Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADLEY TAYLOR AND YOUNGMAN LTD.
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 Overview

About Bradley Taylor And Youngman Ltd.
BRADLEY TAYLOR AND YOUNGMAN LTD. was founded on 1935-02-09 and had its registered office in Crawley. The company was dissolved on the 2018-08-03 and is no longer trading or active.

Key Data
Company Name
BRADLEY TAYLOR AND YOUNGMAN LTD.
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in ME20
 
Previous Names
SARACEN FEEDS LTD.23/12/2016
BRADLEY,TAYLOR AND YOUNGMAN LIMITED23/12/1998
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADLEY TAYLOR AND YOUNGMAN LTD.
Is this data useful to you?
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.

Company Officers of BRADLEY TAYLOR AND YOUNGMAN LTD.

Current Directors
Officer Role Date Appointed
PATRICK COLIN WALKER
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTER BROWN CHAPMAN
Company Secretary 1992-01-31 2015-12-31
MICHAEL NORMAN DENHAM
Director 1992-01-31 2007-10-12
NORMAN KEITH DENHAM
Director 1992-01-31 2000-12-27
DENIS PAUL RAY WALKER
Director 1992-01-31 2000-06-16
STANLEY PETER THOMPSON
Director 1992-01-31 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK COLIN WALKER WLS (2017) LIMITED Director 2018-03-01 CURRENT 2017-11-16 Active - Proposal to Strike off
PATRICK COLIN WALKER SARACEN HORSE FEEDS LTD Director 2010-01-19 CURRENT 2010-01-19 Active
PATRICK COLIN WALKER WM. LILLICO & SON (HOLDINGS) LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active - Proposal to Strike off
PATRICK COLIN WALKER AGRICLENS LIMITED Director 2001-01-02 CURRENT 1979-01-05 Dissolved 2018-08-04
PATRICK COLIN WALKER MIDHURST GRANARIES LIMITED Director 1994-01-31 CURRENT 1946-05-24 Dissolved 2018-08-04
PATRICK COLIN WALKER RICHARD STEVENSON LIMITED Director 1993-01-31 CURRENT 1901-10-21 Liquidation
PATRICK COLIN WALKER J.& W.ATTLEE LIMITED Director 1992-01-31 CURRENT 1940-05-04 Dissolved 2018-08-04
PATRICK COLIN WALKER BRADLEYS (SPELDHURST) LIMITED Director 1991-01-31 CURRENT 1941-10-08 Dissolved 2018-08-03
PATRICK COLIN WALKER WM.LILLICO & SON LIMITED Director 1991-01-31 CURRENT 1937-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-07-20LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838
2018-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.1
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O WM LILLICO & SON LTD THE FORSTAL, BEDDOW WAY AYLESFORD KENT ME20 7BT
2017-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-034.70DECLARATION OF SOLVENCY
2016-12-23RES15CHANGE OF NAME 20/12/2016
2016-12-23CERTNMCOMPANY NAME CHANGED SARACEN FEEDS LTD. CERTIFICATE ISSUED ON 23/12/16
2016-12-22AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 91235
2016-02-10AR0131/01/16 FULL LIST
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN
2015-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 91235
2015-02-05AR0131/01/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 91235
2014-02-04AR0131/01/14 FULL LIST
2013-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-07AR0131/01/13 FULL LIST
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-06AR0131/01/12 FULL LIST
2011-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-09AR0131/01/11 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-09AR0131/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLIN WALKER / 15/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WALTER BROWN CHAPMAN / 15/01/2010
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288bDIRECTOR RESIGNED
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-16363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-16363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/01
2001-02-26363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-05288bDIRECTOR RESIGNED
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-30288bDIRECTOR RESIGNED
2000-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-22363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-02-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-22CERTNMCOMPANY NAME CHANGED BRADLEY,TAYLOR AND YOUNGMAN LIMI TED CERTIFICATE ISSUED ON 23/12/98
1998-02-26363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-24363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/96
1996-02-16363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-09363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-12288DIRECTOR RESIGNED
1994-03-03363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1994-01-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-15363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1993-01-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-15363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-02-15363(288)SECRETARY'S PARTICULARS CHANGED
1992-01-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-26363aRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1991-02-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-08-02288NEW SECRETARY APPOINTED
1990-03-26363RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS
1990-02-12AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-03-21363RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRADLEY TAYLOR AND YOUNGMAN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-26
Appointment of Liquidators2017-01-26
Resolutions for Winding-up2017-01-26
Fines / Sanctions
No fines or sanctions have been issued against BRADLEY TAYLOR AND YOUNGMAN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1985-02-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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.

Intangible Assets
Patents
We have not found any records of BRADLEY TAYLOR AND YOUNGMAN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BRADLEY TAYLOR AND YOUNGMAN LTD.
Trademarks
We have not found any records of BRADLEY TAYLOR AND YOUNGMAN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADLEY TAYLOR AND YOUNGMAN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where BRADLEY TAYLOR AND YOUNGMAN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBRADLEY TAYLOR AND YOUNGMAN LTDEvent Date2017-01-20
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 TypeAppointment of Liquidators
Defending partyBRADLEY TAYLOR AND YOUNGMAN LTDEvent Date2017-01-20
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 TypeResolutions for Winding-up
Defending partyBRADLEY TAYLOR AND YOUNGMAN LTDEvent Date2017-01-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADLEY TAYLOR AND YOUNGMAN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADLEY TAYLOR AND YOUNGMAN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.