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

TAYLOR & CO (ES) LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
03990828
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Taylor & Co (es) Ltd
TAYLOR & CO (ES) LIMITED was founded on 2000-05-11 and had its registered office in Sileby. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
TAYLOR & CO (ES) LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Previous Names
GROVELINK LIMITED13/06/2000
Filing Information
Company Number 03990828
Date formed 2000-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 02:51:29
Primary Source:Companies House
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 TAYLOR & CO (ES) LIMITED

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LTD
Company Secretary 2014-03-31
JOANNE LESLEY TAYLOR
Director 2001-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARY TAYLOR
Company Secretary 2000-06-01 2014-03-31
STANLEY TAYLOR
Director 2000-06-01 2002-06-20
ASHOK BHARDWAJ
Nominated Secretary 2000-05-11 2000-05-31
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2000-05-11 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LTD BW RESERVE THIRTY NINE LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
MOUNTSEAL UK LTD IRONTOWN SCREENPRINT & CLOTHING LTD Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD FOOD QUALITY SOLUTIONS LTD Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LTD SYSTON CONSTRUCTION LIMITED Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
MOUNTSEAL UK LTD JW FITNESS LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
MOUNTSEAL UK LTD ART-HR LIMITED Company Secretary 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
MOUNTSEAL UK LTD IN THE MOMENT MEDIA LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
MOUNTSEAL UK LTD FABRIC GUILD LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD KPE LEICESTER LTD Company Secretary 2017-11-20 CURRENT 2017-11-20 Liquidation
MOUNTSEAL UK LTD MICK LOWE MOTORS LTD Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
MOUNTSEAL UK LTD INJECTIONPAK MOULDINGS LTD Company Secretary 2017-10-16 CURRENT 2017-10-16 Active
MOUNTSEAL UK LTD THE BURN ROCK BAND LTD Company Secretary 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD GRASSLINK LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD KUASARI LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
MOUNTSEAL UK LTD P & S ROOFING LTD Company Secretary 2017-08-13 CURRENT 2005-07-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD LET'S GET LOST LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
MOUNTSEAL UK LTD IRONTOWN LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
MOUNTSEAL UK LTD KEYHAM STUD FARM LTD Company Secretary 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOUNTSEAL UK LTD CERATA LIMITED Company Secretary 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD SIMTEC MATERIALS CONSULTANTS LTD Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
MOUNTSEAL UK LTD GARY CHURCH LIMITED Company Secretary 2017-01-31 CURRENT 2012-01-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD UFH SUPPLIES LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active
MOUNTSEAL UK LTD SUSTAINABLE SOLUTIONS CC LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD CAMPBELL SUSTAINABLE SOLUTIONS LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD LAMBOURNE CAFE LTD Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD PCSC (BARSBY) LIMITED Company Secretary 2016-09-15 CURRENT 2013-06-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD IDLE TORQUE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
MOUNTSEAL UK LTD SOPHIE FRENCH CREATIVE LTD Company Secretary 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
MOUNTSEAL UK LTD TOM REID LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
MOUNTSEAL UK LTD JOHN DORY'S QUORN LTD Company Secretary 2016-07-28 CURRENT 2016-07-28 Active
MOUNTSEAL UK LTD D A RILEY & SON LTD. Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
MOUNTSEAL UK LTD SILVERLYNN LIMITED Company Secretary 2016-06-15 CURRENT 1995-03-31 Active
MOUNTSEAL UK LTD CUSTOM FEEDERS LIMITED Company Secretary 2016-04-01 CURRENT 2005-06-03 Active
MOUNTSEAL UK LTD CUSTOM SERVICES (MIDLANDS) LIMITED Company Secretary 2016-03-15 CURRENT 2012-05-17 Dissolved 2017-10-24
MOUNTSEAL UK LTD WILLWOOD CONTRACTS LTD Company Secretary 2016-03-01 CURRENT 2015-03-04 Active
MOUNTSEAL UK LTD BW RESERVE THIRTY SEVEN LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-11-01
MOUNTSEAL UK LTD JB SPORTS MEDIA LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
MOUNTSEAL UK LTD HODGKINSONS MOTORSPORT ENGINEERING LTD Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
MOUNTSEAL UK LTD DLS AGRICULTURAL & EQUINE LTD Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD ANTHONY CLARK INTERNATIONAL LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
MOUNTSEAL UK LTD ERIN MAY DEVELOPMENTS LIMITED Company Secretary 2016-01-16 CURRENT 2015-01-16 Dissolved 2017-06-27
MOUNTSEAL UK LTD KNIBBS FOOD SERVICES LTD Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2017-04-11
MOUNTSEAL UK LTD KITOUT LIMITED Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD GT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD DID ELECTRICAL LTD Company Secretary 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD BOB SUFFOLK LTD Company Secretary 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD THE ONE STOP PLASTICS SHOP LTD Company Secretary 2015-06-05 CURRENT 2015-06-05 Active
