Company NameTaylor Langton & Associates Limited
Company StatusDissolved
Company Number05558194
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date11 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Langton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr Adrian Keith Taylor
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Secretary NameMr Stephen John Langton
NationalityBritish
StatusClosed
Appointed19 September 2005(1 week, 4 days after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth£11,313
Cash£30,405
Current Liabilities£58,457

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2021Bona Vacantia disclaimer (1 page)
8 March 2021Bona Vacantia disclaimer (1 page)
11 February 2017Final Gazette dissolved following liquidation (1 page)
11 February 2017Final Gazette dissolved following liquidation (1 page)
11 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
31 August 2016Liquidators' statement of receipts and payments to 20 June 2016 (21 pages)
31 August 2016Liquidators' statement of receipts and payments to 20 June 2016 (21 pages)
2 September 2015Liquidators' statement of receipts and payments to 20 June 2015 (12 pages)
2 September 2015Liquidators statement of receipts and payments to 20 June 2015 (12 pages)
2 September 2015Liquidators' statement of receipts and payments to 20 June 2015 (12 pages)
22 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (11 pages)
22 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (11 pages)
22 August 2014Liquidators statement of receipts and payments to 20 June 2014 (11 pages)
30 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (10 pages)
30 August 2013Liquidators statement of receipts and payments to 20 June 2013 (10 pages)
30 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (10 pages)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
2 July 2012Statement of affairs with form 4.19 (6 pages)
2 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2012Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 2 July 2012 (1 page)
2 July 2012Appointment of a voluntary liquidator (1 page)
2 July 2012Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 2 July 2012 (1 page)
2 July 2012Statement of affairs with form 4.19 (6 pages)
2 July 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,000
(4 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,000
(4 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,000
(4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
3 December 2010Secretary's details changed for Stephen John Langton on 8 September 2010 (1 page)
3 December 2010Secretary's details changed for Stephen John Langton on 8 September 2010 (1 page)
3 December 2010Secretary's details changed for Stephen John Langton on 8 September 2010 (1 page)
3 December 2010Director's details changed for Adrian Keith Taylor on 8 September 2010 (2 pages)
3 December 2010Director's details changed for Stephen John Langton on 8 September 2010 (2 pages)
3 December 2010Director's details changed for Adrian Keith Taylor on 8 September 2010 (2 pages)
3 December 2010Director's details changed for Stephen John Langton on 8 September 2010 (2 pages)
3 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
3 December 2010Director's details changed for Adrian Keith Taylor on 8 September 2010 (2 pages)
3 December 2010Director's details changed for Stephen John Langton on 8 September 2010 (2 pages)
3 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
2 December 2010Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 2 December 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 27 July 2010 (1 page)
28 June 2010Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 28 June 2010 (2 pages)
25 January 2010Amended accounts made up to 31 December 2008 (7 pages)
25 January 2010Amended accounts made up to 31 December 2008 (7 pages)
4 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 September 2008Return made up to 08/09/08; full list of members (4 pages)
11 September 2008Return made up to 08/09/08; full list of members (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2007Return made up to 08/09/07; full list of members (2 pages)
24 October 2007Return made up to 08/09/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
9 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 October 2006Return made up to 08/09/06; full list of members (7 pages)
11 October 2006Return made up to 08/09/06; full list of members (7 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
8 September 2005Incorporation (9 pages)
8 September 2005Incorporation (9 pages)