About

Registered Number: 04097393
Date of Incorporation: 26/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Newark Beacon, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

 

Based in Newark in Nottinghamshire, Taylor Mcgill Group Ltd was established in 2000, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies director is listed as Beach, David Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEACH, David Nicholas 01 September 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
CS01 - N/A 09 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2018
DS01 - Striking off application by a company 05 October 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 12 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 07 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AP03 - Appointment of secretary 07 October 2013
AD01 - Change of registered office address 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 05 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 18 October 2010
AR01 - Annual Return 13 November 2009
AD04 - Change of location of company records to the registered office 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 04 September 2009
RESOLUTIONS - N/A 08 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
287 - Change in situation or address of Registered Office 19 December 2007
RESOLUTIONS - N/A 29 November 2007
363a - Annual Return 12 November 2007
RESOLUTIONS - N/A 01 September 2007
AA - Annual Accounts 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 08 September 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 11 June 2004
287 - Change in situation or address of Registered Office 05 April 2004
CERTNM - Change of name certificate 28 January 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 10 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
225 - Change of Accounting Reference Date 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
395 - Particulars of a mortgage or charge 20 December 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.