MOUNTSEAL UK LTD D & C S PROPERTY MAINTENANCE LIMITED Company Secretary 2015-05-01 CURRENT 2003-08-13 Active
MOUNTSEAL UK LTD PEAK WHITE PLANT LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
MOUNTSEAL UK LTD ADIE CARTER LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Active
MOUNTSEAL UK LTD AG PLANT SERVICES LIMITED Company Secretary 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
MOUNTSEAL UK LTD RODWOOD INTERIORS LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
MOUNTSEAL UK LTD DERRYWOOD DISPLAY LIMITED Company Secretary 2014-12-21 CURRENT 1999-12-21 Dissolved 2017-01-05
MOUNTSEAL UK LTD STUDIO 1 WORKWEAR LTD Company Secretary 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MOUNTSEAL UK LTD KARL BLANKLEY LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active
MOUNTSEAL UK LTD FLIP CLOTHING LTD Company Secretary 2014-08-07 CURRENT 2014-08-07 Active
MOUNTSEAL UK LTD DRAIN SERVICES LEICESTER LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
MOUNTSEAL UK LTD WARNER CARPETS HAMILTON LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
MOUNTSEAL UK LTD ATS TANKS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Dissolved 2017-10-10
MOUNTSEAL UK LTD CHARMWOOD KITCHENS & BEDROOMS LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
MOUNTSEAL UK LTD TAE CONTRACTS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD DWD LEICESTER LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Liquidation
MOUNTSEAL UK LTD G G FARRIERS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD REVILO INDUSTRIES LTD Company Secretary 2014-02-01 CURRENT 2013-02-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD PAYBACK POWER LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-04-11
MOUNTSEAL UK LTD LLOYD DYKE LTD Company Secretary 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-05-19
MOUNTSEAL UK LTD RIXON MECHANICAL SERVICES LTD Company Secretary 2013-10-01 CURRENT 2013-10-01 Active
MOUNTSEAL UK LTD GOING BACK TO MY ROOTS LTD Company Secretary 2013-09-30 CURRENT 2013-09-30 Active
MOUNTSEAL UK LTD SYSTON CARPETS LIMITED Company Secretary 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
MOUNTSEAL UK LTD GROUND QUBE LTD Company Secretary 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
MOUNTSEAL UK LTD ORANGE SLICE DESIGN LTD Company Secretary 2013-04-05 CURRENT 2003-07-11 Active - Proposal to Strike off
MOUNTSEAL UK LTD QUORNS CATCH LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD ADVANCED INTERIORS MIDLANDS LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active
MOUNTSEAL UK LTD MT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2012-03-01 CURRENT 2012-01-20 Dissolved 2016-11-08
MOUNTSEAL UK LTD SG SET DESIGN LTD Company Secretary 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD HOLLY SMITH LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD SOLAR ROOFLINE LIMITED Company Secretary 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MOUNTSEAL UK LTD VERB ARCHITECTS LTD Company Secretary 2011-03-31 CURRENT 2010-03-02 Dissolved 2016-08-16
MOUNTSEAL UK LTD GRAHAM SMITH FARRIERS LTD Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-11-21
MOUNTSEAL UK LTD ESB RECRUITMENT LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
MOUNTSEAL UK LTD OPUS PRECISION ENGINEERS LTD Company Secretary 2010-06-03 CURRENT 2010-06-03 Active
MOUNTSEAL UK LTD KMS PROJECTS LTD Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
MOUNTSEAL UK LTD CNC DIRECT ENGINEERING LTD Company Secretary 2010-01-05 CURRENT 2010-01-05 Active
MOUNTSEAL UK LTD BW RESERVE FORTY LIMITED Company Secretary 2009-10-23 CURRENT 2007-09-03 Active
MOUNTSEAL UK LTD GLOBAL TELEMETRICS LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-17 Active
MOUNTSEAL UK LTD TELEMETRICS LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-16 Active
MOUNTSEAL UK LTD WHITE KNIGHT INDUSTRIES LIMITED Company Secretary 2009-05-18 CURRENT 2009-05-18 Dissolved 2013-10-08
MOUNTSEAL UK LTD RNM SERVICES (LEICESTER) LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD LEICESTERSHIRE INTERIOR SOLUTIONS LTD Company Secretary 2009-02-10 CURRENT 2009-02-10 Active - Proposal to Strike off
JOANNE LESLEY TAYLOR ART-HR LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
JOANNE LESLEY TAYLOR LAB ES LIMITED Director 1999-05-25 CURRENT 1994-07-19 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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2015-12-174.20STATEMENT OF AFFAIRS/4.19
2015-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 108
2015-04-23AR0112/04/15 FULL LIST
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 108
2014-05-07AR0112/04/14 FULL LIST
2014-05-07AP04CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY EILEEN TAYLOR
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AR0112/04/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09AR0112/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-15AR0112/04/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29AR0112/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY TAYLOR / 12/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / EILEEN MARY TAYLOR / 12/04/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / EILEEN TAYLOR / 12/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE TAYLOR / 12/04/2009
