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.
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 |
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 |