In Administration
Administrative Receiver
Administrative Receiver
Company Information for EGBERT TAYLOR GROUP LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
EGBERT TAYLOR GROUP LIMITED | ||
Legal Registered Office | ||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in WR9 | ||
Previous Names | ||
|
Company Number | 07788735 | |
---|---|---|
Company ID Number | 07788735 | |
Date formed | 2011-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-01-13 17:19:22 |
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 |
---|---|---|
MICHAEL JAMES PATTON |
||
LAYTON GWYN TAMBERLIN |
||
TIM DAVID WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVIES |
Director | ||
BRENDAN FRANCIS MURPHY |
Director | ||
RICHARD BARRY SANDERS |
Director | ||
PAUL ANDREW RATIGAN |
Company Secretary | ||
JULIAN HOWARD GAYLOR |
Director | ||
NICHOLAS FRANCIS KEEGAN |
Director | ||
DAVID JOHN WILLIAMS |
Director | ||
BARRY DAVID COLLINS |
Company Secretary | ||
CLIVE DAVID GALLAGHER |
Director | ||
ALASTAIR ROY CAMERON CHATWIN |
Company Secretary | ||
ALASTAIR ROY CAMERON CHATWIN |
Director | ||
COLIN JOHN LEWIS |
Company Secretary | ||
COLIN JOHN LEWIS |
Director | ||
PETER ERICSON SELKIRK |
Director | ||
DANIEL JAMES HILDRED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EDWARD ALEXANDER GROUP LTD | Director | 2018-01-15 | CURRENT | 2017-10-02 | Active | |
JOLLY FINE PUBS LTD. | Director | 2017-10-16 | CURRENT | 2010-07-29 | Active | |
JOLLY FINE BRASSERIES LTD | Director | 2017-10-16 | CURRENT | 2011-09-23 | Dissolved 2018-05-29 | |
JOLLY FINE MALT HOUSE LIMITED | Director | 2017-10-16 | CURRENT | 2012-02-21 | Liquidation | |
TABLESPOON LIMITED | Director | 2017-10-16 | CURRENT | 2008-02-13 | Active | |
THE DOCTORS CLINIC GROUP LTD | Director | 2015-10-29 | CURRENT | 2014-01-13 | Active | |
THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED | Director | 2015-08-19 | CURRENT | 2004-01-15 | Active | |
JOLLY FINE HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-01-17 | |
LIBERTY BREWING LIMITED | Director | 2013-07-23 | CURRENT | 2013-04-24 | Active | |
THE JOLLY FINE PUB GROUP LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
TAYLOR CONTINENTAL FUNDING LTD | Director | 2015-01-01 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
APPLESEED BIDCO LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
APPLESEED HOLDCO LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
EGBERT TAYLOR MANAGEMENT LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-03 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM DAVID WOODCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PATTON | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/18 FROM Oak Park Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 31616.625946 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 31616.625946 | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 31415.031958 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 31415.031958 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 31415.031958 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF BRENDAN FRANCIS MURPHY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES PATTON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES PATTON | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 31582.811093 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Paul Andrew Ratigan on 2016-11-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 31582.810743 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GAYLOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN FRANCIS MURPHY | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVIES | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 31580.49 | |
AR01 | 27/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON GWYN TAMBERLIN / 09/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
RES01 | ADOPT ARTICLES 06/05/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/06/14 STATEMENT OF CAPITAL GBP 31324.23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED MR PAUL ANDREW RATIGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS FRANCIS KEEGAN | |
AP03 | SECRETARY APPOINTED MR BARRY DAVID COLLINS | |
SH01 | 25/10/13 STATEMENT OF CAPITAL GBP 31056.32 | |
AR01 | 27/09/13 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 30602.32 | |
RES15 | CHANGE OF NAME 01/07/2013 | |
CERTNM | COMPANY NAME CHANGED HAWK NEWCO LIMITED CERTIFICATE ISSUED ON 04/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHATWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR CHATWIN | |
AP01 | DIRECTOR APPOINTED MR CLIVE DAVID GALLAGHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALASTAIR ROY CAMERON CHATWIN | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR ROY CAMERON CHATWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HILDRED / 20/09/2012 | |
AP01 | DIRECTOR APPOINTED MR JULIAN HOWARD GAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SELKIRK | |
AP01 | DIRECTOR APPOINTED TIM DAVID WOODCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HILDRED | |
AA01 | CURRSHO FROM 30/09/2012 TO 30/06/2012 | |
AP03 | SECRETARY APPOINTED COLIN JOHN LEWIS | |
AP01 | DIRECTOR APPOINTED COLIN JOHN LEWIS | |
AP01 | DIRECTOR APPOINTED DAVID JOHN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARRY SANDERS | |
AP01 | DIRECTOR APPOINTED PETER ERICSON SELKIRK | |
AP01 | DIRECTOR APPOINTED MR LAYTON GWYN TAMBERLIN | |
SH01 | 14/10/11 STATEMENT OF CAPITAL GBP 17143.54 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH02 | SUB-DIVISION 13/10/11 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/10/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/10/11 STATEMENT OF CAPITAL GBP 15652.63 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-06-14 |
Appointmen | 2017-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Outstanding | INDIGO CAPITAL V S.A.R.L. |
|
|
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 EGBERT TAYLOR GROUP LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as EGBERT TAYLOR GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73090090 | Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport) | ||
![]() | 84799070 | |||
![]() | 84799070 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EGBERT TAYLOR GROUP LIMITED | Event Date | 2019-06-14 |
Initiating party | Event Type | Appointmen | |
Defending party | EGBERT TAYLOR GROUP LIMITED | Event Date | 2017-11-27 |
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2017-1043 EGBERT TAYLOR GROUP LIMITED (Company Number 07788735 ) Nature of Business: Holding Company Registered offi… | |||
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. |