Liquidation
Company Information for TAYLER & TAYLER INVESTMENTS (MORTIMER STREET) LIMITED
ARGON HOUSE ARGON MEWS, FULHAM BROADWAY, LONDON, SW6 1BJ,
|
Company Registration Number
03593007
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TAYLER & TAYLER INVESTMENTS (MORTIMER STREET) LIMITED | ||
Legal Registered Office | ||
ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ Other companies in SW6 | ||
Previous Names | ||
|
Company Number | 03593007 | |
---|---|---|
Company ID Number | 03593007 | |
Date formed | 1998-07-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 06/07/2007 | |
Return next due | 03/08/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 11:44:39 |
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 |
---|---|---|
HERBERT HENRY MAXWELL |
||
HERBERT HENRY MAXWELL |
||
WARREN TAYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER NIGEL COVENEY |
Director | ||
IMAN KAMYAB |
Director | ||
MOHAMMAD ALI POURGHAZI |
Director | ||
PETER NIGEL COVENEY |
Company Secretary | ||
IAN PHILIP MARTIN |
Director | ||
TJG SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Nominated Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HHM SERVICES LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 06/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | Return made up to 06/07/07; no change of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | Return made up to 06/07/06; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | Return made up to 06/07/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | Company name changed the color company (mortimer stre et) LIMITED\certificate issued on 17/02/05 | |
287 | Registered office changed on 16/02/05 from: 39 york road london SE1 7NQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | Return made up to 06/07/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | Return made up to 06/07/03; full list of members | |
AUD | AUDITOR'S RESIGNATION | |
363s | Return made up to 06/07/02; full list of members | |
288a | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | Return made up to 06/07/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/00 | |
363s | Return made up to 06/07/00; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/99 | |
363s | Return made up to 06/07/99; full list of members | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
122 | RECON 27/08/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
WRES01 | ADOPT MEM AND ARTS 27/08/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 1000/200000 26/08/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/98 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LAW 980 LIMITED CERTIFICATE ISSUED ON 26/08/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-02-16 |
Petitions to Wind Up (Companies) | 2009-03-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as TAYLER & TAYLER INVESTMENTS (MORTIMER STREET) LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | TAYLER & TAYLER INVESTMENTS (MORTIMER STREET) LIMITED | Event Date | 2017-02-16 |
In the High Court of Justice case number 0011062 Notice is hereby given that I intend to declare first and final dividend of 100 p/ to unsecured creditors within a period of 4 months from the last date of proving Creditors who have not proved their debts must do so by 21 March 2017 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , LTADT , West Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF , Tel: 01634 894700 : LTADT.Chatham@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TAYLER & TAYLER INVESTMENTS (MORTIMER STREET) LIMITED | Event Date | 2009-02-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 11062 A Petition to wind up the above-named Company of The Old Coroners Court, No 1 London Street, Reading, Berkshire RG1 4QW , presented on 13 February 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 1 April 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 31 March 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920.(Ref SLR 1400615/37/A/IS.) : | |||
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. |