UKBizDB.co.uk

E.TAYLOR & SONS (SOUTHWELL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.taylor & Sons (southwell) Limited. The company was founded 63 years ago and was given the registration number 00666511. The firm's registered office is in NOTTINGHAM. You can find them at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:E.TAYLOR & SONS (SOUTHWELL) LIMITED
Company Number:00666511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 August 1960
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR

Secretary24 July 2003Active
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR

Director14 June 2004Active
Barley Meadow, Corkhill Lane, Normanton, Southwell, NG25 0PR

Secretary-Active
20 Halloughton Road, Southwell, NG25 0LR

Director13 April 1992Active
20 Halloughton Road, Southwell, NG25 0LR

Director-Active
Barley Meadow, Corkhill Lane, Normanton, Southwell, NG25 0PR

Director-Active
Millstead Lodge, Station Road, Rolleston, Newark, NG23 5SE

Director-Active
Ridgeway, Pollards Lane, Southwell, NG25 0TL

Director01 August 2005Active
Ridgeway, Pollards Lane, Southwell, NG25 0TL

Director-Active
The Old School House, Main Street, Upton, Newark, NG23 5TE

Director-Active
The Old School Main Street, Upton, NG23 5TE

Director05 February 1997Active
Churchfield, Station Road, Rolleston, Newark, England, NG23 5SE

Director01 August 2005Active

People with Significant Control

Mr Ian Sutherland Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:The Coach House, Savile Court, Newark, NG22 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Mark Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-06Gazette

Gazette dissolved liquidation.

Download
2022-12-06Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-05Insolvency

Liquidation in administration revised proposals.

Download
2022-08-01Insolvency

Liquidation in administration result creditors meeting.

Download
2022-06-30Insolvency

Liquidation in administration progress report.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-12-17Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-12-17Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-12-01Insolvency

Liquidation in administration extension of period.

Download
2021-06-30Insolvency

Liquidation in administration progress report.

Download
2020-12-21Insolvency

Liquidation in administration progress report.

Download
2020-09-19Insolvency

Liquidation in administration extension of period.

Download
2020-07-02Insolvency

Liquidation in administration progress report.

Download
2020-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-28Insolvency

Liquidation in administration proposals.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.