Liquidation
Company Information for A.R.TAYLOR (GARAGES) LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANN SANDFORD |
||
CECIL CHARLES SANDFORD |
||
RICHARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY IRENE TAYLOR |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 20 GREEN LANE SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4HG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DS02 | DISS REQUEST WITHDRAWN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 04/07/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2016 TO 04/07/2016 | |
AA | 04/07/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2016 TO 04/07/2016 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 3700 | |
AR01 | 01/05/16 FULL LIST | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 3700 | |
AR01 | 01/05/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 3700 | |
AR01 | 01/05/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL CHARLES SANDFORD / 01/05/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM REAR OFF 46 CHURCH STREET SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AS | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/96 | |
363s | RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363s | RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 | |
288 | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 | |
363 | RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 | |
363 | RETURN MADE UP TO 17/01/89; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 | |
363 | RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2017-04-06 |
Notices to Creditors | 2017-04-06 |
Appointment of Liquidators | 2017-04-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | LLOYDS BANK LTD | |
MORTGAGE | Satisfied | LLOYDS BANK LTD |
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
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.R.TAYLOR (GARAGES) LIMITED | Event Date | 2017-03-30 |
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 Type | Notices to Creditors | |
Defending party | A.R.TAYLOR (GARAGES) LIMITED | Event Date | 2017-03-30 |
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 Type | Appointment of Liquidators | |
Defending party | A.R.TAYLOR (GARAGES) LIMITED | Event Date | 2017-03-30 |
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 | |||
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. |