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-22190LOCATION OF DEBENTURE REGISTER
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE TAYLOR / 12/04/2008
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19288cSECRETARY'S PARTICULARS CHANGED
2007-04-18353LOCATION OF REGISTER OF MEMBERS
2007-04-18190LOCATION OF DEBENTURE REGISTER
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2006-04-12353LOCATION OF REGISTER OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363(288)DIRECTOR RESIGNED
2004-08-10363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-05RES04£ NC 100/200 31/03/02
2002-08-05123NC INC ALREADY ADJUSTED 31/03/02
2002-08-0588(2)RAD 31/07/02--------- £ SI 2@1=2 £ IC 100/102
2002-08-0588(2)RAD 31/03/02--------- £ SI 8@1
2002-07-04363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-14288aNEW DIRECTOR APPOINTED
2001-09-06363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-06-04225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-06-14288bSECRETARY RESIGNED
2000-06-14288bDIRECTOR RESIGNED
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2000-06-12CERTNMCOMPANY NAME CHANGED GROVELINK LIMITED CERTIFICATE ISSUED ON 13/06/00
2000-06-12288aNEW DIRECTOR APPOINTED
2000-06-12288aNEW SECRETARY APPOINTED
2000-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TAYLOR & CO (ES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-31
Appointment of Liquidators2015-12-11
Resolutions for Winding-up2015-12-11
Meetings of Creditors2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR & CO (ES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYLOR & CO (ES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-04-01 £ 37,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 TAYLOR & CO (ES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 108
Cash Bank In Hand 2012-04-01 £ 3,235
Current Assets 2012-04-01 £ 37,479
Debtors 2012-04-01 £ 34,244
Shareholder Funds 2012-04-01 £ 315

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYLOR & CO (ES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR & CO (ES) LIMITED
Trademarks
We have not found any records of TAYLOR & CO (ES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR & CO (ES) 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 (70229 - Management consultancy activities other than financial management) as TAYLOR & CO (ES) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR & CO (ES) 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 TypeAppointment of Liquidators
Defending partyTAYLOR & CO (ES) LIMITEDEvent Date2015-12-07
David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : For further details contact: David John Watchorn on 01509 815150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAYLOR & CO (ES) LIMITEDEvent Date2015-12-07
At a General Meeting of the above-named Company, duly convened, and held at 109 Swan Street, Sileby, Leicestershire LE12 7NN, on 07 December 2015 the subjoined Special Resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that David John Watchorn , of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , (IP No. 8686), be and is hereby appointed Liquidator for the purposes of such winding-up.” For further details contact: David John Watchorn on 01509 815150. JL Taylor , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyTAYLOR & CO (ES) LIMITEDEvent Date2015-12-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the Final General Meeting of the Members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 05 January 2017 at 10.00 am to be followed at 10.15 am by the Final Meeting of the Creditors of the Company, to have an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy must be lodged together with proof of claim (unless previously submitted) with me at 109 Swan Street, Sileby, Leicestershire LE12 7NN no later than 12.00 noon on the 4 January 2017. Date of Appointment: 07 December 2015 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. D J Watchorn , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTAYLOR & CO (ES) LIMITEDEvent Date2015-11-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 07 December 2015 at 11.00 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 3 December 2015. For the purposes of voting, a proxy form together with proof of claim intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later than 12.00 noon on 4 December 2015. In the event of any questions regarding the above please contact: David John Watchorn (IP No 8686) the proposed liquidator on Tel: 01509 815150.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-10-29
(Reg No 00737863) Nature of Business: General Construction and Civil Engineering. Trade Classification: 4521. Date of Appointment of Joint Administrative Receivers: 18 October 2002. Name of Person Appointing the Joint Administrative Receivers: Stanbic Bank Tanzania Limited. Joint Administrative Receivers: Caroline Rose Stark and Michael Francis Stevenson (Office Holder Nos 8774 and 8154), both of Smith & Williamson, 1 Riding House Street, London W1A 3AS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR & CO (ES) 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 & CO (ES) 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.
    Other companies at postcode LE12