Company NameB & R Taylor Limited
Company StatusDissolved
Company Number00779301
CategoryPrivate Limited Company
Incorporation Date31 October 1963(60 years, 6 months ago)
Dissolution Date3 April 2017 (7 years ago)
Previous NamesB.& R.Taylor Limited and Sac Taylor Limited

Business Activity

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

Directors

Director NameMr Mark William Garrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(46 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr David John Shemmans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(46 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMiss Patricia Mary Ryan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(50 years, 5 months after company formation)
Appointment Duration3 years (closed 03 April 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMs Bridget Katherine Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(50 years, 5 months after company formation)
Appointment Duration3 years (closed 03 April 2017)
RoleGroup Head Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Matthew Wadman John Thorne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Bannerdown Road
Batheaston
Bath
Avon
BA1 8EG
Director NameSarah Elizabeth Jenkins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleSecretary
Correspondence Address125 Orchard Road
Kingswood
Bristol
Avon
BS15 2TZ
Secretary NameSarah Elizabeth Jenkins
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address125 Orchard Road
Kingswood
Bristol
Avon
BS15 2TZ
Director NameMr Terry Wilkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1994)
RoleAccountant
Correspondence Address4 Red House Lane
Westbury On Trym
Avon
BS9 3RY
Secretary NameMrs Helen Lesley Ede
NationalityBritish
StatusResigned
Appointed17 November 1992(29 years after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address15 Station Close
Chipping Sodbury
Bristol
Avon
BS17 6LN
Director NameMr Andrew Robert Goodburn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeacons Hay
Beaconsfield Road Chelwood Gate
Redhill
Sussex
RH17 7LG
Director NameMr Ian Leigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Penrice Fold
Ellenbrook
Worsley
M28 1ZB
Secretary NameRonald Severn
NationalityBritish
StatusResigned
Appointed06 February 1997(33 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Secretary NameMunro Wightman
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address15 Falmer Close
Goring By Sea
Worthing
West Sussex
BN12 4TB
Secretary NameMr David Ralph Theodore Oglethorpe
NationalityBritish
StatusResigned
Appointed02 December 2005(42 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF
Director NameMr David Ralph Theodore Oglethorpe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF
Director NameMr David Ralph Theodore Oglethorpe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF
Director NameMrs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(46 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ricardo Plc
Shoreham Technical Centre
Bridge Works, Shoreham By Sea
West Sussex
BN43 5FG
Secretary NameMrs Amanda Bodkin
StatusResigned
Appointed23 April 2010(46 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressC/O Ricardo Plc
Shoreham Technical Centre
Bridge Works, Shoreham By Sea
West Sussex
BN43 5FG
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed30 January 1997(33 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2008)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1B & R Taylor (Holdings) LTD
100.00%
Ordinary
1 at £1Ricardo PLC
0.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 June 1986Delivered on: 26 June 1986
Satisfied on: 11 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77, lyons lane, chorley, lancashire.
Fully Satisfied
20 June 1983Delivered on: 6 June 1983
Satisfied on: 23 June 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 October 1982Delivered on: 26 October 1982
Satisfied on: 8 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 18.8.64.
Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company.
Fully Satisfied
19 May 1980Delivered on: 22 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h shop & warehouse premises at the corner of lyons lane & steeley lane chorley lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1979Delivered on: 13 November 1979
Satisfied on: 11 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the westerly side of station road, bamber bridge, lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1979Delivered on: 8 November 1979
Satisfied on: 11 June 2009
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop, office and garage premises at chapel brow, leyland, lancs.
Fully Satisfied
16 December 1965Delivered on: 10 March 1966
Satisfied on: 11 June 2009
Persons entitled: North Lancashire Motor Finance Company LTD.

