Company Information for TAYLORMADE SECURE SOLUTIONS LIMITED
C/O KEVIN BROWN ADVISORY, 500 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 0PN,
|
Company Registration Number
06460964
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TAYLORMADE SECURE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
C/O KEVIN BROWN ADVISORY 500 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PN Other companies in IG8 | ||
Previous Names | ||
|
Company Number | 06460964 | |
---|---|---|
Company ID Number | 06460964 | |
Date formed | 2007-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 28/12/2011 | |
Return next due | 25/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 07:54:24 |
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 |
---|---|---|
PETER GOLDBERG |
||
STEPHEN LESLIE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA STEPHANIE DAVIES |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISLANDMORE CONSULTANCY LIMITED | Director | 2018-04-02 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
BLOSSOM ENTERTAINMENT LIMITED | Director | 2018-02-21 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
UK FIRE RISK ASSESSMENTS LIMITED | Director | 2017-12-15 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
RHODES MACHINERY LIMITED | Director | 2017-09-07 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
AUXESIA LIMITED | Director | 2017-04-05 | CURRENT | 2014-02-12 | Active | |
DPT PARTNERSHIP LIMITED | Director | 2014-11-01 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
NYLON CACTUS LTD | Director | 2014-09-08 | CURRENT | 2011-06-13 | Liquidation | |
THEPAYGENIE LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
MUTIARA LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Dissolved 2015-03-17 | |
RED PHISH LIMITED | Director | 2011-11-18 | CURRENT | 2007-11-19 | Dissolved 2016-11-22 | |
XG3 LIMITED | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2017-03-07 | |
MACRONICO LIMITED | Director | 2009-04-01 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
BLUE STRAWBERRY LIMITED | Director | 2008-03-29 | CURRENT | 2008-03-29 | Dissolved 2017-03-07 | |
GUARDHOUSE SECURITY LTD | Director | 2018-05-16 | CURRENT | 2015-07-08 | Active | |
TAYLORMADE SECURITY LIMITED | Director | 2012-07-19 | CURRENT | 2011-05-24 | Liquidation | |
TAYLORMADE INVESTIGATIONS & SECURITY SERVICES LIMITED | Director | 2004-07-21 | CURRENT | 2004-07-21 | Dissolved 2013-08-14 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Death of a liquidator | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 7 Johnston Road Woodford Green Essex IG8 0XB | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/12 FROM Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom | |
2.12B | Appointment of an administrator | |
RES13 | Resolutions passed:
| |
LATEST SOC | 04/01/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-12-31 | |
AP01 | DIRECTOR APPOINTED MR PETER GOLDBERG | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/10 FROM Suite 1 411 High Street Chatham Kent ME4 4NU | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/10 FROM Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 20/05/2010 | |
CERTNM | COMPANY NAME CHANGED TAYLORMADE DETENTION SERVICES LTD CERTIFICATE ISSUED ON 21/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TAYLOR / 06/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY LYNDA DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2009 FROM SUITE 1 411 HIGH STREET CHATHAM KENT ME4 4NU | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: SUITE1, 411 HIGH STREET CATHAM ME4 4NU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-25 |
Notices to Creditors | 2014-06-25 |
Appointment of Liquidators | 2013-02-14 |
Notice of Intended Dividends | 2013-02-14 |
Meetings of Creditors | 2012-08-30 |
Appointment of Administrators | 2012-08-08 |
Petitions to Wind Up (Companies) | 2011-07-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | CENTRIC SPV1 LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED |
|
|
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 TAYLORMADE SECURE SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CYPS - Learning & Skills |
Hull City Council | |
|
CYPS - Learning & Skills |
Hull City Council | |
|
CYPS - Localities & Learning |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TAYLORMADE SECURE SOLUTIONS LIMITED | Event Date | 2014-06-17 |
Kevin Thomas Brown , Kevin Brown Associates LLP , 7 Johnston Road, Woodford Green IG8 0XB : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TAYLORMADE SECURE SOLUTIONS LIMITED | Event Date | 2014-06-17 |
Nature of Business: Private Security Activities In accordance with Rule 4.106 , I Kevin Thomas Brown (IP No: 9240 ) of Kevin Brown Associates LLP , P.O. Box 2620, Woodford Green, IG8 0XB , give notice that on 17 June 2014 I was appointed Liquidator of Taylormade Secure Solutions Limited by resolutions of creditors. Notice is hereby given that the creditors of the above named Company, are required, on or before 5 August 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kevin Brown of 7 Johnston Road, Woodford Green, IG8 0XB (telephone: 020 8505 4396 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Kevin Brown , Liquidator : Alternative contact: Mitchell Ward , email: Mitchellward@kevinbrown.co , Tel: 020 8505 4396 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TAYLORMADE SECURE SOLUTIONS LIMITED | Event Date | 2013-01-29 |
Notice is hereby given Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 15 March 2013. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU , the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Neil Booth, who can be contacted on 020 8501 7827, will be able to assist with any enquiries. Last date of proving: 15 March 2013. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TAYLORMADE SECURE SOLUTIONS LIMITED | Event Date | 2013-01-15 |
A J Clark , Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU . Contact name: Neil Booth, Case reference: TSS3013, Telephone number: 020 8501 7827 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TAYLORMADE SECURE SOLUTIONS LIMITED | Event Date | 2012-08-01 |
In the Medway County Court of Kent case number AA3 A J Clark (IP No 008760 ), Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU . The telephone number of Alan Clark is 020 8524 1447. Neil Booth who can be contacted on 020 8501 7827 will be able to assist with enquiries by creditors. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | TAYLORMADE SECURE SOLUTIONS LIMITED | Event Date | 2011-06-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 4878 A Petition to wind up the above-named Company, Registration Number 06460964, of Tower 42, 25 Old Broad Street, London EC2N 1HQ , presented on 4 June 2011 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 20 July 2011 , 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 1600 hours on 19 July 2011 . 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 7723 . (Ref SLR 1542131/37/N.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TAYLORMADE SECURE SOLUTIONS LIMITED | Event Date | |
In the Medway County Court of Kent case number AA3 Notice is hereby given by A J Clark, Carter Clark, Recovery House, 15-17 Roebuck Road,Hainault Business Park, Ilford, Essex IG6 3TU that a meeting of creditors of TaylormadeSecure Solutions Limited, Recovery House, 15-17 Roebuck Road, Hainault Business Park,Ilford, Essex IG6 3TU is to be held at Recovery House, 15-17 Roebuck Road, HainaultBusiness Park, Ilford, Essex IG6 3TU on 11 September 2012 at 11.00 am. The meetingis an initial creditors’ meeting under paragraph 51 of Schedule B1 to the InsolvencyAct 1986 (‘the schedule’). I invite you to attend the above meeting. A proxy formshould be completed and returned to me by the date of the meeting if you cannot attendand wish to be represented. In order to be entitled to vote under Rule 2.38 at themeeting you must give to me, not later than 12.00 hours on the business day beforethe day fixed for the meeting, details in writing of your claim. A J Clark , Office holder capacity: Administrator : | |||
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. |