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

TAYLOR WIMPEY (SOLIHULL) LIMITED

C/O BDO LLP TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
05012756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Taylor Wimpey (solihull) Ltd
TAYLOR WIMPEY (SOLIHULL) LIMITED was founded on 2004-01-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Taylor Wimpey (solihull) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 WIMPEY (SOLIHULL) LIMITED
 
Legal Registered Office
C/O BDO LLP TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in HP12
 
Previous Names
TAYLOR WOODROW (SOLIHULL) LIMITED07/01/2009
Filing Information
Company Number 05012756
Company ID Number 05012756
Date formed 2004-01-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2020-01-05 05:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR WIMPEY (SOLIHULL) 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.
Companies with same name TAYLOR WIMPEY (SOLIHULL) LIMITED
The following companies were found which have the same name as TAYLOR WIMPEY (SOLIHULL) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR WIMPEY (SOLIHULL) LIMITED Unknown

Company Officers of TAYLOR WIMPEY (SOLIHULL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2007-08-31
ALEX DAVID GREEN
Director 2011-10-14
STEPHEN ROY IMPEY
Director 2004-01-12
SARAH JUDITH THORNLEY
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIKRANTH CHANDRAN
Director 2009-07-16 2014-12-01
RYAN DIRK MANGOLD
Director 2009-07-16 2011-10-14
PETER ROBERT ANDREW
Director 2008-12-22 2009-07-16
CHRISTOPHER CARNEY
Director 2008-05-02 2009-07-16
RAYMOND ANTHONY PEACOCK
Director 2008-05-02 2008-12-22
JONATHAN CHARLES MURRIN
Director 2007-08-31 2008-05-02
RICHARD IAN MORBEY
Company Secretary 2004-01-12 2007-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-12 2004-01-12
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-12 2004-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-01-12 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW LONNON LONDON AND CLYDESIDE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1972-08-25 Active
MICHAEL ANDREW LONNON ST. KATHARINE HAVEN LIMITED Company Secretary 2009-01-01 CURRENT 1973-07-09 Active
MICHAEL ANDREW LONNON MCLEAN TW (SOUTHERN) LIMITED Company Secretary 2009-01-01 CURRENT 1990-01-22 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY PROPERTY COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1964-06-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY EUROPE Company Secretary 2008-09-05 CURRENT 2004-06-17 Dissolved 2018-05-13
MICHAEL ANDREW LONNON TAYLOR WIMPEY 2007 LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Liquidation
MICHAEL ANDREW LONNON WILSON CONNOLLY HOLDINGS LIMITED Company Secretary 2007-08-31 CURRENT 1964-12-28 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
MICHAEL ANDREW LONNON WILCON DEVELOPMENT GROUP LIMITED Company Secretary 2005-07-15 CURRENT 1953-03-06 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WILCON HOMES NORTH WEST LIMITED Company Secretary 2005-07-15 CURRENT 1998-06-17 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WHELMAR (NORTH WALES) LIMITED Company Secretary 2005-07-15 CURRENT 1946-07-29 Active
MICHAEL ANDREW LONNON WILCON HOMES ANGLIA LIMITED Company Secretary 2005-07-15 CURRENT 1997-10-23 Active
MICHAEL ANDREW LONNON WILCON HOMES SCOTLAND LIMITED Company Secretary 2005-07-15 CURRENT 1991-04-01 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LOGISTICS LIMITED Company Secretary 2005-07-15 CURRENT 1999-10-26 Liquidation
MICHAEL ANDREW LONNON BGS (PENTIAN GREEN) HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-01-19 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LIMITED Company Secretary 2005-07-15 CURRENT 1930-01-02 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY INVESTMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1944-01-20 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY PROPERTIES LIMITED Company Secretary 2005-07-15 CURRENT 1962-02-09 Active