Classification: Legal charge reg. Pursuant to an order of court 1/3/66
Secured details: £6,000.
Particulars: Premises in lyons lane chorley lancs.
Fully Satisfied

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (13 pages)
15 March 2016Declaration of solvency (3 pages)
2 March 2016Registered office address changed from C/O Ricardo Plc Shoreham Technical Centre Bridge Works, Shoreham by Sea West Sussex BN43 5FG to 25 Farringdon Street London EC4A 4AB on 2 March 2016 (2 pages)
1 March 2016Appointment of a voluntary liquidator (1 page)
1 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(1 page)
15 December 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(4 pages)
16 May 2014Appointment of Miss Patricia Mary Ryan as a director (2 pages)
16 May 2014Appointment of Ms Bridget Katherine Bolton as a director (2 pages)
25 April 2014Termination of appointment of Amanda Bodkin as a secretary (1 page)
11 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
2 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Paula Bell as a director (1 page)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
3 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 September 2010Appointment of Ms Paula Bell as a director (2 pages)
3 September 2010Appointment of Mr David John Shemmans as a director (2 pages)
2 September 2010Termination of appointment of David Oglethorpe as a director (1 page)
2 September 2010Termination of appointment of David Oglethorpe as a secretary (1 page)
2 September 2010Appointment of Mrs Amanda Bodkin as a secretary (1 page)
2 September 2010Termination of appointment of David Oglethorpe as a director (1 page)
2 September 2010Appointment of Mr Mark William Garrett as a director (2 pages)
12 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 June 2009Director appointed david ralph theodore oglethorpe (2 pages)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
4 June 2009Appointment terminated director eden corporate services LIMITED (1 page)
29 December 2008Director appointed david ralph theodore oglethorpe logged form (2 pages)
29 December 2008Director appointed david ralph theodore oglethorpe (2 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 June 2007Return made up to 20/05/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 June 2006Return made up to 20/05/06; full list of members (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 June 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(3 pages)
14 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 June 2004Return made up to 20/05/04; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 May 2002Return made up to 20/05/02; full list of members (6 pages)
16 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
3 May 2001Secretary's particulars changed (1 page)
26 April 2001Registered office changed on 26/04/01 from: c/o mcando PLC southam road, radford semele leamington spa warwickshire CV31 1FQ (1 page)
18 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 December 1998Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY (1 page)
4 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 June 1997Return made up to 31/05/97; full list of members (6 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: ricardo aerospace LIMITED brunswick house upper york bristol BS2 8QN (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
7 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
15 July 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 15/07/96
(4 pages)
22 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
21 July 1995Return made up to 31/05/95; full list of members (6 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
5 June 1992Accounts for a dormant company made up to 30 June 1991 (1 page)
5 August 1991Accounts for a dormant company made up to 30 June 1990 (1 page)
20 June 1990Accounts for a dormant company made up to 31 August 1989 (1 page)
25 January 1990Full accounts made up to 31 August 1988 (15 pages)
19 July 1988Accounts made up to 1 November 1987 (13 pages)
19 July 1988Accounts made up to 1 November 1987 (13 pages)
29 July 1987Full accounts made up to 2 November 1986 (12 pages)
29 July 1987Full accounts made up to 2 November 1986 (12 pages)
17 December 1986Full accounts made up to 3 November 1985 (12 pages)
17 December 1986Full accounts made up to 3 November 1985 (12 pages)
4 December 1985Accounts made up to 28 October 1984 (13 pages)
3 April 1985Accounts made up to 30 October 1983 (13 pages)
2 November 1983Accounts made up to 31 October 1982 (16 pages)
3 September 1983Accounts made up to 31 October 1981 (15 pages)
24 January 1983Accounts made up to 31 October 1980 (15 pages)
25 November 1980Accounts made up to 31 October 1979 (15 pages)
27 July 1979Accounts made up to 31 October 1978 (15 pages)
4 August 1978Accounts made up to 31 October 1977 (14 pages)
19 December 1977Accounts made up to 31 October 1976 (15 pages)
28 February 1977Accounts made up to 31 October 1975 (15 pages)