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

TAYLOR HOGAN LIMITED

MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
03957496
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Taylor Hogan Ltd
TAYLOR HOGAN LIMITED was founded on 2000-03-28 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Taylor Hogan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAYLOR HOGAN LIMITED
 
Legal Registered Office
MOORFIELDS
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in NG22
 
Previous Names
FENSHELF 158 LTD10/07/2000
Filing Information
Company Number 03957496
Company ID Number 03957496
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 16:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR HOGAN LIMITED
The accountancy firm based at this address is ABC GLOS 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.
Companies with same name TAYLOR HOGAN LIMITED
The following companies were found which have the same name as TAYLOR HOGAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR HOGAN HEALTHCARE LIMITED 88 WOOD STREET LONDON EC2V 7QF In Administration/Administrative Receiver Company formed on the 2006-06-13

Company Officers of TAYLOR HOGAN LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES TAYLOR
Director 2000-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS NEIL BURGESS
Company Secretary 2008-02-12 2011-01-17
NICHOLAS NEIL BURGESS
Director 2009-04-03 2011-01-17
CRESCENT HILL LIMITED
Company Secretary 2006-09-18 2008-02-12
GAYNOR PAULINE HOGAN
Company Secretary 2000-06-28 2006-09-18
GAYNOR PAULINE HOGAN
Director 2000-06-28 2006-09-18
MK COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-28 2000-06-28
MK COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-28 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES TAYLOR CREGAN PROPERTIES LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active
IAN JAMES TAYLOR ADVANCED CARING LIMITED Director 2009-03-16 CURRENT 2009-02-25 Active
IAN JAMES TAYLOR ADVANCED CARING (DONCASTER) LIMITED Director 2009-02-10 CURRENT 2008-09-15 Active
IAN JAMES TAYLOR WYCAR LEYS (BURTON) LIMITED Director 2008-02-29 CURRENT 2002-02-04 In Administration/Administrative Receiver
IAN JAMES TAYLOR WYCAR LEYS (BURTON) HOLDINGS LIMITED Director 2008-02-29 CURRENT 2007-11-22 In Administration/Administrative Receiver
IAN JAMES TAYLOR TAYLOR HOGAN HEALTHCARE LIMITED Director 2006-09-05 CURRENT 2006-06-13 In Administration/Administrative Receiver
IAN JAMES TAYLOR WYCAR LEYS (BULWELL) LIMITED Director 2002-01-04 CURRENT 2002-01-04 In Administration/Administrative Receiver
IAN JAMES TAYLOR WYCAR LEYS LIMITED Director 2000-07-12 CURRENT 2000-07-12 In Administration/Administrative Receiver

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
2018-08-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-07-07AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-07-07AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-02-14AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-24AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-12AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-02-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2017
2016-10-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-09-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-09-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2016 FROM WYCAR LEYS KIRKLINGTON ROAD BILSTHORPE NOTTINGHAMSHIRE NG22 8TT
2016-07-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 400
2016-05-17AR0128/03/16 FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-30AR0128/03/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-01AR0128/03/14 FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-17MISCSECTION 519
2013-06-12AUDAUDITOR'S RESIGNATION
2013-04-02AR0128/03/13 FULL LIST
2012-03-29AR0128/03/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-16AR0128/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES TAYLOR / 01/01/2011
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURGESS
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURGESS
2010-04-07AR0128/03/10 FULL LIST
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-05288aDIRECTOR APPOINTED MR NICHOLAS NEIL BURGESS
2009-04-05363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-04-11363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-11353LOCATION OF REGISTER OF MEMBERS
2008-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED
2008-02-28288aSECRETARY APPOINTED NICHOLAS NEIL BURGESS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: GELDARDS, THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN
2007-11-29AUDAUDITOR'S RESIGNATION
2007-05-29363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: THE ARC ENTERPRICE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN
2007-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: WYCAR LEYS KIRKLINGTON ROAD BILSTHORPE NOTTINGHAMSHIRE NG22 8TT
2006-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-03363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-04-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-15363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-2688(2)RAD 04/04/03--------- £ SI 398@1=398 £ IC 2/400
2004-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-27288cDIRECTOR'S PARTICULARS CHANGED
2003-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-05-14225ACC. REF. DATE EXTENDED FROM 27/09/02 TO 30/09/02
2002-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/01
2002-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 33 BRAFORD GARDENS SHENLEY BROOK END MILTON KEYNES BUCKINGHAMSHIRE MK5 7HY
2002-01-10225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 27/09/01
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-22363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-31225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2000-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-07CERTNMCOMPANY NAME CHANGED FENSHELF 158 LTD CERTIFICATE ISSUED ON 10/07/00
2000-07-06288bSECRETARY RESIGNED
2000-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to TAYLOR HOGAN 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 TAYLOR HOGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-09 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TAYLOR HOGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR HOGAN LIMITED
Trademarks
We have not found any records of TAYLOR HOGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR HOGAN 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as TAYLOR HOGAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR HOGAN 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.
Legal Notices/Action
Initiating party Event Type
Defending partyTAYLOR HOGAN LIMITEDEvent Date2016-07-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 2647 Simon Thomas and Arron Kendall (IP Nos 8920 and 16050 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF For further details contact: Nicola Elsworth, Email: nelsworth@moorfieldscr.com or Tel: 0207 186 1149 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR HOGAN 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 TAYLOR HOGAN 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.