Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED
Company Information for

TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED

HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12,
Company Registration Number
05525731
Private Limited Company
Dissolved

Dissolved 2018-05-13

Company Overview

About Taylor Wimpey Ip (holdings) 2005 Ltd
TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED was founded on 2005-08-02 and had its registered office in High Wycombe. The company was dissolved on the 2018-05-13 and is no longer trading or active.

Key Data
Company Name
TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED
 
Legal Registered Office
HIGH WYCOMBE
BUCKINGHAMSHIRE
 
Previous Names
TAYLOR WOODROW IP (HOLDINGS) 2005 LIMITED06/02/2009
Filing Information
Company Number 05525731
Date formed 2005-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-05-13
Type of accounts FULL
Last Datalog update: 2018-06-21 23:40:43
Primary Source:Companies House
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 WIMPEY IP (HOLDINGS) 2005 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2005-08-02
STEPHEN ROY IMPEY
Director 2005-08-02
ANDREW JAMES RINALDI
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STUART MATTHEWS
Director 2008-12-09 2010-09-06
CHRISTOPHER CARNEY
Director 2008-05-02 2008-05-02
JONATHAN CHARLES MURRIN
Director 2006-09-25 2008-05-02
RAYMOND ANTHONY PEACOCK
Director 2008-05-02 2008-05-02
IAN JOHNSON
Director 2005-08-02 2006-09-25
ANDREW JACK ALLISON
Director 2005-08-02 2005-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-08-02 2005-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW LONNON LONDON AND CLYDESIDE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1972-08-25 Active
MICHAEL ANDREW LONNON ST. KATHARINE HAVEN LIMITED Company Secretary 2009-01-01 CURRENT 1973-07-09 Active
MICHAEL ANDREW LONNON MCLEAN TW (SOUTHERN) LIMITED Company Secretary 2009-01-01 CURRENT 1990-01-22 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY PROPERTY COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1964-06-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY EUROPE Company Secretary 2008-09-05 CURRENT 2004-06-17 Dissolved 2018-05-13
MICHAEL ANDREW LONNON TAYLOR WIMPEY 2007 LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Liquidation
MICHAEL ANDREW LONNON TAYLOR WIMPEY (SOLIHULL) LIMITED Company Secretary 2007-08-31 CURRENT 2004-01-12 Liquidation
MICHAEL ANDREW LONNON WILSON CONNOLLY HOLDINGS LIMITED Company Secretary 2007-08-31 CURRENT 1964-12-28 Active
MICHAEL ANDREW LONNON WILCON DEVELOPMENT GROUP LIMITED Company Secretary 2005-07-15 CURRENT 1953-03-06 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WILCON HOMES NORTH WEST LIMITED Company Secretary 2005-07-15 CURRENT 1998-06-17 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WHELMAR (NORTH WALES) LIMITED Company Secretary 2005-07-15 CURRENT 1946-07-29 Active
MICHAEL ANDREW LONNON WILCON HOMES ANGLIA LIMITED Company Secretary 2005-07-15 CURRENT 1997-10-23 Active
MICHAEL ANDREW LONNON WILCON HOMES SCOTLAND LIMITED Company Secretary 2005-07-15 CURRENT 1991-04-01 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LOGISTICS LIMITED Company Secretary 2005-07-15 CURRENT 1999-10-26 Liquidation
MICHAEL ANDREW LONNON BGS (PENTIAN GREEN) HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-01-19 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LIMITED Company Secretary 2005-07-15 CURRENT 1930-01-02 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY INVESTMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1944-01-20 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY PROPERTIES LIMITED Company Secretary 2005-07-15 CURRENT 1962-02-09 Active
MICHAEL ANDREW LONNON WILCON HOMES MIDLANDS LIMITED Company Secretary 2005-07-15 CURRENT 1927-12-28 Active
MICHAEL ANDREW LONNON WILCON HOMES NORTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1934-06-04 Active
MICHAEL ANDREW LONNON WILCON HOMES EASTERN LIMITED Company Secretary 2005-07-15 CURRENT 1965-07-15 Active
MICHAEL ANDREW LONNON WILCON LIFESTYLE HOMES LIMITED Company Secretary 2005-07-15 CURRENT 1982-06-28 Active
MICHAEL ANDREW LONNON WILCON HOMES SOUTHERN LIMITED Company Secretary 2005-07-15 CURRENT 1958-12-29 Active
MICHAEL ANDREW LONNON WHELMAR (LANCASHIRE) LIMITED Company Secretary 2005-07-15 CURRENT 1936-11-25 Active
MICHAEL ANDREW LONNON WHELMAR (CHESTER) LIMITED Company Secretary 2005-07-15 CURRENT 1971-07-20 Active
MICHAEL ANDREW LONNON WHELMAR DEVELOPMENTS LIMITED Company Secretary 2005-07-15 CURRENT 1965-03-17 Active
MICHAEL ANDREW LONNON WILCON HOMES WESTERN LIMITED Company Secretary 2005-07-15 CURRENT 1996-09-11 Active
MICHAEL ANDREW LONNON BOSUNMERE LIMITED Company Secretary 2005-05-27 CURRENT 1927-06-30 Liquidation
MICHAEL ANDREW LONNON TAYLOR INSURANCE BROKERS LIMITED Company Secretary 2005-05-27 CURRENT 1943-06-15 Dissolved 2017-04-05
MICHAEL ANDREW LONNON NOTEPATH LIMITED Company Secretary 2004-12-09 CURRENT 2004-08-13 Dissolved 2016-07-29
MICHAEL ANDREW LONNON THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2004-03-31 CURRENT 1997-03-07 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY QUEST LIMITED Company Secretary 2004-01-31 CURRENT 2002-11-21 Active
MICHAEL ANDREW LONNON WILCON CONSTRUCTION LIMITED Company Secretary 2004-01-31 CURRENT 1948-11-27 Liquidation
MICHAEL ANDREW LONNON TAYWOOD PLANT LIMITED Company Secretary 2002-03-08 CURRENT 1939-10-05 Dissolved 2014-05-19
MICHAEL ANDREW LONNON BRYANT GROUP SERVICES LIMITED Company Secretary 2001-07-31 CURRENT 1976-08-03 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY INTERNATIONAL LIMITED Company Secretary 2001-06-01 CURRENT 1942-06-23 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY (GENERAL PARTNER) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY SH CAPITAL LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY TAYLOR WIMPEY (INITIAL LP) LIMITED Director 2015-07-17 CURRENT 2013-01-24 Active
STEPHEN ROY IMPEY PRIVATE RESIDENCES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2014-08-05
STEPHEN ROY IMPEY TAYWOOD PLANT LIMITED Director 2011-03-04 CURRENT 1939-10-05 Dissolved 2014-05-19
STEPHEN ROY IMPEY TAYLOR WIMPEY INTERNATIONAL LIMITED Director 2011-03-04 CURRENT 1942-06-23 Active
STEPHEN ROY IMPEY WIMPEY GROUP SERVICES LIMITED Director 2008-04-28 CURRENT 1978-10-09 Active
STEPHEN ROY IMPEY WIMPEY OVERSEAS HOLDINGS LIMITED Director 2007-12-19 CURRENT 2001-02-27 Liquidation
STEPHEN ROY IMPEY TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
STEPHEN ROY IMPEY NOTEPATH LIMITED Director 2007-12-04 CURRENT 2004-08-13 Dissolved 2016-07-29
STEPHEN ROY IMPEY TAYLOR WIMPEY EUROPE Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2018-05-13
STEPHEN ROY IMPEY TAYLOR WIMPEY (SOLIHULL) LIMITED Director 2004-01-12 CURRENT 2004-01-12 Liquidation
ANDREW JAMES RINALDI ANTLER HOMES PLC Director 2018-06-12 CURRENT 1972-09-15 Active
ANDREW JAMES RINALDI ANTLER NEW HOMES LIMITED Director 2018-06-12 CURRENT 2009-05-28 Active
ANDREW JAMES RINALDI ROTTNEST MIDCO LIMITED Director 2018-05-16 CURRENT 2018-03-26 Active
ANDREW JAMES RINALDI ROTTNEST BIDCO LIMITED Director 2018-05-16 CURRENT 2018-03-26 Active
ANDREW JAMES RINALDI ROTTNEST HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
ANDREW JAMES RINALDI PRIVATE RESIDENCES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2014-08-05
ANDREW JAMES RINALDI TAYWOOD PLANT LIMITED Director 2010-09-06 CURRENT 1939-10-05 Dissolved 2014-05-19

