About

Registered Number: 04765221
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.