Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR PROTECTIVE COATINGS LIMITED
Company Information for

TAYLOR PROTECTIVE COATINGS LIMITED

ELFED HOUSE OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
Company Registration Number
04245636
Private Limited Company
Liquidation

Company Overview

About Taylor Protective Coatings Ltd
TAYLOR PROTECTIVE COATINGS LIMITED was founded on 2001-07-03 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Taylor Protective Coatings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAYLOR PROTECTIVE COATINGS LIMITED
 
Legal Registered Office
ELFED HOUSE OAK TREE COURT MULBERRY DRIVE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RS
Other companies in CF23
 
Previous Names
TAYLOR ENGINEERING (UK) LIMITED21/05/2016
TAYLOR PROPERTIES (WALES) LIMITED30/07/2009
Filing Information
Company Number 04245636
Company ID Number 04245636
Date formed 2001-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977416282  
Last Datalog update: 2024-03-05 22:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR PROTECTIVE COATINGS 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 TAYLOR PROTECTIVE COATINGS LIMITED

Current Directors
Officer Role Date Appointed
CHERRIE BELINDA DAVISON-SEBRY
Company Secretary 2011-08-10
PHILIP DAVISON SEBRY
Director 2001-11-20
CHERRIE BELINDA DAVISON-SEBRY
Director 2017-01-31
KIMBERLEY FIONA DAVISON-SEBRY
Director 2017-10-01
THOMAS JACK DAVISON-SEBRY
Director 2017-10-01
CURTIS JOSEPH WILLIAM SHIER
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN DAY
Director 2016-09-30 2017-08-07
IAN WILLIAMS
Director 2009-07-14 2010-10-01
DUNCAN WHITTINGTON TAYLOR
Company Secretary 2001-11-20 2009-03-04
DUNCAN WHITTINGTON TAYLOR
Director 2001-11-20 2009-03-04
ACUITY SECRETARIES LIMITED
Company Secretary 2001-07-03 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVISON SEBRY TAYLOR & SONS LIMITED Director 1997-03-18 CURRENT 1900-08-22 Active - Proposal to Strike off
PHILIP DAVISON SEBRY PERSONDY PROPERTIES LIMITED Director 1992-08-20 CURRENT 1992-08-20 Active - Proposal to Strike off
PHILIP DAVISON SEBRY BLASTPRIDE (HOLDINGS) LIMITED Director 1991-09-21 CURRENT 1990-09-21 Dissolved 2014-03-05
CHERRIE BELINDA DAVISON-SEBRY ONEYOU (2018) LIMITED Director 2018-06-18 CURRENT 2016-09-30 Active
CHERRIE BELINDA DAVISON-SEBRY TAYLOR & SONS LIMITED Director 2017-10-03 CURRENT 1900-08-22 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR ENVIRONMENTAL LIMITED Director 2017-01-31 CURRENT 2007-02-21 Active
CHERRIE BELINDA DAVISON-SEBRY STITCH IN TIME INDUSTRIAL SEWING LIMITED Director 2017-01-31 CURRENT 2009-11-09 Active
CHERRIE BELINDA DAVISON-SEBRY INSULWATT LIMITED Director 2017-01-31 CURRENT 2007-04-26 Active
CHERRIE BELINDA DAVISON-SEBRY COLONIA RENOVATIONS LIMITED Director 2017-01-31 CURRENT 2016-12-20 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR DECORATING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Liquidation
CHERRIE BELINDA DAVISON-SEBRY PERSONDY PROPERTIES LIMITED Director 1992-08-20 CURRENT 1992-08-20 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY BLASTPRIDE (HOLDINGS) LIMITED Director 1991-09-21 CURRENT 1990-09-21 Dissolved 2014-03-05
KIMBERLEY FIONA DAVISON-SEBRY ONEYOU (2018) LIMITED Director 2018-06-18 CURRENT 2016-09-30 Active
THOMAS JACK DAVISON-SEBRY MASSMELT LIMITED Director 2018-04-30 CURRENT 2006-09-06 Active
THOMAS JACK DAVISON-SEBRY THERMAL COMPACTION GROUP LTD Director 2018-04-30 CURRENT 2014-08-29 Active
THOMAS JACK DAVISON-SEBRY STYROMELT LIMITED Director 2018-04-30 CURRENT 2007-04-26 Active
THOMAS JACK DAVISON-SEBRY PELENNI LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off

