About

Registered Number: 00059227
Date of Incorporation: 20/10/1898 (125 years and 6 months ago)
Company Status: Liquidation
Registered Address: BAKER TILLY RESTRUCTURING & RECOVERY LLP, Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

 

Saunders & Taylor Ltd was registered on 20 October 1898 and are based in Crawley, West Sussex, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. The companies director is listed as Dyson, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DYSON, Ian N/A 31 March 1999 1

Filing History

Document Type Date
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 09 March 2017
4.68 - Liquidator's statement of receipts and payments 13 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 January 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
4.68 - Liquidator's statement of receipts and payments 16 May 2016
4.68 - Liquidator's statement of receipts and payments 30 November 2015
4.68 - Liquidator's statement of receipts and payments 08 June 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
4.68 - Liquidator's statement of receipts and payments 20 May 2014
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 14 May 2013
AD01 - Change of registered office address 01 May 2013
4.68 - Liquidator's statement of receipts and payments 06 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2011
4.68 - Liquidator's statement of receipts and payments 25 May 2011
4.68 - Liquidator's statement of receipts and payments 03 November 2010
4.68 - Liquidator's statement of receipts and payments 10 May 2010
4.68 - Liquidator's statement of receipts and payments 13 November 2009
4.68 - Liquidator's statement of receipts and payments 19 May 2009
4.20 - N/A 21 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2008
4.68 - Liquidator's statement of receipts and payments 01 November 2008
RESOLUTIONS - N/A 16 November 2007
4.70 - N/A 16 November 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 16 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 29 January 2003
363s - Annual Return 07 January 2002
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
AA - Annual Accounts 24 September 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 03 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
AA - Annual Accounts 20 November 1998
395 - Particulars of a mortgage or charge 16 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 29 October 1993
288 - N/A 22 September 1993
363x - Annual Return 28 January 1993
AA - Annual Accounts 17 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 03 March 1992
363x - Annual Return 19 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1991
288 - N/A 18 June 1991
AA - Annual Accounts 25 April 1991
395 - Particulars of a mortgage or charge 20 February 1991
395 - Particulars of a mortgage or charge 20 February 1991
363 - Annual Return 23 January 1991
363 - Annual Return 04 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 25 April 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 01 March 1988
353 - Register of members 11 November 1987
363 - Annual Return 17 June 1987
288 - N/A 06 April 1987
AA - Annual Accounts 26 February 1987
288 - N/A 17 November 1986
MEM/ARTS - N/A 15 June 1984
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 February 1998 Outstanding

N/A

Debenture 14 February 1991 Outstanding

N/A

Debenture 15 January 1980 Fully Satisfied

N/A

Legal charge 12 March 1965 Outstanding

N/A

Legal charge 12 March 1965 Outstanding

N/A

Debenture 12 March 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.