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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR | Secretary | 24 July 2003 | Active |
Hawthorn House 64 Lincoln Road, Bassingham, LN5 9JR | Director | 14 June 2004 | Active |
Barley Meadow, Corkhill Lane, Normanton, Southwell, NG25 0PR | Secretary | - | Active |
20 Halloughton Road, Southwell, NG25 0LR | Director | 13 April 1992 | Active |
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 | Director | 01 August 2005 | Active |
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 | Director | 05 February 1997 | Active |
Churchfield, Station Road, Rolleston, Newark, England, NG23 5SE | Director | 01 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-06 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-08-05 | Insolvency | Liquidation in administration revised proposals. | Download |
2022-08-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-17 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-12-17 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-12-01 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-19 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-01-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-28 | Insolvency | Liquidation in administration proposals. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.