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
2024-01-10Compulsory winding up order
2024-01-1030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09Compulsory strike-off action has been suspended
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-10-20CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-28Notice of completion of voluntary arrangement
2022-09-1330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRIE BELINDA DAVISON-SEBRY
2021-10-19PSC07CESSATION OF PHILIP DAVISON-SEBRY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVISON SEBRY
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-03-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15SH0130/09/19 STATEMENT OF CAPITAL GBP 50002
2019-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-15RES13Resolutions passed:
  • Share capital to remain unchanged 30/09/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-08-13AP01DIRECTOR APPOINTED MR DAVID PHILIP CHALLENGER
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-04-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS JOSEPH WILLIAM SHIER
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS JOSEPH WILLIAM SHIER
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042456360003
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 50002
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-05-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP01DIRECTOR APPOINTED MR CURTIS JOSEPH WILLIAM SHIER
2017-10-18AP01DIRECTOR APPOINTED MR THOMAS JACK DAVISON-SEBRY
2017-10-18AP01DIRECTOR APPOINTED MISS KIMBERLEY FIONA DAVISON-SEBRY
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 50002
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN DAY
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02AP01DIRECTOR APPOINTED MRS CHERRIE BELINDA DAVISON-SEBRY
2016-12-16AP01DIRECTOR APPOINTED MR STEVEN JOHN DAY
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-21RES15CHANGE OF COMPANY NAME 11/06/21
2016-05-21CERTNMCOMPANY NAME CHANGED TAYLOR ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 21/05/16
2016-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 50002
2015-07-10AR0103/07/15 ANNUAL RETURN FULL LIST
2015-02-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 50002
2014-07-16AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0103/07/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0103/07/12 ANNUAL RETURN FULL LIST
2012-04-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-26SH0115/12/11 STATEMENT OF CAPITAL GBP 50002
2011-08-24AP03SECRETARY APPOINTED CHERRIE BELINDA DAVISON-SEBRY
2011-08-23RES01ADOPT ARTICLES 10/08/2011
2011-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-18AR0103/07/11 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-26AR0103/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAMS / 02/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVISON SEBRY / 02/07/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-10-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-10363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-09-05287REGISTERED OFFICE CHANGED ON 05/09/2009 FROM CANAL PARADE CARDIFF SOUTH GLAMORGAN CF10 5HJ
2009-07-29CERTNMCOMPANY NAME CHANGED TAYLOR PROPERTIES (WALES) LIMITED CERTIFICATE ISSUED ON 30/07/09
2009-07-28288aDIRECTOR APPOINTED IAN WILLIAMS
2009-07-2888(2)AD 14/07/09 GBP SI 999@1=999 GBP IC 3/1002
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUNCAN TAYLOR
2009-02-02363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-06363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-21363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-06363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-2088(2)RAD 02/12/04--------- £ SI 2@1=2 £ IC 1/3
2004-12-10123NC INC ALREADY ADJUSTED 02/12/04
2004-12-10RES04£ NC 1000/1010
2004-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-20363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-09363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-28363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-04-16225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AB
2001-12-14288bDIRECTOR RESIGNED
2001-12-14288bSECRETARY RESIGNED
2001-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31CERTNMCOMPANY NAME CHANGED MANDACO 282 LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to TAYLOR PROTECTIVE COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-12-19
Petitions to Wind Up (Companies)2023-11-28
Petitions 2023-04-05
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR PROTECTIVE COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-15 Satisfied BIBBY FINANCIAL SERVICES LIMITED
MORTGAGE DEED 2001-11-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TAYLOR PROTECTIVE COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR PROTECTIVE COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR PROTECTIVE COATINGS LIMITED
Trademarks
We have not found any records of TAYLOR PROTECTIVE COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR PROTECTIVE COATINGS 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 (43341 - Painting) as TAYLOR PROTECTIVE COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR PROTECTIVE COATINGS 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 TypePetitions
Defending partyTAYLOR PROTECTIVE COATINGS LIMITEDEvent Date2023-04-05
In the High Court of Justice CR-2023-000978 In the matter of TAYLOR PROTECTIVE COATINGS LIMITED Trading As: TAYLOR PROTECTIVE COATINGS LIMITED , and in the Matter of the Insolvency Act 1986 , A Petitiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR PROTECTIVE COATINGS 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 TAYLOR PROTECTIVE COATINGS 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.