999
Accounts made up to 1999-06-30
dot icon06/06/1999
Return made up to 18/05/99; full list of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY
dot icon04/08/1998
Accounts made up to 1998-06-30
dot icon26/05/1998
Return made up to 18/05/98; full list of members
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed
dot icon13/11/1997
Accounts made up to 1997-06-30
dot icon27/05/1997
Return made up to 18/05/97; full list of members
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
Registered office changed on 21/02/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol avon BS2 8QN
dot icon07/02/1997
Accounts made up to 1996-06-30
dot icon14/07/1996
Return made up to 18/05/96; no change of members
dot icon14/07/1996
Registered office changed on 14/07/96
dot icon22/04/1996
Accounts made up to 1995-06-30
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Director resigned
dot icon21/07/1995
Return made up to 18/05/95; full list of members
dot icon27/04/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 18/05/94; no change of members
dot icon22/04/1994
Accounts made up to 1993-06-30
dot icon22/04/1994
Director resigned;new director appointed
dot icon21/06/1993
Return made up to 18/05/93; no change of members
dot icon05/05/1993
Accounts made up to 1992-06-30
dot icon27/11/1992
Director resigned;new director appointed
dot icon27/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1992
Registered office changed on 17/11/92 from: brunswick house upper york street bristol BS2 8QB
dot icon04/06/1992
Accounts made up to 1991-06-30
dot icon21/05/1992
Return made up to 18/05/92; full list of members
dot icon17/10/1991
Accounts made up to 1990-06-30
dot icon26/07/1991
Return made up to 01/06/91; no change of members
dot icon02/06/1991
New director appointed
dot icon13/05/1991
Director resigned
dot icon01/03/1991
Resolutions
dot icon21/06/1990
Accounts made up to 1989-08-31
dot icon21/06/1990
Return made up to 01/06/90; full list of members
dot icon24/04/1990
Secretary resigned
dot icon24/04/1990
New secretary appointed
dot icon24/04/1990
Accounting reference date shortened from 31/08 to 30/06
dot icon29/03/1990
Full accounts made up to 1988-08-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1989
Resolutions
dot icon29/12/1988
Director resigned
dot icon28/10/1988
Director resigned
dot icon04/08/1988
Director resigned
dot icon12/04/1988
Full group accounts made up to 1987-11-01
dot icon17/03/1988
Return made up to 22/02/88; full list of members
dot icon05/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/12/1987
Registered office changed on 03/12/87 from: 77 lyons lane chorley lancashire
dot icon16/11/1987
New director appointed
dot icon15/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1987
Accounting reference date shortened from 31/10 to 31/08
dot icon03/08/1987
Full group accounts made up to 1986-11-02
dot icon03/08/1987
Return made up to 10/02/87; full list of members
dot icon22/01/1987
Return made up to 20/08/86; full list of members
dot icon07/01/1987
Particulars of mortgage/charge
dot icon17/12/1986
Group of companies' accounts made up to 1985-11-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDEN CORPORATE SERVICES LIMITED
Corporate Director
30/01/1997 - Present
35
Oglethorpe, David Ralph Theodore
Secretary
02/12/2005 - 23/04/2010
17
Wightman, Munro
Secretary
01/01/1998 - 02/12/2005
15
Severn, Ronald
Secretary
06/02/1997 - 31/12/1997
13
Ede, Helen Lesley
Secretary
17/11/1992 - 06/02/1997
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & R. TAYLOR (HOLDINGS) LIMITED

B. & R. TAYLOR (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 02/11/1979 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. & R. TAYLOR (HOLDINGS) LIMITED?

toggle

B. & R. TAYLOR (HOLDINGS) LIMITED is currently Dissolved. It was registered on 02/11/1979 and dissolved on 11/08/2010.

Where is B. & R. TAYLOR (HOLDINGS) LIMITED located?

toggle

B. & R. TAYLOR (HOLDINGS) LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF.

What is the latest filing for B. & R. TAYLOR (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/08/2010: Final Gazette dissolved following liquidation.