Company NameGraham.P. Taylor (Building Contractors) Limited
Company StatusDissolved
Company Number01161729
CategoryPrivate Limited Company
Incorporation Date1 March 1974(50 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameGraham Philip Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(17 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameJanet Margaret Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(17 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 01 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodcroft Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameJanet Margaret Taylor
NationalityBritish
StatusClosed
Appointed11 July 1991(17 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameMrs Joan Taylor
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(17 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 February 2013)
RoleCommercial Artist
Country of ResidenceEngland
Correspondence AddressWoodcroft Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS

Contact

Telephone01737 832078
Telephone regionRedhill

Location

Registered AddressWoodcroft Beech Drive
Kingswood
Surrey
KT20 6PS
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

51 at £1G.p. Taylor
96.23%
Ordinary
2 at £1J.m. Taylor
3.77%
Ordinary

Financials

Year2014
Net Worth-£10,544
Current Liabilities£429,128

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 September 2007Delivered on: 7 September 2007
Persons entitled: National Westminster 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: 23 purley park road purley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 53
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 53
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 53
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 53
(5 pages)
19 September 2013All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
1 March 2013Termination of appointment of Joan Taylor as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
15 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Janet Margaret Taylor on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Joan Taylor on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Joan Taylor on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Janet Margaret Taylor on 6 July 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 July 2009Director's change of particulars / joan taylor / 07/02/2009 (2 pages)
17 July 2009Return made up to 09/07/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
9 August 2007Return made up to 11/07/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2005Return made up to 11/07/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 July 2003Return made up to 11/07/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
20 July 2001Return made up to 11/07/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 July 2000Return made up to 11/07/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 11/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Return made up to 11/07/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 July 1997Return made up to 11/07/97; no change of members (4 pages)
1 August 1996Return made up to 11/07/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 July 1995Return made up to 11/07/95; no change of members (4 pages)