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
2018-05-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-214.70DECLARATION OF SOLVENCY
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-31SH20STATEMENT BY DIRECTORS
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31SH1931/10/16 STATEMENT OF CAPITAL GBP 100.00
2016-10-31CAP-SSSOLVENCY STATEMENT DATED 31/10/16
2016-10-31RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 31/10/2016
2016-10-31RES06REDUCE ISSUED CAPITAL 31/10/2016
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 27600001
2016-06-14AR0114/06/16 FULL LIST
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 27600001
2015-08-17AR0102/08/15 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 27600001
2014-08-05AR0102/08/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0102/08/13 FULL LIST
2012-08-03AR0102/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-03AR0102/08/11 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY IMPEY / 02/12/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS
2010-09-06AP01DIRECTOR APPOINTED ANDREW JAMES RINALDI
2010-08-11AR0102/08/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010
2009-08-05363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-05CERTNMCOMPANY NAME CHANGED TAYLOR WOODROW IP (HOLDINGS) 2005 LIMITED CERTIFICATE ISSUED ON 06/02/09
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IMPEY / 24/12/2008
2008-12-15288aDIRECTOR APPOINTED PETER STUART MATTHEWS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY
2008-05-15288aDIRECTOR APPOINTED CHRISTOPHER CARNEY
2008-05-15288aDIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK
2008-05-15Director appointed christopher carney
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-08-09363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-11-14SASHARES AGREEMENT OTC
2005-11-1488(2)RAD 18/08/05--------- £ SI 27600000@1=27600000 £ IC 1/27600001
2005-09-30288bDIRECTOR RESIGNED
2005-08-22123NC INC ALREADY ADJUSTED 10/08/05
2005-08-22RES04£ NC 1000/50000000 10/
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-18225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-10
Notices to2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED
Trademarks
We have not found any records of TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR WIMPEY IP (HOLDINGS) 2005 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 (70100 - Activities of head offices) as TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR WIMPEY IP (HOLDINGS) 2005 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 TypeAppointment of Liquidators
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeNotices to Creditors
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
On 31 March 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
On 31 March 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyTAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITEDEvent Date2017-03-31
On 31 March 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 May 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 March 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR WIMPEY IP (HOLDINGS) 2005 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 WIMPEY IP (HOLDINGS) 2005 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.