Company NameTaylor Young Securities Limited
Company StatusDissolved
Company Number02135989
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameNearcatch Limited

Business Activity

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

Directors

Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameRichard Denton Waring
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(4 years, 10 months after company formation)
Appointment Duration-1 years (resigned 24 April 1991)
RoleCompany Director
Correspondence Address28 Clockhouse Road
Farnborough
Hampshire
GU14 7QZ
Director NameChristopher William Taylor Young
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(4 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressNether Hall
Widford
Ware
Hertfordshire
SG12 8TH
Director NameBrian Laurie Murgairoyd
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(4 years, 10 months after company formation)
Appointment Duration-1 years (resigned 24 April 1991)
RoleCompany Director
Correspondence AddressHope Farm The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameMr Roderick Dugald McDougall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 St Marks Place
London
W11 1NS
Secretary NameLucinda Jane Knight
NationalityBritish
StatusResigned
Appointed04 April 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address6 Mackay Road
London
SW4 0ND
Director NameLucinda Jane Knight
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address95 Sugden Road
London
SW11 5ED
Director NameMr William West Darley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 George Road
Milford On Sea
Lymington
Hampshire
SO41 0RS
Secretary NameMr William West Darley
NationalityBritish
StatusResigned
Appointed03 February 1997(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 George Road
Milford On Sea
Lymington
Hampshire
SO41 0RS
Director NameDavid James Abbott Fisher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mount Vernon St
Apt 3b
Boston
Mass
02108
Director NameAmanda Jane Talbutt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address3 Weiss Road
London
SW15 1DH
Secretary NameAmanda Jane Talbutt
NationalityBritish
StatusResigned
Appointed14 March 2002(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address3 Weiss Road
London
SW15 1DH
Director NameAudley William Twiston Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynde Park
Much Dewchurch
Herefordshire
HR2 8DN
Wales
Director NameMr Andrew Edward Waldren
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(17 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTapley House
10 Heywood Lane
Great Dunmow
Essex
CM6 1YX
Secretary NameMrs Flora Wai-Fong Kong
NationalityBritish
StatusResigned
Appointed31 March 2005(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Peter Paul Thomson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMrs Flora Wai-Fong Kong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Taylor Young Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2013Termination of appointment of Flora Wai-Fong Kong as a director on 30 September 2013 (1 page)
4 October 2013Termination of appointment of Flora Kong as a secretary (1 page)
4 October 2013Termination of appointment of Flora Wai-Fong Kong as a secretary on 30 September 2013 (1 page)
4 October 2013Termination of appointment of Flora Kong as a director (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
(4 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
(4 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
(4 pages)
5 September 2012Appointment of Mr David Phillip Gibbs as a director on 30 August 2012 (2 pages)
5 September 2012Termination of appointment of Peter Paul Thomson as a director on 30 August 2012 (1 page)
5 September 2012Termination of appointment of Peter Thomson as a director (1 page)
5 September 2012Appointment of Mr David Phillip Gibbs as a director (2 pages)
3 September 2012Termination of appointment of Andrew Edward Waldren as a director on 30 August 2012 (1 page)
3 September 2012Appointment of Mrs Flora Wai-Fong Kong as a director on 30 August 2012 (2 pages)
3 September 2012Termination of appointment of Andrew Waldren as a director (1 page)
3 September 2012Appointment of Mrs Flora Wai-Fong Kong as a director (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from Tower Bridge Court 224-226 Tower Bridge Road London SE1 2UL on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Tower Bridge Court 224-226 Tower Bridge Road London SE1 2UL on 15 March 2012 (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Appointment of Mr Peter Paul Thomson as a director (2 pages)
17 May 2010Appointment of Mr Peter Paul Thomson as a director (2 pages)
23 April 2010Termination of appointment of Audley Twiston Davies as a director (1 page)
23 April 2010Termination of appointment of Audley Twiston Davies as a director (1 page)
7 April 2010Secretary's details changed for Flora Wai-Fong Kong on 7 April 2010 (1 page)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Flora Wai-Fong Kong on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Flora Wai-Fong Kong on 7 April 2010 (1 page)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 August 2009Accounts made up to 31 December 2008 (2 pages)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 April 2008Accounts made up to 31 December 2007 (2 pages)
8 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 April 2008Return made up to 04/04/08; full list of members (3 pages)
19 June 2007Accounts made up to 31 December 2006 (2 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 June 2006Accounts made up to 31 December 2005 (4 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Accounts made up to 31 December 2004 (4 pages)
20 April 2005Return made up to 04/04/05; full list of members (2 pages)
20 April 2005Return made up to 04/04/05; full list of members (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 September 2004Accounts made up to 31 December 2003 (4 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
30 September 2003Accounts made up to 31 December 2002 (4 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 May 2003Return made up to 04/04/03; full list of members (7 pages)
2 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
15 October 2002New director appointed (3 pages)
15 October 2002New director appointed (3 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
22 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 04/04/02; full list of members (7 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 March 2002Accounts made up to 31 December 2001 (4 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 April 2001Return made up to 04/04/01; full list of members (7 pages)
6 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Full accounts made up to 31 December 2000 (5 pages)
5 April 2001Full accounts made up to 31 December 2000 (5 pages)
23 March 2001Director resigned (2 pages)
23 March 2001Director resigned (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 4 brewery square butlers wharf london SE1 2LF (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 4 brewery square butlers wharf london SE1 2LF (2 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
23 May 2000Full accounts made up to 31 December 1999 (9 pages)
26 April 2000Return made up to 04/04/00; full list of members (7 pages)
26 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 1999Return made up to 04/04/99; full list of members (8 pages)
2 May 1999Full accounts made up to 31 December 1998 (9 pages)
2 May 1999Full accounts made up to 31 December 1998 (9 pages)
2 May 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Return made up to 04/04/98; no change of members (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 04/04/98; no change of members
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
26 June 1998Full accounts made up to 31 December 1997 (7 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 04/04/97; no change of members (4 pages)
23 April 1997Return made up to 04/04/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 December 1996 (7 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
23 May 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996Full accounts made up to 31 December 1995 (7 pages)
10 May 1996Return made up to 04/04/96; full list of members (8 pages)
10 May 1996Return made up to 04/04/96; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 April 1995Return made up to 04/04/95; no change of members (6 pages)
26 April 1995Return made up to 04/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)