Dissolved
Dissolved 2018-08-03
Company Information for BRADLEY TAYLOR AND YOUNGMAN LTD.
CRAWLEY, WEST SUSSEX, RH10 1BG,
|
Company Registration Number
00297074
Private Limited Company
Dissolved Dissolved 2018-08-03 |
Company Name | ||||
---|---|---|---|---|
BRADLEY TAYLOR AND YOUNGMAN LTD. | ||||
Legal Registered Office | ||||
CRAWLEY WEST SUSSEX RH10 1BG Other companies in ME20 | ||||
Previous Names | ||||
|
Company Number | 00297074 | |
---|---|---|
Date formed | 1935-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-08-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-07 04:59:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK COLIN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WALTER BROWN CHAPMAN |
Company Secretary | ||
MICHAEL NORMAN DENHAM |
Director | ||
NORMAN KEITH DENHAM |
Director | ||
DENIS PAUL RAY WALKER |
Director | ||
STANLEY PETER THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WLS (2017) LIMITED | Director | 2018-03-01 | CURRENT | 2017-11-16 | Active - Proposal to Strike off | |
SARACEN HORSE FEEDS LTD | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active | |
WM. LILLICO & SON (HOLDINGS) LIMITED | Director | 2006-05-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
AGRICLENS LIMITED | Director | 2001-01-02 | CURRENT | 1979-01-05 | Dissolved 2018-08-04 | |
MIDHURST GRANARIES LIMITED | Director | 1994-01-31 | CURRENT | 1946-05-24 | Dissolved 2018-08-04 | |
RICHARD STEVENSON LIMITED | Director | 1993-01-31 | CURRENT | 1901-10-21 | Liquidation | |
J.& W.ATTLEE LIMITED | Director | 1992-01-31 | CURRENT | 1940-05-04 | Dissolved 2018-08-04 | |
BRADLEYS (SPELDHURST) LIMITED | Director | 1991-01-31 | CURRENT | 1941-10-08 | Dissolved 2018-08-03 | |
WM.LILLICO & SON LIMITED | Director | 1991-01-31 | CURRENT | 1937-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O WM LILLICO & SON LTD THE FORSTAL, BEDDOW WAY AYLESFORD KENT ME20 7BT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 20/12/2016 | |
CERTNM | COMPANY NAME CHANGED SARACEN FEEDS LTD. CERTIFICATE ISSUED ON 23/12/16 | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 91235 | |
AR01 | 31/01/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 91235 | |
AR01 | 31/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 91235 | |
AR01 | 31/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLIN WALKER / 15/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WALTER BROWN CHAPMAN / 15/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED BRADLEY,TAYLOR AND YOUNGMAN LIMI TED CERTIFICATE ISSUED ON 23/12/98 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/96 | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | NEW SECRETARY APPOINTED | |
363 | RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS |
Notices to Creditors | 2017-01-26 |
Appointment of Liquidators | 2017-01-26 |
Resolutions for Winding-up | 2017-01-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADLEY TAYLOR AND YOUNGMAN LTD.
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRADLEY TAYLOR AND YOUNGMAN LTD. are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BRADLEY TAYLOR AND YOUNGMAN LTD | Event Date | 2017-01-20 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 27 February 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 20 January 2017 . Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 01293 591 809. John David Ariel and Terence Guy Jackson , Joint Liquidators Dated: 24 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRADLEY TAYLOR AND YOUNGMAN LTD | Event Date | 2017-01-20 |
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 0845 057 0700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRADLEY TAYLOR AND YOUNGMAN LTD | Event Date | 2017-01-20 |
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at RSM, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 20 January 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 20 January 2017 . Further information about this case is available from David Trusler at the offices of RSM Restructuring Advisory LLP on 01293 591 809. Patrick Colin Walker , Director : Dated: 20 January 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |