Dissolved 2018-02-03
Company Information for TAYLOR STRATEGIC SOLUTIONS LIMITED
98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
07242600
Private Limited Company
Dissolved Dissolved 2018-02-03 |
Company Name | ||
---|---|---|
TAYLOR STRATEGIC SOLUTIONS LIMITED | ||
Legal Registered Office | ||
98 KING STREET MANCHESTER M2 4WU Other companies in BL8 | ||
Previous Names | ||
|
Company Number | 07242600 | |
---|---|---|
Date formed | 2010-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-18 03:30:27 |
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 |
---|---|---|
MARK JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JOHN TAYLOR |
Director | ||
YVONNE CARMEN TAYLOR |
Director | ||
NICHOLAS JAMES TAYLOR |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.TAYLOR CONSULTANCY LIMITED | Director | 2009-06-02 | CURRENT | 2009-05-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN TAYLOR / 14/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE TAYLOR | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 31/08/2014 | |
CERTNM | COMPANY NAME CHANGED TAYLOR VENDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/09/14 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN TAYLOR | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR | |
AR01 | 04/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/05/2011 TO 30/06/2011 | |
AR01 | 04/05/11 FULL LIST | |
SH01 | 03/05/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 10 | |
AP01 | DIRECTOR APPOINTED ADAM JOHN TAYLOR | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES TAYLOR | |
AP01 | DIRECTOR APPOINTED YVONNE CARMEN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-31 |
Appointment of Liquidators | 2016-08-31 |
Meetings of Creditors | 2016-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
|
|
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 STRATEGIC SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as TAYLOR STRATEGIC SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TAYLOR STRATEGIC SOLUTIONS LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the above named Company, duly convened, and held at 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 25 August 2016 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Lila Thomas and David Thornhill , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU , (IP Nos. 9608 and 8840) be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Lila Thomas and David Thornhill was confirmed. For further details contact: Tel: 0161 833 3344. Mark Taylor , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TAYLOR STRATEGIC SOLUTIONS LIMITED | Event Date | 2016-08-25 |
Lila Thomas and David Thornhill , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: Tel: 0161 833 3344. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TAYLOR STRATEGIC SOLUTIONS LIMITED | Event Date | 2016-08-10 |
By Order of the Board, 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 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 25 August 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. A proof of debt and proxy form, if intended to be used for voting at the meeting, must be duly completed and lodged with the company at FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU , not later than 12.00 noon on the business day preceding the date of the meeting. Further details contact: Katy Payne, Tel: 0161 8333344 | |||
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. |