About

Registered Number: 06194462
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, LE1 1LD

 

Having been setup in 2007, Taygroup (UK) Holdings Ltd are based in Leicester, it's status is listed as "Dissolved". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIBBY BROS & CO (MANAGEMENT) LIMITED 30 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 January 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.68 - Liquidator's statement of receipts and payments 27 November 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 12 January 2015
AD01 - Change of registered office address 03 October 2014
RESOLUTIONS - N/A 02 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
4.70 - N/A 02 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 December 2011
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 12 April 2011
AUD - Auditor's letter of resignation 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AA - Annual Accounts 29 December 2010
MEM/ARTS - N/A 29 October 2010
TM02 - Termination of appointment of secretary 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP04 - Appointment of corporate secretary 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AD01 - Change of registered office address 24 June 2010
AUD - Auditor's letter of resignation 21 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 16 September 2008
RESOLUTIONS - N/A 05 August 2008
MEM/ARTS - N/A 05 August 2008
363a - Annual Return 30 April 2008
MEM/ARTS - N/A 01 April 2008
CERTNM - Change of name certificate 22 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
395 - Particulars of a mortgage or charge 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
RESOLUTIONS - N/A 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
287 - Change in situation or address of Registered Office 11 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 21 June 2007 Fully Satisfied

N/A

Debenture 21 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.