Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBI TAYLOR YOUNG URBAN DESIGN LIMITED
Company Information for

IBI TAYLOR YOUNG URBAN DESIGN LIMITED

HANDFORTH, CHESHIRE, SK9 3HP,
Company Registration Number
02827343
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Ibi Taylor Young Urban Design Ltd
IBI TAYLOR YOUNG URBAN DESIGN LIMITED was founded on 1993-06-15 and had its registered office in Handforth. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
IBI TAYLOR YOUNG URBAN DESIGN LIMITED
 
Legal Registered Office
HANDFORTH
CHESHIRE
SK9 3HP
Other companies in SK9
 
Previous Names
TAYLOR YOUNG URBAN DESIGN LIMITED19/09/2012
Filing Information
Company Number 02827343
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-07-14
Type of accounts DORMANT
Last Datalog update: 2015-09-08 20:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBI TAYLOR YOUNG URBAN DESIGN LIMITED
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 IBI TAYLOR YOUNG URBAN DESIGN LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MARY CROSSLEY
Company Secretary 1993-11-01
MARIO MICHELE BOZZO
Director 2012-08-03
SCOTT EARLE STEWART
Director 2014-06-30
DAVID MAXWELL THOM
Director 2012-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ALAN KING
Director 2011-01-01 2015-02-09
WILLIAM STEPHEN GLEAVE
Director 1993-09-03 2015-01-08
PHILIP HOWARD BEINHAKER
Director 2012-08-03 2014-06-30
DAVID ANTHONY GARDNER
Director 1999-01-01 2012-08-03
ROGER CHARLES BURTON
Director 1993-07-13 2002-08-28
DAVID ALLAN CURRAN
Company Secretary 1993-07-13 1993-11-01
DAVID ALLAN CURRAN
Director 1993-07-13 1993-09-03
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-06-15 1993-07-13
CHETTLEBURGH'S LIMITED
Nominated Director 1993-06-15 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA MARY CROSSLEY IBI TAYLOR YOUNG ARCHITECTURE LIMITED Company Secretary 1991-11-16 CURRENT 1989-11-16 Dissolved 2015-07-14
MARIO MICHELE BOZZO SMART BUSINESS THINKING AT HOME LTD. Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2018-02-27
MARIO MICHELE BOZZO IBI TAYLOR YOUNG ARCHITECTURE LIMITED Director 2012-08-03 CURRENT 1989-11-16 Dissolved 2015-07-14
MARIO MICHELE BOZZO GLENSOFT LIMITED Director 2005-12-01 CURRENT 1983-06-02 Active
SCOTT EARLE STEWART IBI TAYLOR YOUNG ARCHITECTURE LIMITED Director 2014-06-30 CURRENT 1989-11-16 Dissolved 2015-07-14
SCOTT EARLE STEWART IBI TAYLOR YOUNG HOLDINGS LIMITED Director 2014-06-30 CURRENT 2005-07-06 Active - Proposal to Strike off
SCOTT EARLE STEWART IBI TAYLOR YOUNG LIMITED Director 2014-06-30 CURRENT 1989-11-23 Active - Proposal to Strike off
SCOTT EARLE STEWART IBI HOLDCO LIMITED Director 2014-06-30 CURRENT 2010-05-17 Active
SCOTT EARLE STEWART NIGHTINGALE ARCHITECTS LIMITED Director 2010-06-01 CURRENT 2002-05-16 Active
DAVID MAXWELL THOM IBI GROUP (UK) LIMITED Director 2014-01-02 CURRENT 1996-02-02 Active
DAVID MAXWELL THOM IBI TAYLOR YOUNG ARCHITECTURE LIMITED Director 2012-08-03 CURRENT 1989-11-16 Dissolved 2015-07-14
DAVID MAXWELL THOM IBI TAYLOR YOUNG HOLDINGS LIMITED Director 2012-08-03 CURRENT 2005-07-06 Active - Proposal to Strike off
DAVID MAXWELL THOM IBI TAYLOR YOUNG LIMITED Director 2012-08-03 CURRENT 1989-11-23 Active - Proposal to Strike off

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
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-23DS01APPLICATION FOR STRIKING-OFF
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KING
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLEAVE
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-21SH1921/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-21SH20STATEMENT BY DIRECTORS
2015-01-21CAP-SSSOLVENCY STATEMENT DATED 24/12/14
2015-01-21RES06REDUCE ISSUED CAPITAL 24/12/2014
2014-12-18RP04SECOND FILING WITH MUD 15/06/14 FOR FORM AR01
2014-12-18ANNOTATIONClarification
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08AP01DIRECTOR APPOINTED MR SCOTT EARLE STEWART
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BEINHAKER
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0115/06/14 FULL LIST
2014-07-25AR0115/06/14 FULL LIST
2013-08-20AR0115/06/13 FULL LIST
2013-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-23AP01DIRECTOR APPOINTED MR MARIO MICHELE BOZZO
2012-11-22AP01DIRECTOR APPOINTED MR DAVID MAXWELL THOM
2012-11-22AP01DIRECTOR APPOINTED MR PHILIP HOWARD BEINHAKER
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-09-19RES15CHANGE OF NAME 10/09/2012
2012-09-19CERTNMCOMPANY NAME CHANGED TAYLOR YOUNG URBAN DESIGN LIMITED CERTIFICATE ISSUED ON 19/09/12
2012-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-10AR0115/06/12 FULL LIST
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-21AR0115/06/11 FULL LIST
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AP01DIRECTOR APPOINTED MR ROGER ALAN KING
2010-08-25AR0115/06/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN GLEAVE / 15/06/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GARDNER / 15/06/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY CROSSLEY / 15/06/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-08363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-22363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: MOORE STEPHENS CHARTERED ACCOUNTANTS 2ND FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: MOORE STEPHENS CHARTERED, ACCOUNTANTS 2ND FLOOR CENTURION, HOUSE 129 DEANSGATE, MANCHESTER M3 3WR
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER M3 2NB
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 6TH FLOOR, BLACKFRIARS HOUSE, THE PARSONAGE, MANCHESTER M3 2NB
2002-10-31288bDIRECTOR RESIGNED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-05363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-02-26RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-26363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-23288aNEW DIRECTOR APPOINTED
1999-07-23363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 40 KING ST WEST MANCHESTER M3 2NB
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-28363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-21363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-13363sRETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1995-12-05395PARTICULARS OF MORTGAGE/CHARGE
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-27363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IBI TAYLOR YOUNG URBAN DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBI TAYLOR YOUNG URBAN DESIGN LIMITED
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
DEBENTURE 1995-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of IBI TAYLOR YOUNG URBAN DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBI TAYLOR YOUNG URBAN DESIGN LIMITED
Trademarks
We have not found any records of IBI TAYLOR YOUNG URBAN DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBI TAYLOR YOUNG URBAN DESIGN LIMITED. 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 (74990 - Non-trading company) as IBI TAYLOR YOUNG URBAN DESIGN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IBI TAYLOR YOUNG URBAN DESIGN LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBI TAYLOR YOUNG URBAN DESIGN LIMITED 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 IBI TAYLOR YOUNG URBAN DESIGN LIMITED 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.