UKBizDB.co.uk

WALSH TAYLOR BUSINESS & CORPORATE RECOVERY SPECIALISTS LIMITED

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

This company is commonly known as Walsh Taylor Business & Corporate Recovery Specialists Limited. The company was founded 15 years ago and was given the registration number 06703272. The firm's registered office is in WETHERBY. You can find them at 2nd Floor Flockton House, Audby Lane, Wetherby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WALSH TAYLOR BUSINESS & CORPORATE RECOVERY SPECIALISTS LIMITED
Company Number:06703272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Flockton House, Audby Lane, Wetherby, England, LS22 7FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford Chambers, Oxford Road, Guiseley, Leeds, United Kingdom, LS20 9AT

Director19 September 2008Active
7, Woodside Close, Morley, Leeds, Uk, LS27 9HT

Director30 March 2009Active
Oxford Chambers, Oxford Road, Guiseley, Leeds, United Kingdom, LS20 9AT

Director01 January 2010Active
Oxford Chambers, Oxford Road, Guiseley, Leeds, United Kingdom, LS20 9AT

Director01 February 2013Active
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

Director01 July 2018Active
3, The Wynd, Wynyard, England, TS22 5QE

Director31 March 2014Active
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

Director01 July 2018Active
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

Director01 July 2018Active
5a, King Street, Leeds, England, LS1 2HH

Director05 December 2014Active
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

Director01 July 2018Active

People with Significant Control

Mrs Mary Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Buckstone Hall, Buckstone Hall, Rawdon, United Kingdom, LS19 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Address

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

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Address

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

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.