Company NameTaylor Woodrow Homes (Estates) Limited
Company StatusDissolved
Company Number00512106
CategoryPrivate Limited Company
Incorporation Date8 October 1952(71 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bruce Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(39 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dyer Road
Wokingham
Berkshire
RG40 5PG
Director NameRichard Keith Bird
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(40 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Berrells House 7 Berrells Road
Tetbury
Gloucestershire
GL8 8ED
Wales
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusCurrent
Appointed01 July 2001(48 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(49 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(39 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Director NameRoger Frank Postlethwaite
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(39 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 1993)
RoleCompany Director
Correspondence Address4 Pipers Close
Cobham
Surrey
KT11 3AU
Director NameJohn Owen Saunders
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(39 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address8 Martins Drive
Wokingham
Berkshire
RG11 1NY
Director NameArthur Charles Sayers
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address24 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameJohn Joseph Scannell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(39 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 September 2000)
RoleCompany Director
Correspondence AddressOld Hall
Grantley
North Yorkshire
HG4 3PJ
Director NameDavid Stewart Taylor
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(39 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address8 Hewett Crescent
Crosslee
Johnstone
Renfrewshire
PA6 7JT
Scotland
Secretary NameArthur Charles Sayers
NationalityBritish
StatusResigned
Appointed20 May 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address24 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameMr Stephen Harvey Brazier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(39 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussett House, 8 Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameMr Roy Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(41 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lupin Ride
Crowthorne
Berkshire
RG45 6US
Secretary NameMr Roy Ellis
NationalityBritish
StatusResigned
Appointed30 September 1994(42 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lupin Ride
Crowthorne
Berkshire
RG45 6US
Secretary NameWilliam Reece Bidder
NationalityBritish
StatusResigned
Appointed31 October 1999(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleSolicitor
Correspondence AddressPenwick Furlong
Aston Abbotts Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NH

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,225,151

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2004Dissolved (1 page)
16 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: popes manor murrell hill lane, binfield bracknell berkshire RG42 4DA (1 page)
24 December 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Declaration of solvency (3 pages)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: greenham park house chertsey road feltham middlesex TW13 4RW (1 page)
27 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
23 May 2001Return made up to 20/05/01; full list of members (7 pages)
24 April 2001Director resigned (1 page)
15 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2000Director resigned (1 page)
6 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 January 2000New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 20/05/99; full list of members (8 pages)
11 June 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 July 1996Director resigned (1 page)
9 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)