TAYLOR GRANGE DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1HP

Company number 06476117
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address 2 WATER COURT, WATER STREET, BIRMINGHAM, B3 1HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge 064761170017 in full; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TAYLOR GRANGE DEVELOPMENTS LIMITED are www.taylorgrangedevelopments.co.uk, and www.taylor-grange-developments.co.uk. The predicted number of employees is 190 to 200. The company’s age is seventeen years and nine months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Grange Developments Limited is a Private Limited Company. The company registration number is 06476117. Taylor Grange Developments Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Taylor Grange Developments Limited is 2 Water Court Water Street Birmingham B3 1hp. The company`s financial liabilities are £1058.52k. It is £-800.43k against last year. The cash in hand is £10.47k. It is £9.42k against last year. And the total assets are £5983.5k, which is £985.69k against last year. DOAL, Rakesh Singh is a Secretary of the company. SINGH DOAL, Rakesh is a Director of the company. Secretary LATA, Prem has been resigned. The company operates in "Buying and selling of own real estate".


taylor grange developments Key Finiance

LIABILITIES £1058.52k
-44%
CASH £10.47k
+900%
TOTAL ASSETS £5983.5k
+19%
All Financial Figures

Current Directors

Secretary
DOAL, Rakesh Singh
Appointed Date: 10 September 2009

Director
SINGH DOAL, Rakesh
Appointed Date: 17 January 2008
55 years old

Resigned Directors

Secretary
LATA, Prem
Resigned: 10 September 2009
Appointed Date: 17 January 2008

Persons With Significant Control

Mr Rakesh Singh Doal
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

TAYLOR GRANGE DEVELOPMENTS LIMITED Events

26 Jan 2017
Satisfaction of charge 064761170017 in full
17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Sep 2016
Registration of charge 064761170018, created on 26 September 2016
26 Apr 2016
Satisfaction of charge 10 in full
...
... and 44 more events
16 Sep 2009
Secretary appointed rakesh singh doal
19 Jan 2009
Return made up to 17/01/09; full list of members
21 Aug 2008
Particulars of a mortgage or charge / charge no: 2
10 Jun 2008
Particulars of a mortgage or charge / charge no: 1
17 Jan 2008
Incorporation

TAYLOR GRANGE DEVELOPMENTS LIMITED Charges

26 September 2016
Charge code 0647 6117 0018
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Plot known as kilmcolm institute lochwinnoch kilmacolm t/n…
29 May 2015
Charge code 0647 6117 0017
Delivered: 2 June 2015
Status: Satisfied on 26 January 2017
Persons entitled: Fg Management Limited
Description: Freehold former grange public house, alfall road, coventry…
27 February 2015
Charge code 0647 6117 0016
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: The Fife Council
Description: Subjects on the east of woodside way, glenrothes t/no…
28 February 2014
Charge code 0647 6117 0015
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and buildings on the south side of cannock road…
10 October 2013
Charge code 0647 6117 0014
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Subjects at kilmalcolm institute, kilmalcolm cross…
2 September 2013
Charge code 0647 6117 0013
Delivered: 11 September 2013
Status: Satisfied on 26 April 2016
Persons entitled: Punjab Bank (International) Limited
Description: F/H the grange public house alfall road coventry t/no…
29 October 2012
Legal mortgage
Delivered: 6 November 2012
Status: Satisfied on 26 April 2016
Persons entitled: Bank of India
Description: F/H property known as the windmill, aston road, willenhall…
29 October 2012
Debenture
Delivered: 6 November 2012
Status: Satisfied on 26 April 2016
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
14 August 2012
Legal mortgage
Delivered: 23 August 2012
Status: Satisfied on 26 April 2016
Persons entitled: Bank of India
Description: All that f/h property known as the monkey house, kent road…
23 February 2012
Legal charge
Delivered: 2 March 2012
Status: Satisfied on 28 September 2013
Persons entitled: Punjab National Bank (International)Limited
Description: F/H property k/a the scarlet pimpernel public house tennal…
10 June 2011
Legal mortgage
Delivered: 23 June 2011
Status: Satisfied on 24 April 2013
Persons entitled: Bank of India
Description: F/H property k/a the scarlet pimpernel public house tennal…
22 December 2010
Legal charge
Delivered: 5 January 2011
Status: Satisfied on 24 December 2011
Persons entitled: Flyers Group PLC
Description: The monies due to the company pursuant to a sale and…
13 October 2009
Legal charge
Delivered: 20 October 2009
Status: Satisfied on 24 April 2013
Persons entitled: Lancaster Mortgage Corporation Limited
Description: The property k/a the windmill 10 aston road willenhall west…
13 October 2009
Debenture
Delivered: 20 October 2009
Status: Satisfied on 24 April 2013
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Windmill inn 10 aston road willenhall and the monkey house…
18 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 24 December 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The old mill west heath road northfield birmingham t/no…
18 September 2009
Legal charge
Delivered: 29 September 2009
Status: Satisfied on 24 December 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The old mill 30 west heath road northfield birmingham west…
20 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 24 December 2011
Persons entitled: Barclays Bank PLC
Description: The hare & hound stow heath lane bilston wolverhampton west…
6 June 2008
Legal charge
Delivered: 10 June 2008
Status: Satisfied on 24 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H the windmill inn, 10 aston road willenhall.