Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.R.TAYLOR (GARAGES) LIMITED
Company Information for

A.R.TAYLOR (GARAGES) LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
00355044
Private Limited Company
Liquidation

Company Overview

About A.r.taylor (garages) Ltd
A.R.TAYLOR (GARAGES) LIMITED was founded on 1939-07-15 and has its registered office in Stoke Prior. The organisation's status is listed as "Liquidation". A.r.taylor (garages) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.R.TAYLOR (GARAGES) LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK
HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in CV36
 
Filing Information
Company Number 00355044
Company ID Number 00355044
Date formed 1939-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 04/07/2016
Account next due 04/04/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.R.TAYLOR (GARAGES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.R.TAYLOR (GARAGES) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN SANDFORD
Company Secretary 1991-05-02
CECIL CHARLES SANDFORD
Director 1991-05-01
RICHARD TAYLOR
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY IRENE TAYLOR
Company Secretary 1991-05-01 1991-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 20 GREEN LANE SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4HG
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-29DS02DISS REQUEST WITHDRAWN
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-23DS01APPLICATION FOR STRIKING-OFF
2016-11-17AA04/07/16 TOTAL EXEMPTION SMALL
2016-11-17AA01PREVSHO FROM 31/10/2016 TO 04/07/2016
2016-11-17AA04/07/16 TOTAL EXEMPTION SMALL
2016-11-17AA01PREVSHO FROM 31/10/2016 TO 04/07/2016
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 3700
2016-05-19AR0101/05/16 FULL LIST
2016-03-17AA31/10/15 TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 3700
2015-05-21AR0101/05/15 FULL LIST
2015-03-31AA31/10/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 3700
2014-05-14AR0101/05/14 FULL LIST
2014-05-13AA31/10/13 TOTAL EXEMPTION SMALL
2013-05-14AR0101/05/13 FULL LIST
2013-05-02AA31/10/12 TOTAL EXEMPTION SMALL
2012-05-15AR0101/05/12 FULL LIST
2012-03-13AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-06AR0101/05/11 FULL LIST
2011-03-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-18AR0101/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL CHARLES SANDFORD / 01/05/2010
2009-08-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM REAR OFF 46 CHURCH STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AS
2009-07-27363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-20363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-09-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-11363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-04-29363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/04
2004-05-11363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/02
2002-05-13363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-05-17363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-22363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-12363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-10363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-08363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1996-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/96
1996-05-09363sRETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS
1995-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-05-11363sRETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
1994-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-15363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1993-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-05-11363sRETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS
1992-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-05-07363sRETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS
1992-05-07363(288)SECRETARY RESIGNED
1991-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-06-07288NEW SECRETARY APPOINTED
1991-05-17363bRETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS
1990-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1990-07-05363RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS
1989-02-18363RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS
1989-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87
1989-02-18363RETURN MADE UP TO 17/01/89; NO CHANGE OF MEMBERS
1989-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88
1988-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86
1987-12-10363RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS
1986-11-27363RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to A.R.TAYLOR (GARAGES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-06
Notices to Creditors2017-04-06
Appointment of Liquidators2017-04-06
Fines / Sanctions
No fines or sanctions have been issued against A.R.TAYLOR (GARAGES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-10-04 Satisfied LLOYDS BANK LTD
MORTGAGE 1975-06-03 Satisfied LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2013-10-31 £ 4,391
Creditors Due Within One Year 2012-10-31 £ 4,010
Creditors Due Within One Year 2012-10-31 £ 4,010
Creditors Due Within One Year 2011-10-31 £ 1,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-07-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.R.TAYLOR (GARAGES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 3,700
Called Up Share Capital 2012-10-31 £ 3,700
Called Up Share Capital 2012-10-31 £ 3,700
Called Up Share Capital 2011-10-31 £ 3,700
Cash Bank In Hand 2013-10-31 £ 14,346
Cash Bank In Hand 2012-10-31 £ 13,025
Cash Bank In Hand 2012-10-31 £ 13,025
Cash Bank In Hand 2011-10-31 £ 14,974
Current Assets 2013-10-31 £ 15,489
Current Assets 2012-10-31 £ 14,406
Current Assets 2012-10-31 £ 14,406
Current Assets 2011-10-31 £ 16,151
Debtors 2013-10-31 £ 1,143
Debtors 2012-10-31 £ 1,381
Debtors 2012-10-31 £ 1,381
Debtors 2011-10-31 £ 1,177
Shareholder Funds 2013-10-31 £ 111,218
Shareholder Funds 2012-10-31 £ 110,550
Shareholder Funds 2012-10-31 £ 110,550
Shareholder Funds 2011-10-31 £ 114,380
Tangible Fixed Assets 2013-10-31 £ 100,120
Tangible Fixed Assets 2012-10-31 £ 100,154
Tangible Fixed Assets 2012-10-31 £ 100,154
Tangible Fixed Assets 2011-10-31 £ 100,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.R.TAYLOR (GARAGES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.R.TAYLOR (GARAGES) LIMITED
Trademarks
We have not found any records of A.R.TAYLOR (GARAGES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.R.TAYLOR (GARAGES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as A.R.TAYLOR (GARAGES) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where A.R.TAYLOR (GARAGES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.R.TAYLOR (GARAGES) LIMITEDEvent Date2017-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be and are hereby appointed Joint Liquidators to the Company, to act either jointly or separately for the purposes of the voluntary winding up. The Joint Liquidators can be contacted via Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410. Ag HF10456
 
Initiating party Event TypeNotices to Creditors
Defending partyA.R.TAYLOR (GARAGES) LIMITEDEvent Date2017-03-30
Notice is hereby given that Creditors of the Company are required, on or before 10 May 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 March 2017 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . The Joint Liquidators can be contacted via Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410. Ag HF10456
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.R.TAYLOR (GARAGES) LIMITEDEvent Date2017-03-30
Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : The Joint Liquidators can be contacted via Email: kate.conneely@rimesandco.co.uk or Tel: 01527 558410. Ag HF10456
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.R.TAYLOR (GARAGES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.R.TAYLOR (GARAGES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1