Company NameTaylor's Hoists Limited
Company StatusDissolved
Company Number10424269
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameRCL Equipment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMarcus Paul Leonardus Marie Niederer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed31 December 2018(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Benjamin Stevenson Read
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Michael Edward Herke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2018(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr John Gary Self
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Robert Vincent Lynch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Keith John Addis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Keith Addis
StatusResigned
Appointed19 October 2017(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressValepits Road Garretts Green
Birmingham
B33 0TD
Director NameMr Andreas Akhtar
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameAndreas Akhtar
StatusResigned
Appointed31 December 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2020)
RoleCompany Director
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG

Location

Registered Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 October 2016Delivered on: 12 November 2016
Persons entitled: Lyndon Scaffolding PLC

Classification: A registered charge
Outstanding

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
17 December 2021Application to strike the company off the register (2 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mr Michael Edward Herke on 1 October 2021 (2 pages)
15 October 2021Change of details for Lyndon Scaffolding Limited as a person with significant control on 1 October 2021 (2 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 May 2021Total exemption full accounts made up to 31 December 2019 (22 pages)
20 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
10 May 2021Register inspection address has been changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH (1 page)
19 April 2021Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 19 April 2021 (1 page)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Andreas Akhtar as a director on 10 June 2020 (1 page)
10 June 2020Termination of appointment of Andreas Akhtar as a secretary on 10 June 2020 (1 page)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
15 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
15 October 2019Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
15 October 2019Change of details for Lyndon Scaffolding Plc as a person with significant control on 6 March 2019 (2 pages)
15 October 2019Register inspection address has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
15 January 2019Termination of appointment of Robert Vincent Lynch as a director on 8 January 2019 (1 page)
15 January 2019Termination of appointment of Keith John Addis as a director on 10 January 2019 (1 page)
3 January 2019Registered office address changed from Valepits Road Garretts Green Birmingham B33 0TD England to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 3 January 2019 (1 page)
2 January 2019Appointment of Michael Edward Herke as a director on 31 December 2018 (2 pages)
2 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
2 January 2019Termination of appointment of Keith Addis as a secretary on 31 December 2018 (1 page)
2 January 2019Appointment of Marcus Paul Leonardus Marie Niederer as a director on 31 December 2018 (2 pages)
2 January 2019Appointment of Mr Andreas Akhtar as a director on 31 December 2018 (2 pages)
2 January 2019Appointment of Benjamin Stevenson Read as a director on 31 December 2018 (2 pages)
2 January 2019Appointment of Andreas Akhtar as a secretary on 31 December 2018 (2 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (54 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
13 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
8 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (54 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
19 October 2017Notification of Lyndon Scaffolding Plc as a person with significant control on 9 May 2017 (1 page)
19 October 2017Cessation of John Gary Self as a person with significant control on 10 May 2017 (1 page)
19 October 2017Notification of Lyndon Scaffolding Plc as a person with significant control on 9 May 2017 (1 page)
19 October 2017Appointment of Mr Keith Addis as a secretary on 19 October 2017 (2 pages)
19 October 2017Appointment of Mr Keith Addis as a secretary on 19 October 2017 (2 pages)
19 October 2017Cessation of John Gary Self as a person with significant control on 10 May 2017 (1 page)
10 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
10 August 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
16 May 2017Satisfaction of charge 104242690001 in full (1 page)
16 May 2017Satisfaction of charge 104242690001 in full (1 page)
12 May 2017Termination of appointment of John Gary Self as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Keith John Addis as a director on 10 May 2017 (2 pages)
12 May 2017Registered office address changed from Gordon House 2 the Green Westerham Kent TN16 1AS England to Valepits Road Garretts Green Birmingham B33 0TD on 12 May 2017 (1 page)
12 May 2017Appointment of Mr Keith John Addis as a director on 10 May 2017 (2 pages)
12 May 2017Registered office address changed from Gordon House 2 the Green Westerham Kent TN16 1AS England to Valepits Road Garretts Green Birmingham B33 0TD on 12 May 2017 (1 page)
12 May 2017Termination of appointment of John Gary Self as a director on 10 May 2017 (1 page)
6 April 2017Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PE to Gordon House 2 the Green Westerham Kent TN16 1AS on 6 April 2017 (1 page)
6 April 2017Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PE to Gordon House 2 the Green Westerham Kent TN16 1AS on 6 April 2017 (1 page)
29 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
29 December 2016Change of name notice (2 pages)
29 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08
(2 pages)
29 December 2016Change of name notice (2 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 20.00
(8 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 20.00
(8 pages)
22 November 2016Appointment of Mr Robert Vincent Lynch as a director on 28 October 2016 (3 pages)
22 November 2016Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to The Watermill Spring Lane Oxted Surrey RH8 9PE on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to The Watermill Spring Lane Oxted Surrey RH8 9PE on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Robert Vincent Lynch as a director on 28 October 2016 (3 pages)
12 November 2016Registration of charge 104242690001, created on 28 October 2016 (29 pages)
12 November 2016Registration of charge 104242690001, created on 28 October 2016 (29 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)