MICHAEL ANDREW LONNON WILCON HOMES MIDLANDS LIMITED Company Secretary 2005-07-15 CURRENT 1927-12-28 Active
MICHAEL ANDREW LONNON WILCON HOMES NORTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1934-06-04 Active
MICHAEL ANDREW LONNON WILCON HOMES EASTERN LIMITED Company Secretary 2005-07-15 CURRENT 1965-07-15 Active
MICHAEL ANDREW LONNON WILCON LIFESTYLE HOMES LIMITED Company Secretary 2005-07-15 CURRENT 1982-06-28 Active
MICHAEL ANDREW LONNON WILCON HOMES SOUTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1958-12-29 Active
MICHAEL ANDREW LONNON WHELMAR (LANCASHIRE) LIMITED Company Secretary 2005-07-15 CURRENT 1936-11-25 Active
MICHAEL ANDREW LONNON WHELMAR (CHESTER) LIMITED Company Secretary 2005-07-15 CURRENT 1971-07-20 Active
MICHAEL ANDREW LONNON WHELMAR DEVELOPMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1965-03-17 Active
MICHAEL ANDREW LONNON WILCON HOMES WESTERN LIMITED Company Secretary 2005-07-15 CURRENT 1996-09-11 Active
MICHAEL ANDREW LONNON BOSUNMERE LIMITED Company Secretary 2005-05-27 CURRENT 1927-06-30 Liquidation
MICHAEL ANDREW LONNON TAYLOR INSURANCE BROKERS LIMITED Company Secretary 2005-05-27 CURRENT 1943-06-15 Dissolved 2017-04-05
MICHAEL ANDREW LONNON NOTEPATH LIMITED Company Secretary 2004-12-09 CURRENT 2004-08-13 Dissolved 2016-07-29
MICHAEL ANDREW LONNON THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2004-03-31 CURRENT 1997-03-07 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY QUEST LIMITED Company Secretary 2004-01-31 CURRENT 2002-11-21 Active
MICHAEL ANDREW LONNON WILCON CONSTRUCTION LIMITED Company Secretary 2004-01-31 CURRENT 1948-11-27 Liquidation
MICHAEL ANDREW LONNON TAYWOOD PLANT LIMITED Company Secretary 2002-03-08 CURRENT 1939-10-05 Dissolved 2014-05-19
MICHAEL ANDREW LONNON BRYANT GROUP SERVICES LIMITED Company Secretary 2001-07-31 CURRENT 1976-08-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY INTERNATIONAL LIMITED Company Secretary 2001-06-01 CURRENT 1942-06-23 Active
ALEX DAVID GREEN TW NCA LIMITED Director 2014-02-19 CURRENT 2005-01-19 Active
ALEX DAVID GREEN BRITISH NUCLEAR ASSOCIATES LIMITED Director 2011-10-14 CURRENT 1973-06-28 Dissolved 2013-08-08
ALEX DAVID GREEN TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED Director 2011-10-14 CURRENT 1979-11-19 Dissolved 2015-02-07
ALEX DAVID GREEN WIMPEY CARS MANAGEMENT LIMITED Director 2011-10-14 CURRENT 1981-07-31 Dissolved 2013-08-08
ALEX DAVID GREEN THE ST KATHARINE DOCKS COMPANY LIMITED Director 2011-10-14 CURRENT 1998-09-11 Dissolved 2015-02-07
ALEX DAVID GREEN 3 DRUM MAINS PARK LIMITED Director 2011-10-14 CURRENT 2001-02-15 Dissolved 2013-08-08
ALEX DAVID GREEN WIMPEY FINANCE PLC Director 2011-10-14 CURRENT 1989-03-01 Dissolved 2017-04-05
ALEX DAVID GREEN MCLEAN TW NO.2 LIMITED Director 2011-10-14 CURRENT 1998-08-25 Active
ALEX DAVID GREEN ST. KATHARINE HAVEN LIMITED Director 2011-10-14 CURRENT 1973-07-09 Active
ALEX DAVID GREEN WIMPEY GROUP SERVICES LIMITED Director 2011-10-14 CURRENT 1978-10-09 Active
ALEX DAVID GREEN TAYLOR WIMPEY PROPERTY COMPANY LIMITED Director 2011-10-14 CURRENT 1964-06-03 Active
ALEX DAVID GREEN TAYLOR WIMPEY COMMERCIAL PROPERTIES LIMITED Director 2011-10-14 CURRENT 1967-04-05 Active
ALEX DAVID GREEN ST.KATHARINE BY THE TOWER LIMITED Director 2011-10-14 CURRENT 1971-07-14 Active
ALEX DAVID GREEN TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED Director 2011-10-14 CURRENT 1976-06-21 Active
ALEX DAVID GREEN HANGER LANE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1968-05-09 Active
ALEX DAVID GREEN CLIPPER INVESTMENTS LIMITED. Director 2011-10-14 CURRENT 1985-04-01 Active
ALEX DAVID GREEN WIMPEY OVERSEAS HOLDINGS LIMITED Director 2011-10-14 CURRENT 2001-02-27 Liquidation
STEPHEN ROY IMPEY TAYLOR WIMPEY (GENERAL PARTNER) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY SH CAPITAL LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY (INITIAL LP) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY PRIVATE RESIDENCES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2014-08-05
