Having been setup in 2003, Taylor & Taylor Associates Ltd have registered office in Colchester in Essex, it has a status of "Liquidation". Taylor & Taylor Associates Ltd has 2 directors. Currently we aren't aware of the number of employees at the Taylor & Taylor Associates Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Gillian Mary | 21 August 2003 | 01 September 2010 | 1 |
TAYLOR, Richard Edward | 15 May 2003 | 01 September 2010 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 03 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2016 | |
AD01 - Change of registered office address | 15 June 2015 | |
RESOLUTIONS - N/A | 12 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2015 | |
4.20 - N/A | 12 June 2015 | |
AR01 - Annual Return | 22 October 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 07 November 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 28 October 2010 | |
SH01 - Return of Allotment of shares | 28 October 2010 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH03 - Change of particulars for secretary | 14 October 2010 | |
SH01 - Return of Allotment of shares | 14 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 03 June 2010 | |
CH01 - Change of particulars for director | 25 November 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
363a - Annual Return | 01 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 17 April 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363s - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 06 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 04 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
363s - Annual Return | 20 June 2005 | |
RESOLUTIONS - N/A | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 02 July 2004 | |
225 - Change of Accounting Reference Date | 16 March 2004 | |
RESOLUTIONS - N/A | 09 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
NEWINC - New incorporation documents | 15 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 August 2009 | Outstanding |
N/A |
Legal mortgage | 15 July 2005 | Outstanding |
N/A |
Legal mortgage | 25 January 2005 | Outstanding |
N/A |
Debenture | 20 January 2005 | Outstanding |
N/A |