About

Registered Number: 03005145
Date of Incorporation: 23/12/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: 5th Floor Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB

 

Founded in 1994, Taylor Tiles Holdings Ltd are based in Cardiff, it's status at Companies House is "Dissolved". There are 7 directors listed as Ahern, Joyce Mary, Morgan, Philip John, Youngson, Gareth, Price, Robert, Taylor, John Albert Brian, Taylor, Patricia Mary Morton, Thomas, Mark James for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Robert 14 September 2004 23 November 2009 1
TAYLOR, John Albert Brian 01 February 1995 14 September 2004 1
TAYLOR, Patricia Mary Morton 01 May 2002 16 February 2009 1
THOMAS, Mark James 28 October 1998 30 May 2003 1
Secretary Name Appointed Resigned Total Appointments
AHERN, Joyce Mary 09 March 2001 21 March 2003 1
MORGAN, Philip John 01 June 1999 09 March 2001 1
YOUNGSON, Gareth 01 February 1995 31 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
TM01 - Termination of appointment of director 30 April 2014
3.6 - Abstract of receipt and payments in receivership 27 December 2013
RM02 - N/A 27 December 2013
3.6 - Abstract of receipt and payments in receivership 23 December 2013
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 30 December 2011
3.6 - Abstract of receipt and payments in receivership 30 December 2011
3.6 - Abstract of receipt and payments in receivership 20 December 2010
3.10 - N/A 09 February 2010
LQ01 - Notice of appointment of receiver or manager 09 December 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 21 September 2009
395 - Particulars of a mortgage or charge 06 June 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
225 - Change of Accounting Reference Date 31 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 02 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 16 July 2004
RESOLUTIONS - N/A 16 April 2004
169 - Return by a company purchasing its own shares 16 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 July 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 25 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 09 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1997
363s - Annual Return 20 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 10 December 1996
395 - Particulars of a mortgage or charge 20 September 1996
288 - N/A 13 September 1996
363s - Annual Return 27 August 1996
288 - N/A 09 May 1996
MEM/ARTS - N/A 24 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 10 January 1996
288 - N/A 29 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 13 May 1995
395 - Particulars of a mortgage or charge 13 May 1995
395 - Particulars of a mortgage or charge 13 May 1995
395 - Particulars of a mortgage or charge 13 May 1995
395 - Particulars of a mortgage or charge 13 May 1995
CERTNM - Change of name certificate 16 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 1995
123 - Notice of increase in nominal capital 06 March 1995
395 - Particulars of a mortgage or charge 02 March 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1995
NEWINC - New incorporation documents 23 December 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 June 2009 Outstanding

N/A

Legal charge 30 May 2007 Outstanding

N/A

Legal charge 14 September 2004 Fully Satisfied

N/A

Legal charge 14 September 2004 Fully Satisfied

N/A

Guarantee and debenture 11 September 1996 Outstanding

N/A

Charge over book debts 28 April 1995 Fully Satisfied

N/A

Legal charge 28 April 1995 Fully Satisfied

N/A

Legal charge 28 April 1995 Fully Satisfied

N/A

Legal charge 28 April 1995 Fully Satisfied

N/A

Guarantee and debenture 28 April 1995 Outstanding

N/A

Legal charge 28 April 1995 Outstanding

N/A

Legal charge 28 April 1995 Outstanding

N/A

Legal charge 28 April 1995 Outstanding

N/A

Debenture 28 April 1995 Outstanding

N/A

Guarantee and debenture 28 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.