Dissolved
Dissolved 2016-04-25
Company Information for ALEC TAYLOR LIMITED
CARDIFF, WALES, CF15 9SS,
|
Company Registration Number
03696560
Private Limited Company
Dissolved Dissolved 2016-04-25 |
Company Name | |
---|---|
ALEC TAYLOR LIMITED | |
Legal Registered Office | |
CARDIFF WALES CF15 9SS Other companies in CF15 | |
Company Number | 03696560 | |
---|---|---|
Date formed | 1999-01-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2016-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALEC TAYLOR SOUND LIMITED | JORDANGATE HOUSE JORDANGATE MACCLESFIELD CHESHIRE SK10 1EQ | Active | Company formed on the 2012-11-15 | |
ALEC TAYLOR LIMITED | 74 NORTHUMBERLAND ROAD DUBLIN 4 BALLSBRIDGE, DUBLIN, IRELAND | Active | Company formed on the 2012-01-18 | |
ALEC TAYLOR CATERING INC | Arizona | Unknown | ||
ALEC TAYLOR TRUCKING LLC | 5077 10TH AVE NE KEIZER OR 97303 | Active | Company formed on the 2020-12-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEC TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEC TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O DOYLE DAVIES THE GATEHOUSE CYPRESS DRIVE ST. MELLONS CARDIFF CF3 0EG WALES | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 372-374 CYNCOED ROAD CYNCOED CARDIFF SOUTH GLAMORGAN CF23 6SA | |
LATEST SOC | 06/09/10 STATEMENT OF CAPITAL;GBP 420 | |
AR01 | 18/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALEC TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY EDWARDS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLEY EDWARDS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM, 1 LONG STREET, TETBURY, GLOUCESTERSHIRE, GL8 8AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/02 | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 24/03/99--------- £ SI 397@1=397 £ IC 2/399 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-07 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as ALEC TAYLOR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALEC TAYLOR LIMITED | Event Date | 2010-05-04 |
Initiating party | Event Type | Final Meetings | |
Defending party | ALEC TAYLOR LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, as amended, that a final general meeting of the members of the above named company will be held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 14 January 2016 at 10:00 am, to be followed at 10:15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator and to decide whether the Liquidator should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS, no later than 12 noon on the preceding business day. Office Holder Details: Brendan Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Further information about this case is available from Dean Collins at the offices of Doyle Davies on 029 2082 0340 or at dean@doyledavies.com. Brendan Doyle , Liquidator Dated 4 December 2015 | |||
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. |