Liquidation
Company Information for A. TAYLOR AND SON (EASTERN) LIMITED
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A. TAYLOR AND SON (EASTERN) LIMITED | |
Legal Registered Office | |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD Other companies in NR32 | |
Company Number | 00367883 | |
---|---|---|
Company ID Number | 00367883 | |
Date formed | 1941-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 30/06/2014 | |
Latest return | 19/02/2014 | |
Return next due | 19/03/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 10:58:30 |
Companies House |
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 |
---|---|---|
FRANCES BOLSTER |
||
FRANCES VIRGINIA BOLSTER |
||
STANLEY CHARLES CALEY |
||
DAVID JOHN COTTON |
||
KIRSTIE LAST |
||
ALAN ROSLYN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY CHARLES CALEY |
Company Secretary | ||
KEITH MORGAN |
Director | ||
PHILIP LAVERY |
Director | ||
SIMON NEAL CHARNLEY |
Director | ||
MAURICE EDWARD GRAINGE |
Director | ||
BRIAN COOPER |
Director | ||
ELSIE EILEEN TAYLOR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
4.70 | Declaration of solvency | |
LIQ MISC RES | Resolution INSOLVENCY:Special Resolution:- "In Specie" | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-08-12</ul> | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 14753 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/14 FROM Taylor Electrical Smallgate Beccles Suffolk NR34 9AF England | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | Appointment of Frances Bolster as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STANLEY CALEY | |
AP01 | DIRECTOR APPOINTED KIRSTIE LAST | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MORGAN | |
AR01 | 19/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM COMMON LANE NORTH BECCLES SUFFOLK NR34 9BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS FRANCES VIRGINIA BOLSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAVERY | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSLYN TAYLOR / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MORGAN / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAVERY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COTTON / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CHARLES CALEY / 18/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COTTON / 31/03/2009 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON CHARNLEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES01 | ADOPT ARTICLES 25/10/2007 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2014-08-19 |
Notices to Creditors | 2014-08-19 |
Resolutions for Winding-up | 2014-08-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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. TAYLOR AND SON (EASTERN) LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as A. TAYLOR AND SON (EASTERN) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A TAYLOR & SON (EASTERN) LIMITED | Event Date | 2014-08-13 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 10 October 2014 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their Solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their Solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, 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 such debts are proved or such priority is established, or as the case may be, from objecting to such distribution. Andrew John Turner (IP No 8961 ), Liquidator of A Taylor & Son (Eastern) Limited : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A TAYLOR & SON (EASTERN) LIMITED | Event Date | 2014-08-12 |
Mr A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD , tel 01502 563921 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A TAYLOR & SON (EASTERN) LIMITED | Event Date | 2014-08-12 |
Notice is hereby given that at a General Meeting of the Members of A Taylor & Son (Eastern) Limited, duly convened and held at 11.15 am on 12 August 2014 at the offices of Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD , the following Resolutions were passed; No 1, No 2, No 3 and No 6 as Special Resolutions, and No 4 and No 5 as Ordinary Resolutions: 1.That the Company be wound up voluntarily. 2.That the Liquidator be given the power to pay any class of Creditor in full. 3.That Andrew John Turner (IP No 8961 ), a qualified Insolvency Practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD , be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding-up on 12 August 2014, tel 01502 563921 , email a.turner@lovewell-blake.co.uk 4.That Lovewell Blake LLP be authorised to be paid their fees amounting to 1,250 in accordance with their time costs, in respect of the work undertaken by them prior to the commencement of the liquidation. 5.That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal policy of his firm, but capped at the agreed upper limit as set out in the letter of engagement. 6.That the Liquidator be given the authority to distribute any of the Companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets. Mr D J Cotton , Director : | |||
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. |