Company NameTaylor Risk Consulting Limited
Company StatusDissolved
Company Number02535192
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NamesCharles Taylor & Co (Hamilton Agents) Limited and Charles Taylor Sports Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 07 January 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed04 February 2011(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 07 January 2014)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr David Charles Shepley Cuthbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Director NameBruce Eric Sturgess
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleChief Executive
Correspondence AddressThrashers Old Lane
Cobham
Surrey
KT11 1NA
Secretary NameJohn Charles Godfrey
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressAcorn Cottage 1 Thetford Road
Barnham
Thetford
Norfolk
IP24 2PA
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years after company formation)
Appointment Duration17 years, 10 months (resigned 30 June 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 5 months after company formation)
Appointment Duration16 years (resigned 04 February 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Simon Michael Burroughs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration17 years (resigned 31 May 2013)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameNicholas Roger Godfrey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1998)
RoleInsurance Manager
Correspondence AddressI Dovedale Gardens
465 Battersea Park Road
London
SW11 4LR
Director NameLawrence Edward Hart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1997)
RoleInsuraance Maanager
Correspondence AddressThe House In The Woods
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Director NameNicholas Oliver Coffey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 2004)
RoleClaims Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Langthorne Street
London
SW6 6JX
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Charles Taylor & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
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)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (3 pages)
12 September 2013Application to strike the company off the register (3 pages)
4 June 2013Appointment of Mr Thomas Damian Ely as a director (2 pages)
4 June 2013Appointment of Mr Thomas Damian Ely as a director on 30 May 2013 (2 pages)
4 June 2013Termination of appointment of Simon Burroughs as a director (1 page)
4 June 2013Termination of appointment of Simon Michael Burroughs as a director on 31 May 2013 (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(4 pages)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
7 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
16 May 2012Director's details changed for Mr Simon Michael Burroughs on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Simon Michael Burroughs on 29 April 2012 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
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)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (3 pages)
20 February 2009Memorandum and Articles of Association (6 pages)
20 February 2009Memorandum and Articles of Association (6 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Accounts made up to 31 December 2007 (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Accounts made up to 31 December 2006 (1 page)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Accounts made up to 31 December 2005 (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
4 November 2005Accounts made up to 31 December 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 May 2005Return made up to 30/04/05; full list of members (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts made up to 31 December 2003 (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 September 2003Accounts made up to 31 December 2002 (2 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts made up to 31 December 2001 (2 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2001Return made up to 30/04/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 November 2000Accounts made up to 31 December 1999 (7 pages)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st. Katharine's way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st. Katharine's way london E1 9UN (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
30 September 1999Company name changed charles taylor sports services l imited\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed charles taylor sports services l imited\certificate issued on 01/10/99 (2 pages)
27 May 1999Accounts made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 30/04/99; no change of members (6 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 30/04/99; no change of members (6 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 June 1998Accounts made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
19 May 1997Return made up to 30/04/97; full list of members (8 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
19 May 1997Accounts made up to 31 December 1996 (7 pages)
19 May 1997Return made up to 30/04/97; full list of members (8 pages)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
25 September 1996Accounts made up to 31 December 1995 (6 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
20 May 1996Company name changed charles taylor & co (hamilton ag ents) LIMITED\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed charles taylor & co (hamilton ag ents) LIMITED\certificate issued on 21/05/96 (2 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
1 February 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
1 February 1996Accounts made up to 30 April 1995 (5 pages)
31 August 1995Return made up to 29/08/95; no change of members (6 pages)
31 August 1995Return made up to 29/08/95; no change of members (6 pages)