About

Registered Number: 00974028
Date of Incorporation: 05/03/1970 (54 years ago)
Company Status: Liquidation
Registered Address: Swan House 9, Queens Road, Brentwood, Essex, CM14 4HE

 

Lovelock & Taylour Ltd was founded on 05 March 1970 and has its registered office in Essex, it's status is listed as "Liquidation". The business has 7 directors listed as Pearce, Karen Frances, Armfield, Martin Keith, Wiegold, Simon Peter John, Brockett, John Leslie, Fuller, Ronald Frederick, Thompson, Alec Christopher, Thompson, Elizabeth Olive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMFIELD, Martin Keith 01 January 2011 - 1
WIEGOLD, Simon Peter John 01 January 2006 - 1
BROCKETT, John Leslie 01 February 1999 31 March 2011 1
FULLER, Ronald Frederick 01 January 2006 31 January 2012 1
THOMPSON, Alec Christopher N/A 31 July 2004 1
THOMPSON, Elizabeth Olive N/A 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Karen Frances 01 January 2006 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
LIQ10 - N/A 11 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2018
AM22 - N/A 26 July 2018
AM22 - N/A 10 July 2018
AM10 - N/A 20 April 2018
AM02 - N/A 17 January 2018
AM07 - N/A 30 November 2017
AM03 - N/A 16 November 2017
AD01 - Change of registered office address 25 September 2017
AM01 - N/A 21 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 13 June 2013
MR05 - N/A 09 May 2013
MR05 - N/A 09 May 2013
MR05 - N/A 09 May 2013
AR01 - Annual Return 01 May 2013
MR04 - N/A 01 May 2013
RESOLUTIONS - N/A 26 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 02 December 2010
AA01 - Change of accounting reference date 02 November 2010
AA - Annual Accounts 06 August 2010
AA01 - Change of accounting reference date 06 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA01 - Change of accounting reference date 20 January 2010
395 - Particulars of a mortgage or charge 30 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 01 May 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 19 July 2005
AUD - Auditor's letter of resignation 09 April 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 07 May 2003
RESOLUTIONS - N/A 23 April 2003
AA - Annual Accounts 19 February 2003
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 20 March 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 January 2001
RESOLUTIONS - N/A 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
123 - Notice of increase in nominal capital 15 November 2000
363s - Annual Return 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 30 May 2000
AA - Annual Accounts 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1999
363s - Annual Return 27 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 24 March 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 02 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 24 May 1993
288 - N/A 09 September 1992
AA - Annual Accounts 12 June 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 30 June 1991
288 - N/A 15 June 1991
363b - Annual Return 15 June 1991
288 - N/A 08 May 1991
287 - Change in situation or address of Registered Office 25 April 1991
395 - Particulars of a mortgage or charge 19 March 1991
395 - Particulars of a mortgage or charge 19 March 1991
288 - N/A 19 March 1991
288 - N/A 07 January 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
288 - N/A 05 April 1989
288 - N/A 09 February 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
395 - Particulars of a mortgage or charge 09 September 1987
288 - N/A 29 June 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
288 - N/A 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 2009 Fully Satisfied

N/A

Debenture 07 May 2009 Outstanding

N/A

Legal charge 06 November 2002 Outstanding

N/A

Legal charge 12 June 2002 Outstanding

N/A

Debenture 12 March 2002 Outstanding

N/A

Legal mortgage 11 March 1991 Outstanding

N/A

Legal mortgage 11 March 1991 Fully Satisfied

N/A

Legal mortgage 28 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.