TAYLER & TAYLER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

TAYLER & TAYLER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02574079

Incorporation date

15/01/1991

Size

Full

Contacts

Registered address

Registered address

Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1991)
dot icon15/07/2010
Final Gazette dissolved following liquidation
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon15/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2010
Liquidators' statement of receipts and payments to 2009-12-03
dot icon29/06/2009
Liquidators' statement of receipts and payments to 2009-06-03
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-12-03
dot icon29/07/2008
Registered office changed on 30/07/2008 from dukesbridge house 23 duke street reading berks RG1 4SA
dot icon13/07/2008
Liquidators' statement of receipts and payments to 2008-12-03
dot icon13/12/2007
Liquidators' statement of receipts and payments
dot icon15/08/2007
Registered office changed on 16/08/07 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon03/12/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/06/2006
Administrator's progress report
dot icon07/05/2006
Statement of affairs
dot icon09/02/2006
Result of meeting of creditors
dot icon23/01/2006
Statement of administrator's proposal
dot icon21/12/2005
Appointment of an administrator
dot icon07/12/2005
Registered office changed on 08/12/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon18/07/2005
Full accounts made up to 2004-03-31
dot icon05/06/2005
Director's particulars changed
dot icon15/02/2005
Registered office changed on 16/02/05 from: unit 41 elizabeth house 39 york road london SE1 7NQ
dot icon14/02/2005
Certificate of change of name
dot icon20/01/2005
Return made up to 16/01/05; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/04/2004
Secretary resigned
dot icon18/04/2004
New secretary appointed
dot icon19/02/2004
Director resigned
dot icon16/02/2004
Return made up to 16/01/04; full list of members
dot icon21/01/2004
Full accounts made up to 2003-03-31
dot icon16/12/2003
Full accounts made up to 2002-03-31
dot icon24/07/2003
Auditor's resignation
dot icon16/04/2003
Registered office changed on 17/04/03 from: 2 brewers green london SW1H 0RH
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon29/01/2003
Return made up to 16/01/03; full list of members
dot icon05/12/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New director appointed
dot icon09/07/2002
Particulars of mortgage/charge
dot icon12/06/2002
New secretary appointed
dot icon07/04/2002
Group of companies' accounts made up to 2001-03-31
dot icon11/02/2002
Return made up to 16/01/02; full list of members
dot icon11/02/2002
Registered office changed on 12/02/02
dot icon22/01/2002
Secretary resigned;director resigned
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
New director appointed
dot icon20/06/2001
Accounts for a medium company made up to 2000-03-31
dot icon30/04/2001
Secretary resigned
dot icon14/02/2001
Return made up to 16/01/01; full list of members
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon19/01/2000
Return made up to 16/01/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon06/04/1999
Director resigned
dot icon13/03/1999
Return made up to 16/01/99; no change of members
dot icon13/03/1999
Director's particulars changed
dot icon27/01/1999
New director appointed
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon23/05/1998
New director appointed
dot icon11/02/1998
Return made up to 16/01/98; no change of members
dot icon20/01/1998
Declaration of satisfaction of mortgage/charge
dot icon19/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon15/12/1997
Particulars of mortgage/charge
dot icon23/07/1997
Particulars of mortgage/charge
dot icon04/03/1997
Return made up to 16/01/97; full list of members
dot icon04/03/1997
Director's particulars changed
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon05/08/1996
Nc inc already adjusted 23/05/96
dot icon14/07/1996
Auditor's resignation
dot icon17/06/1996
Memorandum and Articles of Association
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon12/05/1996
New director appointed
dot icon25/04/1996
Return made up to 16/01/96; full list of members
dot icon18/04/1996
Director resigned
dot icon08/04/1996
New director appointed
dot icon08/04/1996
New secretary appointed
dot icon03/07/1995
Full accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 16/01/95; no change of members
dot icon28/02/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Particulars of mortgage/charge
dot icon14/07/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Return made up to 16/01/94; no change of members
dot icon01/11/1993
Full accounts made up to 1993-03-31
dot icon08/02/1993
Return made up to 16/01/93; full list of members
dot icon21/12/1992
Certificate of change of name
dot icon27/09/1992
Full accounts made up to 1992-03-31
dot icon25/02/1992
Return made up to 16/01/92; full list of members
dot icon15/07/1991
New director appointed
dot icon20/05/1991
Ad 02/05/91--------- £ si 149998@1=149998 £ ic 2/150000
dot icon29/04/1991
Accounting reference date notified as 31/03
dot icon11/03/1991
Registered office changed on 12/03/91 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon11/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1991
Certificate of change of name
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Resolutions
dot icon28/02/1991
£ nc 100/150000 20/02/91
dot icon15/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/01/1991 - 19/02/1991
16011
London Law Services Limited
Nominee Director
15/01/1991 - 19/02/1991
15403
Baxter, Derek Michael
Director
30/03/1996 - 30/12/2003
20
Martin, Ian Philip
Director
07/05/1998 - 30/03/1999
9
Peacock, Russell Martin
Director
27/03/1996 - 19/11/2002
4

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 TAYLER & TAYLER INVESTMENTS LIMITED

TAYLER & TAYLER INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 15/01/1991 with the registered office located at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There are currently 3 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 TAYLER & TAYLER INVESTMENTS LIMITED?

toggle

TAYLER & TAYLER INVESTMENTS LIMITED is currently Dissolved. It was registered on 15/01/1991 and dissolved on 15/07/2010.

Where is TAYLER & TAYLER INVESTMENTS LIMITED located?

toggle

TAYLER & TAYLER INVESTMENTS LIMITED is registered at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does TAYLER & TAYLER INVESTMENTS LIMITED do?

toggle

TAYLER & TAYLER INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TAYLER & TAYLER INVESTMENTS LIMITED?

toggle

The latest filing was on 15/07/2010: Final Gazette dissolved following liquidation.