Company NameLovelock And Taylour Limited
Company StatusLiquidation
Company Number00974028
CategoryPrivate Limited Company
Incorporation Date5 March 1970(54 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Alfred Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameSimon Peter John Wiegold
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(35 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameKaren Frances Pearce
NationalityBritish
StatusCurrent
Appointed01 January 2006(35 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Martin Keith Armfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(40 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Karen Frances Pearce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(40 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleAcccountant
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Robert Frederick Jiggins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleContracts Manager
Correspondence Address41 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YS
Director NameMr Paul Robert Ramsey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 1996)
RoleContracts Manager
Correspondence Address189 Mountnessing Road
Billericay
Essex
CM12 0EH
Director NameMr Alec Christopher Thompson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2004)
RoleChairman
Correspondence AddressLittle Pippin 11 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Director NameMrs Elizabeth Olive Thompson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressLittle Pippin 11 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Secretary NameMr Alec Christopher Thompson
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1992)
RoleCompany Director
Correspondence AddressLittle Pippin 11 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Secretary NameMr John Alfred Smith
NationalityBritish
StatusResigned
Appointed08 August 1992(22 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameJohn Leslie Brockett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(28 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBitch Hunters Cottage
Burnham Road
Southminster
Essex
CM0 7BJ
Director NameMr Ronald Frederick Fuller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2012)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address77 Straight Road
Romford
Essex
RM3 7JB

Contact

Websitelovelocktaylor.co.uk

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

41.5k at £1John Alfred Smith
69.16%
Ordinary
16k at £1Sheila Smith
26.66%
Ordinary
1.2k at £1Karen Pearce
2.00%
Ordinary
600 at £1Simon Wiegold
1.00%
Ordinary
300 at £1Martin Armfield
0.50%
Ordinary
300 at £1Richard Gilbert
0.50%
Ordinary
100 at £1Jackie Tucker
0.17%
Ordinary
5 at £1John Alfred Smith
0.01%
Ordinary B
5 at £1Sheila Smith
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,437,651
Cash£83,488
Current Liabilities£182,906

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2017 (6 years, 12 months ago)
Next Return Due14 May 2018 (overdue)

Charges

29 May 2009Delivered on: 30 May 2009
Satisfied on: 1 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 146 southend road wickford essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 March 1991Delivered on: 19 March 1991
Satisfied on: 23 April 1999
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20-26 roebuck road, hainault london borough of redbridge. Title no egl 279901. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1987Delivered on: 9 September 1987
Satisfied on: 17 May 1999
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 coombe road london borough of hounslow title no mx 323024 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 2002Delivered on: 13 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east side of roebuck road hainaullt knonw as roebuck house redbridge greater london t/n EGL279901. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2002Delivered on: 13 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4,5 and 6 the cromwell centre,roebuck rd,hainault industrial estate,hainault essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2002Delivered on: 20 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 March 1991Delivered on: 19 March 1991
Persons entitled: National Westminster Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Matchdata house, roebuck road, hainault industrial estate, hainault lond on borough of redbridge. Title no: egl 167602.
Outstanding

Filing History

30 November 2017Result of meeting of creditors (7 pages)
16 November 2017Statement of administrator's proposal (41 pages)
25 September 2017Registered office address changed from Roebuck House Roebuck Road, Hainault Business Park Ilford Essex IG6 3UG to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 25 September 2017 (2 pages)
21 September 2017Appointment of an administrator (3 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60,010
(6 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 May 2015Director's details changed for Mr John Alfred Smith on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 60,010
(6 pages)
6 May 2015Director's details changed for Mr John Alfred Smith on 6 May 2015 (2 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 April 2014Director's details changed for Simon Peter John Wiegold on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60,010
(7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 May 2013All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
9 May 2013All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
9 May 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
1 May 2013Satisfaction of charge 8 in full (2 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
26 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2013Particulars of variation of rights attached to shares (2 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 May 2012Registered office address changed from Roebuck House Roebuck Road Hainault Essex.IG6 3TU on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Roebuck House Roebuck Road Hainault Essex.IG6 3TU on 1 May 2012 (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of Ronald Fuller as a director (1 page)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 May 2011Secretary's details changed for Karen Frances Pearce on 7 April 2011 (1 page)
18 May 2011Secretary's details changed for Karen Frances Pearce on 7 April 2011 (1 page)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
5 April 2011Termination of appointment of John Brockett as a director (1 page)
20 January 2011Appointment of Mr Martin Keith Armfield as a director (2 pages)
20 January 2011Appointment of Mrs Karen Frances Pearce as a director (2 pages)
2 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
2 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
6 August 2010Accounts for a small company made up to 30 April 2009 (7 pages)
6 May 2010Current accounting period shortened from 31 December 2009 to 30 April 2009 (1 page)
5 May 2010Director's details changed for John Leslie Brockett on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Simon Peter John Wiegold on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Ronald Frederick Fuller on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
5 May 2010Director's details changed for Mr John Alfred Smith on 30 April 2010 (2 pages)
20 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (8 pages)
29 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 May 2008Return made up to 30/04/08; full list of members (7 pages)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 10/03/2008
(1 page)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
4 May 2007Return made up to 30/04/07; full list of members (5 pages)
7 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
22 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
19 July 2005Return made up to 30/04/05; full list of members (10 pages)
9 April 2005Auditor's resignation (1 page)
15 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
28 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
17 May 2004Return made up to 30/04/04; full list of members (10 pages)
16 October 2003Director resigned (1 page)
7 May 2003Return made up to 30/04/03; no change of members (8 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 30/04/02; full list of members (10 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 May 2001Return made up to 30/04/01; full list of members (10 pages)
28 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
15 November 2000Nc inc already adjusted 04/10/00 (1 page)
15 November 2000Ad 04/10/00--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
15 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Director's particulars changed (1 page)
17 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
17 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Return made up to 30/04/99; full list of members (6 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
4 March 1999New director appointed (2 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
26 May 1998Return made up to 30/04/98; no change of members (6 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 May 1996Return made up to 30/04/96; change of members (6 pages)
18 February 1996Ad 01/02/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
2 May 1995Return made up to 15/05/95; no change of members (4 pages)