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.
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 |
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 |
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 |