Chelmsford
Essex
CM2 0AW
Director Name | Mr James Alexander Lestock Wills |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 26 years, 10 months (closed 08 January 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Christopher John Maxey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 January 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Mr William Ballard Da Costa Andrade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Bakers White Street Green Boxford Sudbury Suffolk CO10 5JL |
Director Name | Mr Richard Frank Rand |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2000) |
Role | Chartered Surveyor |
Correspondence Address | 2a Moulsham Drive Chelmsford Essex CM2 9PX |
Director Name | Adam Leslie Page Elwell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | 29 Swallow Path Chelmsford Essex CM2 8XT |
Director Name | Mrs Caroline Tassier Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(22 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | "Heatley'S" Middle Road Ingrave Brentwood Essex CM13 3QW |
Director Name | Mrs Caroline Tassier Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(22 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | "Heatley'S" Middle Road Ingrave Brentwood Essex CM13 3QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.taylorandcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 495959 |
Telephone region | Chelmsford |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,187 |
Cash | £71,242 |
Current Liabilities | £95,632 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2002 | Delivered on: 7 August 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 |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2018 | Application to strike the company off the register (1 page) |
19 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
31 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 August 2017 | Resolutions
|
11 August 2017 | Change of name notice (2 pages) |
11 August 2017 | Change of name notice (2 pages) |
11 August 2017 | Resolutions
|
28 July 2017 | Change of details for Christopher John Maxey as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr. James Alexander Lestock Wills as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Christopher John Maxey as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 July 2017 | Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr. James Alexander Lestock Wills as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Christopher John Maxey on 28 July 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (2 pages) |
28 July 2017 | Secretary's details changed for Mr. James Alexander Lestock Wills on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Christopher John Maxey on 28 July 2017 (2 pages) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
14 November 2013 | Purchase of own shares. (3 pages) |
14 November 2013 | Cancellation of shares. Statement of capital on 14 November 2013
|
14 November 2013 | Purchase of own shares. (3 pages) |
14 November 2013 | Cancellation of shares. Statement of capital on 14 November 2013
|
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 September 2013 | Termination of appointment of Caroline Edwards as a director (1 page) |
24 September 2013 | Termination of appointment of Caroline Edwards as a director (1 page) |
23 September 2013 | Appointment of Mrs. Caroline Tassier Edwards as a director (2 pages) |
23 September 2013 | Appointment of Mrs. Caroline Tassier Edwards as a director (2 pages) |
10 July 2013 | Termination of appointment of Caroline Edwards as a director (1 page) |
10 July 2013 | Termination of appointment of Caroline Edwards as a director (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
3 December 2012 | Appointment of Christopher John Maxey as a director (2 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
3 December 2012 | Appointment of Christopher John Maxey as a director (2 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
11 February 2009 | Appointment terminated director william andrade (1 page) |
11 February 2009 | Appointment terminated director william andrade (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 July 2008 | Gbp ic 1098/732\30/06/08\gbp sr 366@1=366\ (1 page) |
15 July 2008 | Gbp ic 1098/732\30/06/08\gbp sr 366@1=366\ (1 page) |
8 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
8 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 146 new london road chelmsford essex CM2 0AN (1 page) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 146 new london road chelmsford essex CM2 0AN (1 page) |
20 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 March 2006 | Return made up to 20/03/06; no change of members (5 pages) |
27 March 2006 | Return made up to 20/03/06; no change of members (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (5 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 March 2003 | Return made up to 20/03/03; change of members (7 pages) |
27 March 2003 | Return made up to 20/03/03; change of members (7 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
29 November 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
29 November 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Return made up to 20/03/01; change of members (6 pages) |
26 March 2001 | Return made up to 20/03/01; change of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
17 October 2000 | £ ic 1421/1098 02/08/00 £ sr 323@1=323 (2 pages) |
17 October 2000 | £ ic 1421/1098 02/08/00 £ sr 323@1=323 (2 pages) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
27 March 2000 | Return made up to 20/03/00; full list of members (9 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members (9 pages) |
28 October 1999 | Ad 01/07/99--------- £ si 129@1=129 £ ic 1292/1421 (2 pages) |
28 October 1999 | Ad 01/07/99--------- £ si 129@1=129 £ ic 1292/1421 (2 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 20/03/99; no change of members (6 pages) |
29 March 1999 | Return made up to 20/03/99; no change of members (6 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
31 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1998 | Return made up to 20/03/98; full list of members (7 pages) |
26 March 1998 | Return made up to 20/03/98; full list of members (7 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 August 1997 | Ad 30/06/97--------- £ si 292@1=292 £ ic 1000/1292 (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | £ nc 1000/4001000 30/06/97 (2 pages) |
27 August 1997 | Ad 30/06/97--------- £ si 292@1=292 £ ic 1000/1292 (2 pages) |
27 August 1997 | £ nc 1000/4001000 30/06/97 (2 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (6 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
25 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |
23 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |