Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR WIMPEY 2007 LIMITED
Company Information for

TAYLOR WIMPEY 2007 LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
06447185
Private Limited Company
Liquidation

Company Overview

About Taylor Wimpey 2007 Ltd
TAYLOR WIMPEY 2007 LIMITED was founded on 2007-12-06 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Taylor Wimpey 2007 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAYLOR WIMPEY 2007 LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in HP12
 
Filing Information
Company Number 06447185
Company ID Number 06447185
Date formed 2007-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR WIMPEY 2007 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 WIMPEY 2007 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW LONNON
Company Secretary 2007-12-06
STEPHEN ROY IMPEY
Director 2007-12-06
JAMES JOHN JORDAN
Director 2007-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
VIKRANTH CHANDRAN
Director 2011-07-12 2011-07-20
MICHAEL ANDREW LONNON
Director 2011-07-12 2011-07-20
PETER THOMAS JOHNSON
Director 2007-12-06 2008-10-16
JONATHAN CHARLES MURRIN
Director 2007-12-06 2007-12-06

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 (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 TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
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 NOTEPATH LIMITED Director 2007-12-04 CURRENT 2004-08-13 Dissolved 2016-07-29
STEPHEN ROY IMPEY TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2018-05-13
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
JAMES JOHN JORDAN THE TENNIS FOUNDATION (LEGACY) Director 2017-05-25 CURRENT 1987-06-05 Active
JAMES JOHN JORDAN FORAY PROPERTIES LIMITED Director 2015-07-17 CURRENT 2003-10-09 Liquidation
JAMES JOHN JORDAN VIGOBRIDGE LIMITED Director 2015-07-10 CURRENT 1986-10-20 Dissolved 2016-07-29
JAMES JOHN JORDAN BRYANT HOMES SOUTHERN LIMITED Director 2015-07-10 CURRENT 1938-11-30 Active
JAMES JOHN JORDAN BRYANT GROUP SERVICES LIMITED Director 2015-07-10 CURRENT 1976-08-03 Active
JAMES JOHN JORDAN THE SECRET GARDEN MANAGEMENT COMPANY LIMITED Director 2015-05-07 CURRENT 1999-03-04 Active
JAMES JOHN JORDAN TAYLOR WIMPEY HOLDINGS LIMITED Director 2015-01-02 CURRENT 1945-12-06 Active
JAMES JOHN JORDAN VANTAGE WEST LIMITED Director 2014-10-31 CURRENT 1973-05-10 Dissolved 2016-07-29
JAMES JOHN JORDAN THIS IS G2 LIMITED Director 2014-10-31 CURRENT 2006-06-29 Active
JAMES JOHN JORDAN TAYLOR WIMPEY DEVELOPMENTS LIMITED Director 2013-10-25 CURRENT 1959-12-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Director 2011-07-21 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY UK LIMITED Director 2011-05-11 CURRENT 1978-10-06 Active
JAMES JOHN JORDAN TAYLOR INSURANCE BROKERS LIMITED Director 2008-12-10 CURRENT 1943-06-15 Dissolved 2017-04-05
JAMES JOHN JORDAN WILCON DEVELOPMENT GROUP LIMITED Director 2008-10-16 CURRENT 1953-03-06 Dissolved 2014-05-13
JAMES JOHN JORDAN WILSON CONNOLLY (TALLY HO) LIMITED Director 2008-10-16 CURRENT 2002-04-16 Dissolved 2015-02-07
JAMES JOHN JORDAN WAINHOMES (CENTRAL) LIMITED Director 2008-10-16 CURRENT 1998-01-20 Dissolved 2016-01-16
JAMES JOHN JORDAN WAINHOMES (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1974-12-18 Dissolved 2016-01-16
JAMES JOHN JORDAN WILCON HOMES NORTH WEST LIMITED Director 2008-10-16 CURRENT 1998-06-17 Dissolved 2016-01-16
JAMES JOHN JORDAN NOTEPATH LIMITED Director 2008-10-16 CURRENT 2004-08-13 Dissolved 2016-07-29
JAMES JOHN JORDAN WHELMAR (NORTH WALES) LIMITED Director 2008-10-16 CURRENT 1946-07-29 Active
JAMES JOHN JORDAN WILCON HOMES ANGLIA LIMITED Director 2008-10-16 CURRENT 1997-10-23 Active
JAMES JOHN JORDAN MCLEAN TW ESTATES LIMITED Director 2008-10-16 CURRENT 1999-08-20 Active
JAMES JOHN JORDAN MCLEAN TW HOLDINGS LIMITED Director 2008-10-16 CURRENT 2001-03-26 Active
JAMES JOHN JORDAN WILSON CONNOLLY QUEST LIMITED Director 2008-10-16 CURRENT 2002-11-21 Active
JAMES JOHN JORDAN WILCON HOMES SCOTLAND LIMITED Director 2008-10-16 CURRENT 1991-04-01 Active
JAMES JOHN JORDAN MCLEAN TW NO.2 LIMITED Director 2008-10-16 CURRENT 1998-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE ESTATES LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN MCLEAN TW LIMITED Director 2008-10-16 CURRENT 1986-02-06 Active
JAMES JOHN JORDAN MCLEAN TW GROUP LIMITED Director 2008-10-16 CURRENT 1987-12-18 Active
JAMES JOHN JORDAN MCLEAN TW (YORKSHIRE) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN MCLEAN TW (SOUTHERN) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1988-12-23 Active
JAMES JOHN JORDAN WILSON CONNOLLY INVESTMENTS LIMITED Director 2008-10-16 CURRENT 1944-01-20 Active
JAMES JOHN JORDAN WILSON CONNOLLY PROPERTIES LIMITED Director 2008-10-16 CURRENT 1962-02-09 Active
JAMES JOHN JORDAN WILCON HOMES MIDLANDS LIMITED Director 2008-10-16 CURRENT 1927-12-28 Active
JAMES JOHN JORDAN WILCON HOMES NORTHERN LIMITED Director 2008-10-16 CURRENT 1934-06-04 Active
JAMES JOHN JORDAN WILCON HOMES EASTERN LIMITED Director 2008-10-16 CURRENT 1965-07-15 Active
JAMES JOHN JORDAN WILCON LIFESTYLE HOMES LIMITED Director 2008-10-16 CURRENT 1982-06-28 Active
JAMES JOHN JORDAN WILCON HOMES SOUTHERN LIMITED Director 2008-10-16 CURRENT 1958-12-29 Active
JAMES JOHN JORDAN WHELMAR (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1936-11-25 Active
JAMES JOHN JORDAN WHELMAR (CHESTER) LIMITED Director 2008-10-16 CURRENT 1971-07-20 Active
JAMES JOHN JORDAN WHELMAR DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1965-03-17 Active
JAMES JOHN JORDAN MCLEAN TW (NORTHERN) LIMITED Director 2008-10-16 CURRENT 1972-06-05 Active
JAMES JOHN JORDAN MCLEAN TW (CHESTER) LIMITED Director 2008-10-16 CURRENT 1972-04-27 Active
JAMES JOHN JORDAN WILCON HOMES WESTERN LIMITED Director 2008-10-16 CURRENT 1996-09-11 Active
JAMES JOHN JORDAN ORMESWOOD DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1983-10-10 Dissolved 2013-08-08
JAMES JOHN JORDAN JIM 3 LIMITED Director 2007-12-31 CURRENT 1961-07-04 Active
JAMES JOHN JORDAN MCLEAN HOMES BRISTOL & WEST LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN GOTHERIDGE AND SANDERS LIMITED Director 2007-12-31 CURRENT 1987-03-03 Liquidation
JAMES JOHN JORDAN THOMAS LOWE AND SONS,LIMITED Director 2007-12-31 CURRENT 1922-03-02 Active
JAMES JOHN JORDAN THOMAS LOWE HOMES LIMITED Director 2007-12-31 CURRENT 1970-04-16 Active
JAMES JOHN JORDAN RIVER FARM DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1963-11-08 Active
JAMES JOHN JORDAN MCLEAN HOMES SOUTHERN LIMITED Director 2007-12-31 CURRENT 1963-01-17 Active
JAMES JOHN JORDAN JIM 1 LIMITED Director 2007-12-31 CURRENT 1933-11-17 Active
JAMES JOHN JORDAN JIM 4 LIMITED Director 2007-12-31 CURRENT 1916-12-27 Active
JAMES JOHN JORDAN JIM 5 LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN JIM 2 LIMITED Director 2007-12-31 CURRENT 1970-04-16 Liquidation