STEPHEN ROY IMPEY TAYWOOD PLANT LIMITED Director 2011-03-04 CURRENT 1939-10-05 Dissolved 2014-05-19
STEPHEN ROY IMPEY TAYLOR WIMPEY INTERNATIONAL LIMITED Director 2011-03-04 CURRENT 1942-06-23 Active
STEPHEN ROY IMPEY WIMPEY GROUP SERVICES LIMITED Director 2008-04-28 CURRENT 1978-10-09 Active
STEPHEN ROY IMPEY WIMPEY OVERSEAS HOLDINGS LIMITED Director 2007-12-19 CURRENT 2001-02-27 Liquidation
STEPHEN ROY IMPEY TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
STEPHEN ROY IMPEY NOTEPATH LIMITED Director 2007-12-04 CURRENT 2004-08-13 Dissolved 2016-07-29
STEPHEN ROY IMPEY TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
STEPHEN ROY IMPEY TAYLOR WIMPEY EUROPE Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-05-13
SARAH JUDITH THORNLEY THE BAMBI PUB COMPANY LTD Director 2015-03-10 CURRENT 2015-03-10 Active
SARAH JUDITH THORNLEY BRYANT PROPERTIES LTD Director 2014-12-01 CURRENT 1973-07-23 Active
SARAH JUDITH THORNLEY MCLEAN HOMES HOLDINGS LIMITED Director 2014-12-01 CURRENT 1996-12-10 Dissolved 2018-05-23
SARAH JUDITH THORNLEY THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-01 CURRENT 1997-03-07 Active
SARAH JUDITH THORNLEY MCLEAN TW HOLDINGS LIMITED Director 2014-12-01 CURRENT 2001-03-26 Active
SARAH JUDITH THORNLEY TW NCA LIMITED Director 2014-12-01 CURRENT 2005-01-19 Active
SARAH JUDITH THORNLEY BGS (PENTIAN GREEN) HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-01-19 Active
SARAH JUDITH THORNLEY LONDON AND CLYDESIDE ESTATES LIMITED Director 2014-12-01 CURRENT 1972-08-25 Active
SARAH JUDITH THORNLEY LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2014-12-01 CURRENT 1972-08-25 Active
SARAH JUDITH THORNLEY WILSON CONNOLLY LIMITED Director 2014-12-01 CURRENT 1930-01-02 Active
SARAH JUDITH THORNLEY WILSON CONNOLLY INVESTMENTS LIMITED Director 2014-12-01 CURRENT 1944-01-20 Active
SARAH JUDITH THORNLEY WILSON CONNOLLY PROPERTIES LIMITED Director 2014-12-01 CURRENT 1962-02-09 Active
SARAH JUDITH THORNLEY WILCON LIFESTYLE HOMES LIMITED Director 2014-12-01 CURRENT 1982-06-28 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
2020-10-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
2019-10-26LIQ01Voluntary liquidation declaration of solvency
2019-10-26600Appointment of a voluntary liquidator
2019-10-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY IMPEY
2019-08-19AP01DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2019-06-13CH01Director's details changed for Mr Stephen Roy Impey on 2019-06-13
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12AR0112/01/16 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANTH CHANDRAN
2014-12-01AP01DIRECTOR APPOINTED SARAH JUDITH THORNLEY
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0112/01/12 NO MEMBER LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD
2011-10-14AP01DIRECTOR APPOINTED ALEX DAVID GREEN
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 28/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-01-12AR0112/01/11 NO MEMBER LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY IMPEY / 02/12/2010
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13AR0112/01/10 NO MEMBER LIST
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288aDIRECTOR APPOINTED RYAN DIRK MANGOLD
2009-07-17288aDIRECTOR APPOINTED VIKRANTH CHANDRAN
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDREW
2009-01-27363aANNUAL RETURN MADE UP TO 12/01/09
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IMPEY / 24/12/2008
2009-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK
2009-01-08288aDIRECTOR APPOINTED PETER ROBERT ANDREW
2009-01-06CERTNMCOMPANY NAME CHANGED TAYLOR WOODROW (SOLIHULL) LIMITED CERTIFICATE ISSUED ON 07/01/09
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15288aDIRECTOR APPOINTED CHRISTOPHER CARNEY
2008-05-15288aDIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK
2008-05-15Director appointed christopher carney
