About

Registered Number: 04357142
Date of Incorporation: 21/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2018 (5 years and 8 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Macdonald & Taylor Ltd was registered on 21 January 2002 and are based in Preston, it's status is listed as "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2018
AM10 - N/A 02 May 2018
AM23 - N/A 02 May 2018
AM10 - N/A 24 January 2018
AM06 - N/A 07 August 2017
AM03 - N/A 23 July 2017
AM02 - N/A 05 July 2017
AD01 - Change of registered office address 23 June 2017
AM01 - N/A 16 June 2017
MR04 - N/A 24 May 2017
MR01 - N/A 24 May 2017
CS01 - N/A 28 February 2017
AA01 - Change of accounting reference date 29 November 2016
MR01 - N/A 04 November 2016
MR04 - N/A 05 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 20 November 2015
TM02 - Termination of appointment of secretary 15 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 July 2014
RESOLUTIONS - N/A 07 July 2014
SH01 - Return of Allotment of shares 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
AR01 - Annual Return 04 February 2014
RESOLUTIONS - N/A 28 January 2014
RESOLUTIONS - N/A 28 January 2014
SH08 - Notice of name or other designation of class of shares 28 January 2014
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 08 February 2012
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
AD01 - Change of registered office address 21 July 2011
SH01 - Return of Allotment of shares 14 July 2011
RESOLUTIONS - N/A 12 July 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 19 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 28 January 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2007
AA - Annual Accounts 22 November 2007
363s - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 15 September 2006
CERTNM - Change of name certificate 11 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
287 - Change in situation or address of Registered Office 18 August 2002
225 - Change of Accounting Reference Date 26 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

Debenture 12 August 2011 Outstanding

N/A

A chattels mortgage 12 August 2011 Outstanding

N/A

Debenture 26 April 2011 Fully Satisfied

N/A

All asset debenture 24 June 2010 Fully Satisfied

N/A

Fixed and floating charge 08 September 2006 Fully Satisfied

N/A

Debenture 01 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.