JAMES JOHN JORDAN GEORGE WIMPEY LIMITED Director 2007-12-19 CURRENT 1978-11-03 Active
JAMES JOHN JORDAN WIMPEY FINANCE PLC Director 2007-07-03 CURRENT 1989-03-01 Dissolved 2017-04-05
JAMES JOHN JORDAN WIMPEY CARS MANAGEMENT LIMITED Director 2006-11-08 CURRENT 1981-07-31 Dissolved 2013-08-08
JAMES JOHN JORDAN BRACKEN HOMES LIMITED Director 2002-04-30 CURRENT 1954-08-11 Liquidation
JAMES JOHN JORDAN WIMPEY UNOX LIMITED Director 2002-02-04 CURRENT 1974-05-20 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2002-02-04 CURRENT 1982-05-14 Dissolved 2014-05-13
JAMES JOHN JORDAN GEORGE WIMPEY MANUFACTURED HOUSING LIMITED Director 2002-02-04 CURRENT 1978-12-05 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY ME&C OVERSEAS LIMITED Director 2002-02-04 CURRENT 1981-08-03 Dissolved 2013-08-08
JAMES JOHN JORDAN ROBERT HOBBS LIMITED Director 2002-02-04 CURRENT 1982-03-10 Dissolved 2016-01-16
JAMES JOHN JORDAN WIMPEY AGGREGATES LIMITED Director 2002-02-04 CURRENT 1963-12-17 Dissolved 2016-01-16
JAMES JOHN JORDAN WAXLOW PROPERTIES LIMITED Director 2002-02-04 CURRENT 1939-12-08 Dissolved 2016-07-29
JAMES JOHN JORDAN GROVE CONSULTANTS LIMITED Director 2002-02-04 CURRENT 1983-02-07 Dissolved 2016-07-29
JAMES JOHN JORDAN ETTINGSHALL DEVELOPMENTS LIMITED Director 2002-02-04 CURRENT 1983-10-10 Dissolved 2017-04-05
JAMES JOHN JORDAN BLATCHINGTON OVERSEAS LIMITED Director 2002-02-04 CURRENT 1986-12-22 Converted / Closed
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN WIMPEY ENGINEERING LIMITED Director 2002-02-04 CURRENT 1966-06-03 Dissolved 2017-03-19
JAMES JOHN JORDAN WORANES INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Dissolved 2017-12-14
JAMES JOHN JORDAN FARRODS WATER ENGINEERS LIMITED Director 2002-02-04 CURRENT 1979-01-18 Active
JAMES JOHN JORDAN WIMPEY GULF HOLDINGS LIMITED Director 2002-02-04 CURRENT 1964-02-04 Active
JAMES JOHN JORDAN WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2002-02-04 CURRENT 1989-06-13 Active
JAMES JOHN JORDAN BLATCHINGTON ELEVEN LIMITED Director 2002-02-04 CURRENT 1971-12-30 Liquidation
JAMES JOHN JORDAN HAMME CONSTRUCTION LIMITED Director 2002-02-04 CURRENT 1995-07-18 Active
JAMES JOHN JORDAN THAMESWEY HOMES LIMITED Director 2002-02-04 CURRENT 1968-01-18 Active
JAMES JOHN JORDAN WIMPEY DORMANT INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Active
JAMES JOHN JORDAN WIMPEY LAING LIMITED Director 2002-02-04 CURRENT 1973-03-30 Active
JAMES JOHN JORDAN WIMPEY LAING OVERSEAS LIMITED Director 2002-02-04 CURRENT 1974-01-04 Active
JAMES JOHN JORDAN WIMPEY GEOTECH LIMITED Director 2002-02-04 CURRENT 1988-09-07 Active
JAMES JOHN JORDAN WIMPEY GROUP SERVICES LIMITED Director 2002-02-04 CURRENT 1978-10-09 Active
JAMES JOHN JORDAN GROVESIDE HOMES LIMITED Director 2002-02-04 CURRENT 1967-04-06 Active
JAMES JOHN JORDAN WIMPEY CORPORATE SERVICES LIMITED Director 2002-01-31 CURRENT 1995-11-15 Active

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
2023-10-25Voluntary liquidation declaration of solvency
2023-10-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-25Appointment of a voluntary liquidator
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
2023-09-22APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH HINDMARSH
2023-09-22DIRECTOR APPOINTED MRS OMOLOLA OLUTOMILAYO ADEDOYIN
2022-10-07Statement by Directors
2022-10-07Solvency Statement dated 06/10/22
