Company NameTaylor Brothers Wharfage Co. Limited
Company StatusDissolved
Company Number00101845
CategoryPrivate Limited Company
Incorporation Date4 March 1909(115 years, 2 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(94 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 16 February 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameRichard Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(95 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 16 February 2010)
RoleSolicitor
Correspondence AddressOld School House 14 North Hill
Highgate
London
N6 4QA
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(99 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameJulie Anne Hook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 1994)
RoleFinance Manager
Correspondence Address18 Penrith Close
Beckenham
Kent
BR3 2UF
Director NameMr David Howard Ward
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 October 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Stour Close
Keston
Kent
BR2 6BX
Secretary NameJulie Anne Hook
NationalityBritish
StatusResigned
Appointed06 June 1991(82 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address18 Penrith Close
Beckenham
Kent
BR3 2UF
Director NameRoderick John Burden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(85 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2000)
RoleManaging Director
Correspondence AddressFieldhead House
Leafy Grove
Keston
Kent
BR2 6AH
Secretary NameMr John Francis Beal
NationalityBritish
StatusResigned
Appointed23 September 1994(85 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address9 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Secretary NameRoderick John Burden
NationalityBritish
StatusResigned
Appointed07 December 1998(89 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressFieldhead House
Leafy Grove
Keston
Kent
BR2 6AH
Director NameFrank Karsbergen
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(91 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 January 2004)
RoleChief Executive
Correspondence AddressResidentie Kastanjevesten
Keizersplein
9300 Aalst 38b Bis
Belgium
Secretary NameRoger Leslie Hewitt
NationalityBritish
StatusResigned
Appointed01 January 2001(91 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 January 2004)
RoleCompany Director
Correspondence Address2 Edmund Hurst Drive
Beckton
London
E6 6ND
Director NameDavid Rice
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(92 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 July 2002)
RoleProj Director
Correspondence Address15 Chelsea Gate
93 Ebury Bridge Road
London
SW1W 8RB
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(94 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed05 January 2004(94 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(95 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered AddressTate & Lyle Plc
Sugar Quay Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
18 September 2009Min Detail Amend Capital eff 18/09/09 (1 page)
18 September 2009Statement by Directors (1 page)
18 September 2009Statement by directors (1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Solvency Statement dated 16/09/09 (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 September 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Min detail amend capital eff 18/09/09 (1 page)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
31 January 2009Accounts made up to 31 December 2008 (3 pages)
31 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 August 2008Appointment Terminated Secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
1 August 2008Return made up to 06/06/08; full list of members (4 pages)
1 August 2008Return made up to 06/06/08; full list of members (4 pages)
25 February 2008Accounts made up to 31 December 2007 (3 pages)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 January 2007Accounts made up to 31 December 2006 (3 pages)
15 November 2006Accounts made up to 31 December 2005 (3 pages)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 06/06/06; full list of members (2 pages)
14 June 2006Return made up to 06/06/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005Accounts made up to 31 December 2004 (3 pages)
16 June 2005Return made up to 06/06/05; full list of members (3 pages)
16 June 2005Return made up to 06/06/05; full list of members (3 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 October 2004Accounts made up to 31 December 2003 (3 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Return made up to 06/06/04; full list of members (3 pages)
20 July 2004Return made up to 06/06/04; full list of members (3 pages)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
11 February 2004New director appointed (6 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: amylum uk LTD thames bank house tunnel avenue greenwich london SE10 0PA (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (6 pages)
11 February 2004New secretary appointed;new director appointed (4 pages)
11 February 2004Registered office changed on 11/02/04 from: amylum uk LTD thames bank house tunnel avenue greenwich london SE10 0PA (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (4 pages)
11 February 2004Secretary resigned (1 page)
4 July 2003Return made up to 06/06/03; no change of members (6 pages)
4 July 2003Return made up to 06/06/03; no change of members (6 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 April 2003Accounts made up to 31 December 2002 (6 pages)
5 July 2002Return made up to 06/06/02; full list of members (8 pages)
5 July 2002Return made up to 06/06/02; full list of members (8 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
30 May 2002Accounts made up to 31 December 2001 (6 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
18 June 2001Return made up to 06/06/01; full list of members (7 pages)
18 June 2001Return made up to 06/06/01; full list of members (7 pages)
17 April 2001Accounts made up to 31 December 2000 (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Secretary resigned;director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
9 June 2000Return made up to 06/06/00; full list of members (7 pages)
9 June 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
17 January 2000Accounts made up to 31 December 1999 (6 pages)
17 January 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
23 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 June 1999Return made up to 06/06/99; no change of members (4 pages)
4 June 1999Return made up to 06/06/99; no change of members (4 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
13 October 1998Accounts made up to 31 August 1998 (6 pages)
13 October 1998Accounts for a dormant company made up to 31 August 1998 (6 pages)
1 June 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
1 June 1998Accounts made up to 31 August 1997 (6 pages)
16 June 1997Return made up to 06/06/97; no change of members (4 pages)
16 June 1997Return made up to 06/06/97; no change of members (4 pages)
12 June 1996Return made up to 06/06/96; no change of members (4 pages)
12 June 1996Return made up to 06/06/96; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
21 May 1996Accounts made up to 31 August 1995 (6 pages)
9 June 1995Return made up to 06/06/95; full list of members (6 pages)
9 June 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
3 July 1991Accounts made up to 31 August 1990 (6 pages)
3 July 1991Accounts for a dormant company made up to 31 August 1990 (6 pages)
14 June 1990Full accounts made up to 31 August 1989 (6 pages)
14 June 1990Full accounts made up to 31 August 1989 (6 pages)
20 April 1989Full accounts made up to 1 September 1988 (8 pages)
20 April 1989Full accounts made up to 1 September 1988 (8 pages)
20 April 1989Full accounts made up to 1 September 1988 (8 pages)
29 June 1988Full accounts made up to 27 August 1987 (9 pages)
29 June 1988Full accounts made up to 27 August 1987 (9 pages)
30 July 1987Full accounts made up to 28 August 1986 (8 pages)
30 July 1987Full accounts made up to 28 August 1986 (8 pages)
4 March 1909Incorporation (25 pages)
4 March 1909Incorporation (25 pages)