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN
2008-01-29363aANNUAL RETURN MADE UP TO 12/01/08
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 2 PRINCES WAY SOLIHULL B91 3ES
2007-01-12363aANNUAL RETURN MADE UP TO 12/01/07
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aANNUAL RETURN MADE UP TO 12/01/06
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363aANNUAL RETURN MADE UP TO 12/01/05
2004-07-28225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-07-28ELRESS386 DISP APP AUDS 20/07/04
2004-07-28ELRESS366A DISP HOLDING AGM 20/07/04
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TAYLOR WIMPEY (SOLIHULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-10-10
Resolutions for Winding-up2019-10-10
Notice of Intended Dividends2019-10-10
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR WIMPEY (SOLIHULL) 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 WIMPEY (SOLIHULL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TAYLOR WIMPEY (SOLIHULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR WIMPEY (SOLIHULL) LIMITED
Trademarks
We have not found any records of TAYLOR WIMPEY (SOLIHULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR WIMPEY (SOLIHULL) 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 TAYLOR WIMPEY (SOLIHULL) 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 TAYLOR WIMPEY (SOLIHULL) 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 WIMPEY (SOLIHULL) LIMITEDEvent Date2019-09-26
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at brnotice@bdo.co.uk quoting reference 00318315.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAYLOR WIMPEY (SOLIHULL) LIMITEDEvent Date2019-09-26
By a Written Resolution of the members of the Company the subjoined Special Resolutions were passed on 26 September 2019 viz:- SPECIAL RESOLUTIONS THAT the Company be wound-up voluntarily and Edward Kerr (officeholder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA and Malcolm Cohen (officeholder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be and are appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 September 2019 . Further information about this case is available from the offices of BDO LLP at brnotice@bdo.co.uk quoting reference 00318315. Colin Clapham , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTAYLOR WIMPEY (SOLIHULL) LIMITEDEvent Date2019-09-26
Edward Kerr (officeholder number: 9021) and Malcolm Cohen (officeholder number: 6825) Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA and 55 Baker Street, London, W1U 7EU respectively, were appointed Joint Liquidators of the above named company on 26 September 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first dividend within two months of the last date for proving, being 15 November 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to BRNOTICE@bdo.co.uk, quoting 00318315, by no later than 15 November 2019, failing which they will be excluded from the dividend. If you are a creditor who has a claim for 1,000 or less, you are not required to deliver a proof of debt or claim form, provided that the Joint Liquidators have contacted you and have advised you of the amount that they consider to be due to you. If you are a creditor with a claim for 1,000 or less and have not been contacted by the Joint Liquidators regarding your claim or you think the amount the Joint Liquidators stated in the schedule that is due to you is incorrect, please contact the Joint Liquidators as set out above no later than 15 November 2019. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 September 2019 . Further information about this case is available from the offices of BDO LLP at brnotice@bdo.co.uk quoting reference 00318315. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 9 October 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR WIMPEY (SOLIHULL) 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 WIMPEY (SOLIHULL) 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.