2022-10-07Resolutions passed:<ul><li>Resolution Reduce share premium account 06/10/2022<li>Resolution reduction in capital</ul>
2022-10-07Statement of capital on GBP 1
2022-10-07SH19Statement of capital on 2022-10-07 GBP 1
2022-10-07RES13Resolutions passed:
  • Reduce share premium account 06/10/2022
  • Resolution of reduction in issued share capital
2022-10-07CAP-SSSolvency Statement dated 06/10/22
2022-10-07SH20Statement by Directors
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-08-30DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH
2022-08-30AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18CH01Director's details changed for Miss Alice Hannah Marsden on 2021-05-30
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN JORDAN
2020-03-17AP01DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CH01Director's details changed for Mr Stephen Roy Impey on 2019-06-13
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 374031088
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 374031088
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 374031088
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 374031088
2014-12-09AR0106/12/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 374031088
2013-12-08AR0106/12/13 ANNUAL RETURN FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14RP04SECOND FILING WITH MUD 06/12/12 FOR FORM AR01
2013-06-14ANNOTATIONClarification
2013-06-14RP04SECOND FILING FOR FORM SH01
2012-12-06AR0106/12/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0106/12/11 ANNUAL RETURN FULL LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONNON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANTH CHANDRAN
2011-07-18SH0112/07/11 STATEMENT OF CAPITAL GBP 217694582.00
2011-07-13AP01DIRECTOR APPOINTED VIKRANTH CHANDRAN
2011-07-13AP01DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-02-08MEM/ARTSARTICLES OF ASSOCIATION
2011-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-10RES01ALTER ARTICLES 23/12/2010
2011-01-10SH0123/12/10 STATEMENT OF CAPITAL GBP 156336509
2010-12-21AR0106/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-12-08AR0106/12/09 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22RES01ALTER ARTICLES 11/09/2009
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IMPEY / 24/12/2008
2009-01-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2008-01-29SASHARES AGREEMENT OTC
2008-01-2988(2)RAD 28/12/07--------- £ SI 1@1=1 £ IC 2/3
2008-01-2988(2)RAD 28/12/07--------- £ SI 1@1=1 £ IC 1/2
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYLOR WIMPEY 2007 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-27
Notices to Creditors2023-10-27
Resolutions for Winding-up2023-10-27
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR WIMPEY 2007 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 2007 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TAYLOR WIMPEY 2007 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR WIMPEY 2007 LIMITED
Trademarks
We have not found any records of TAYLOR WIMPEY 2007 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR WIMPEY 2007 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 (82990 - Other business support service activities n.e.c.) as TAYLOR WIMPEY 2007 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR WIMPEY 2007 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR WIMPEY 2007 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 2007 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.