Company NameTaymouth Castle Garden Limited
Company StatusDissolved
Company Number00961880
CategoryPrivate Limited Company
Incorporation Date12 September 1969(54 years, 7 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NameC.R.E. Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin William Harvey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(30 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 27 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr Frans William Haak
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
Kensington
London
SW7 4BH
Director NameMr Graham David Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN
Director NameMrs Vera Maria Williams
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1994(25 years after company formation)
Appointment Duration25 years, 11 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NameMrs Vera Maria Williams
NationalityDutch
StatusResigned
Appointed01 October 1994(25 years after company formation)
Appointment Duration25 years, 11 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland

Contact

Websitewww.elliottgroup.co.uk/
Telephone020 73712244
Telephone regionLondon

Location

Registered Address6 Hinchley Drive
Hinchley Wood
Surrey
KT10 0BZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Financials

Year2012
Net Worth£117,500
Cash£311
Current Liabilities£5,342

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 November 1987Delivered on: 9 December 1987
Satisfied on: 27 January 1992
Persons entitled: Amvam Investments Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land & estate of taymouth at kenmore in perthshire lying generally on or towards the S.W. of the road A827 from killin to aberfeldy.
Fully Satisfied
26 November 1987Delivered on: 16 December 1987
Satisfied on: 27 January 1992
Persons entitled: Miller Construction Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Whole area of ground and part of the land and estate of taymouth at kenmore in the district do perth and kinross region of tayside and county of perth lying generaly on the S.W. of the A827 road from killin to aberfeldy & ballinking.
Fully Satisfied
26 November 1987Delivered on: 9 December 1987
Satisfied on: 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the area of ground, lands and estate of taymouth at kenmore, perthshire s-w of the rd A827 from killin to aberfeldy and ballinluig.
Fully Satisfied
13 August 1987Delivered on: 2 September 1987
Satisfied on: 19 January 1990
Persons entitled: Miller Construction Limited

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the property inc uncalled capital (if any).
Fully Satisfied
23 July 1987Delivered on: 12 August 1987
Satisfied on: 19 January 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 September 1982Delivered on: 16 September 1982
Persons entitled: Lloyds 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: F/H nos: 16-28 (even) and 19-45 (odd) st. Peter's drive chatteris, cambridgeshire.
Fully Satisfied
10 May 1982Delivered on: 26 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or elliott property & leisure group limited.
Particulars: F/H land at st. Just-in-roseland cornwall as comprised in a conveyance dated 20/3/78.
Fully Satisfied

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
30 June 2022Application to strike the company off the register (3 pages)
20 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
13 October 2021Registered office address changed from 9 Berghem Mews Blythe Road London W14 0HN to 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ on 13 October 2021 (1 page)
10 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 March 2021Termination of appointment of Vera Maria Williams as a director on 20 August 2020 (1 page)
23 March 2021Termination of appointment of Vera Maria Williams as a secretary on 20 August 2020 (1 page)
19 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(5 pages)
21 November 2013Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (6 pages)
23 August 2000Full accounts made up to 31 December 1999 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (6 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
23 December 1997Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1997Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
12 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)