Company NameTaylors (Hockley) Limited
DirectorMichael Andrew Kent Styles
Company StatusLiquidation
Company Number01068606
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Andrew Kent Styles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 30 Eden Point
87 Rectory Grove
Leigh On Sea
Essex
SS9 2BF
Director NameMrs Wendy Pauline Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(19 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressThe Jackdaws Folly Chase
Hockley
Essex
SS5 4SF
Director NameMr Peter Ernest Taylor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(19 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jackdaws Folly Chase
Hockley
Essex
SS5 4SF
Secretary NameMrs Wendy Pauline Taylor
NationalityBritish
StatusResigned
Appointed13 March 1992(19 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 June 2007)
RoleCompany Director Company Secre
Correspondence AddressThe Jackdaws Folly Chase
Hockley
Essex
SS5 4SF
Secretary NameDerek Reader
NationalityBritish
StatusResigned
Appointed15 June 2007(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address46 Ladram Road
Thorpe Bay
Essex
SS1 3PY
Director NameRalph Michael Casey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(36 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 December 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMrs Sarah Louise Boyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(37 years, 4 months after company formation)
Appointment Duration13 years (resigned 22 December 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSpring Meadows Forest Road
Hayley Green
Berkshire
RG42 6DB

Contact

Telephone01702 710262
Telephone regionSouthend-on-Sea

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£133,086
Net Worth£1,792,805
Cash£33,622
Current Liabilities£93,680

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Charges

5 September 2003Delivered on: 17 September 2003
Satisfied on: 28 February 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or taylor developments (hockley) limited 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.
Fully Satisfied
22 December 1989Delivered on: 12 January 1990
Satisfied on: 18 February 2014
Persons entitled: Barclays 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: Piece of land adjacent to 45 high road, hockley, essex.
Fully Satisfied
29 November 1984Delivered on: 11 December 1984
Satisfied on: 28 February 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as foundry spa road, hockley, essex.
Fully Satisfied
9 August 1977Delivered on: 18 August 1977
Satisfied on: 31 March 1998
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: White house, hockley road, rayleigh essex.
Fully Satisfied

Filing History

10 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
14 June 2019Notification of Anne Marie Stapleton as a person with significant control on 27 December 2018 (2 pages)
14 June 2019Notification of Cathryn Jane Casey as a person with significant control on 27 December 2018 (2 pages)
14 June 2019Withdrawal of a person with significant control statement on 14 June 2019 (2 pages)
14 June 2019Notification of Jill Elizabeth Terry as a person with significant control on 27 December 2018 (2 pages)
14 June 2019Notification of Sarah Louise Boyle as a person with significant control on 27 December 2018 (2 pages)
14 June 2019Notification of Lynne Margaret Gibson as a person with significant control on 27 December 2018 (2 pages)
13 May 2019Notification of a person with significant control statement (2 pages)
8 May 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
8 May 2019Cessation of Peter Ernest Taylor as a person with significant control on 27 December 2018 (1 page)
17 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 March 2019Termination of appointment of Peter Ernest Taylor as a director on 27 December 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
18 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
28 February 2015Satisfaction of charge 4 in full (4 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
28 February 2015Satisfaction of charge 4 in full (4 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
12 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
18 February 2014Satisfaction of charge 3 in full (1 page)
18 February 2014Satisfaction of charge 3 in full (1 page)
22 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
12 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
9 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
7 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ralph Michael Casey on 18 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Peter Ernest Taylor on 18 March 2010 (2 pages)
4 June 2010Director's details changed for Ralph Michael Casey on 18 March 2010 (2 pages)
4 June 2010Director's details changed for Mr Peter Ernest Taylor on 18 March 2010 (2 pages)
17 February 2010Appointment of Sarah Louise Boyle as a director (3 pages)
17 February 2010Appointment of Sarah Louise Boyle as a director (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
6 June 2009Appointment terminated secretary derek reader (1 page)
6 June 2009Appointment terminated secretary derek reader (1 page)
8 April 2009Director appointed ralph michael casey (1 page)
8 April 2009Director appointed ralph michael casey (1 page)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
31 March 2009Return made up to 20/03/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from foundry business park station approach spa road hockley essex SS5 4TW (1 page)
4 March 2009Registered office changed on 04/03/2009 from foundry business park station approach spa road hockley essex SS5 4TW (1 page)
6 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 June 2008Return made up to 20/03/08; no change of members (6 pages)
3 June 2008Return made up to 20/03/08; no change of members (6 pages)
4 October 2007Secretary resigned;director resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned;director resigned (1 page)
3 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
12 April 2007Return made up to 20/03/07; full list of members (7 pages)
12 April 2007Return made up to 20/03/07; full list of members (7 pages)
13 September 2006Return made up to 20/03/06; full list of members (7 pages)
13 September 2006Return made up to 20/03/06; full list of members (7 pages)
8 September 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
8 September 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
8 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
12 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
12 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
10 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
10 May 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
5 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (12 pages)
27 June 2001Full accounts made up to 31 August 2000 (12 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
13 April 2000Full accounts made up to 31 August 1999 (12 pages)
13 April 2000Full accounts made up to 31 August 1999 (12 pages)
7 April 2000Return made up to 20/03/00; full list of members (6 pages)
7 April 2000Return made up to 20/03/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 August 1998 (12 pages)
1 September 1999Full accounts made up to 31 August 1998 (12 pages)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 March 1998Full accounts made up to 31 August 1997 (12 pages)
27 March 1998Full accounts made up to 31 August 1997 (12 pages)
9 September 1997Full accounts made up to 31 August 1996 (12 pages)
9 September 1997Full accounts made up to 31 August 1996 (12 pages)
11 September 1996Return made up to 20/03/96; full list of members (6 pages)
11 September 1996Return made up to 20/03/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (13 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (13 pages)
19 May 1995Return made up to 20/03/95; full list of members (6 pages)
19 May 1995Return made up to 20/03/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 August 1994 (26 pages)
12 May 1995Accounts for a small company made up to 31 August 1994 (26 pages)
17 September 1987Return made up to 26/06/87; full list of members (4 pages)
30 August 1972Incorporation (15 pages)
30 August 1972Certificate of incorporation (1 page)
30 August 1972Incorporation (15 pages)
30 August 1972Certificate of incorporation (1 page)