Company NameTaylor Estates Limited
Company StatusDissolved
Company Number00923856
CategoryPrivate Limited Company
Incorporation Date28 November 1967(56 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Douglas Hood
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Correspondence Address71 Ifield Road
London
SW10 9AU
Director NameMiss Amelia-Jane Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address37 Hollywood Road
London
SW10 9HT
Director NameMr George John Michael Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address24 Balfour Road
London
SW19 1JU
Secretary NameMr Ian Douglas Hood
NationalityBritish
StatusCurrent
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address71 Ifield Road
London
SW10 9AU
Director NameJohn Donington Campbell
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressCedar Swiffe Farm
Broad Oak
Heathfield
Sussex
TN21 8UR
Director NameRichard John Heaton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1993)
RoleFarmer
Correspondence AddressPls Heaton
Trefnant
Denbigh
Clwyd
LL16 5AF
Wales
Director NameMr John Robin Owens
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage Livesey Cottages
Livesey St Teston
Maidstone
Kent
ME18 5AY
Director NameMr Thomas Whipham
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleBarnister-At-Law
Correspondence Address73 Clifton Hill
London
NW8 0JN

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 1998Dissolved (1 page)
5 November 1997Liquidators statement of receipts and payments (5 pages)
5 November 1997Return of final meeting in a members' voluntary winding up (4 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
23 October 1995Registered office changed on 23/10/95 from: 71 ifield road london SW10 9AU (1 page)
18 October 1995Appointment of a voluntary liquidator (2 pages)
18 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 1995Declaration of solvency (6 pages)