About

Registered Number: 05915426
Date of Incorporation: 24/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Taylor's Recycling Services Ltd was founded on 24 August 2006 and has its registered office in London, it has a status of "Dissolved". The current directors of Taylor's Recycling Services Ltd are Marriott, Stacy, Taylor, Lisa, Hookway, Helene Sarah. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOKWAY, Helene Sarah 24 August 2006 10 June 2008 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Stacy 10 June 2008 21 August 2009 1
TAYLOR, Lisa 24 August 2006 10 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 03 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 September 2014
4.68 - Liquidator's statement of receipts and payments 07 July 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
RESOLUTIONS - N/A 18 June 2012
AD01 - Change of registered office address 18 June 2012
4.20 - N/A 18 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2010
AD01 - Change of registered office address 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
AA - Annual Accounts 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AR01 - Annual Return 22 December 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 21 April 2009
353 - Register of members 20 March 2009
395 - Particulars of a mortgage or charge 29 January 2009
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
395 - Particulars of a mortgage or charge 04 April 2008
225 - Change of Accounting Reference Date 25 January 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
395 - Particulars of a mortgage or charge 29 June 2007
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 September 2010 Outstanding

N/A

All assets debenture (including qualifying floating charge) 28 January 2009 Fully Satisfied

N/A

Debenture 25 March 2008 Fully Satisfied

N/A

Debenture 11 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.