Company NameTaylor & Taylor Associates Limited
Company StatusDissolved
Company Number04765221
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 12 months ago)
Dissolution Date22 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan Richard Taylor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Russell Martin Taylor
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Russell Martin Taylor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(3 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 22 January 2021)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameRichard Edward Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address18 Lonsdale Road
Rackheath
Norwich
Norfolk
NR13 6QW
Director NameMrs Gillian Mary Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 01 September 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Lonsdale Road
Rackheath
Norwich
Norfolk
NR13 6QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecastleassociatesuk.com
Telephone01603 783200
Telephone regionNorwich

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£53,774
Cash£154,065
Current Liabilities£993,342

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2021Final Gazette dissolved following liquidation (1 page)
22 October 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
18 August 2020Liquidators' statement of receipts and payments to 1 June 2020 (18 pages)
2 September 2019Liquidators' statement of receipts and payments to 1 June 2019 (21 pages)
6 August 2018Liquidators' statement of receipts and payments to 1 June 2018 (20 pages)
3 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (23 pages)
3 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (23 pages)
9 August 2016Liquidators' statement of receipts and payments to 1 June 2016 (21 pages)
9 August 2016Liquidators' statement of receipts and payments to 1 June 2016 (21 pages)
15 June 2015Registered office address changed from Financial House Tilia Business Park Hoveton Norfolk NR12 8QN to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from Financial House Tilia Business Park Hoveton Norfolk NR12 8QN to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 June 2015 (2 pages)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
(1 page)
12 June 2015Statement of affairs with form 4.19 (7 pages)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Statement of affairs with form 4.19 (7 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 400
(5 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 400
(5 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 400
(5 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 400
(5 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 400
(5 pages)
7 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 400
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
30 July 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 352
(3 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 352
(3 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 352
(3 pages)
14 October 2010Director's details changed for Mr Russell Martin Taylor on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Russell Martin Taylor on 1 September 2010 (1 page)
14 October 2010Director's details changed for Mr Russell Martin Taylor on 1 September 2010 (2 pages)
14 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 400
(3 pages)
14 October 2010Director's details changed for Mr Russell Martin Taylor on 1 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Alan Richard Taylor on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 400
(3 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Alan Richard Taylor on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Russell Martin Taylor on 1 September 2010 (1 page)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 400
(3 pages)
14 October 2010Director's details changed for Mr Alan Richard Taylor on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Russell Martin Taylor on 1 September 2010 (1 page)
5 October 2010Termination of appointment of Gillian Taylor as a director (1 page)
5 October 2010Termination of appointment of Richard Taylor as a director (1 page)
5 October 2010Termination of appointment of Gillian Taylor as a director (1 page)
5 October 2010Termination of appointment of Richard Taylor as a director (1 page)
22 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Gillian Mary Taylor on 15 May 2010 (2 pages)
22 July 2010Director's details changed for Richard Edward Taylor on 15 May 2010 (2 pages)
22 July 2010Director's details changed for Richard Edward Taylor on 15 May 2010 (2 pages)
22 July 2010Director's details changed for Gillian Mary Taylor on 15 May 2010 (2 pages)
22 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Director's details changed for Alan Richard Taylor on 27 July 2009 (1 page)
25 November 2009Director's details changed for Alan Richard Taylor on 27 July 2009 (1 page)
13 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2009Return made up to 15/05/09; full list of members (5 pages)
1 July 2009Director's change of particulars / gillian taylor / 09/12/2008 (1 page)
1 July 2009Return made up to 15/05/09; full list of members (5 pages)
1 July 2009Director's change of particulars / gillian taylor / 09/12/2008 (1 page)
1 July 2009Director's change of particulars / richard taylor / 09/12/2008 (1 page)
1 July 2009Director's change of particulars / richard taylor / 09/12/2008 (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 June 2008Return made up to 15/05/08; full list of members (5 pages)
2 June 2008Return made up to 15/05/08; full list of members (5 pages)
17 April 2008Registered office changed on 17/04/2008 from 10 station road salhouse norwich nofolk NR13 6NX (1 page)
17 April 2008Registered office changed on 17/04/2008 from 10 station road salhouse norwich nofolk NR13 6NX (1 page)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 June 2007Return made up to 15/05/07; no change of members (8 pages)
8 June 2007Return made up to 15/05/07; no change of members (8 pages)
6 June 2007Full accounts made up to 31 August 2006 (23 pages)
6 June 2007Full accounts made up to 31 August 2006 (23 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 15/05/06; full list of members (10 pages)
16 May 2006Return made up to 15/05/06; full list of members (10 pages)
4 January 2006Full accounts made up to 31 August 2005 (19 pages)
4 January 2006Full accounts made up to 31 August 2005 (19 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(10 pages)
20 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(10 pages)
9 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
7 December 2004Full accounts made up to 31 August 2004 (15 pages)
7 December 2004Full accounts made up to 31 August 2004 (15 pages)
2 July 2004Return made up to 15/05/04; full list of members (8 pages)
2 July 2004Return made up to 15/05/04; full list of members (8 pages)
16 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
16 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Ad 21/08/03--------- £ si 398@1=398 £ ic 2/400 (2 pages)
3 September 2003Ad 21/08/03--------- £ si 398@1=398 £ ic 2/400 (2 pages)
3 September 2003New director appointed (2 pages)
25 June 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)