TAYLOR & SONS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UP

Company number 00067032
Status Active
Incorporation Date 22 August 1900
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 11-13 PENHILL ROAD, CARDIFF, CF11 9UP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Restoration by order of the court; Bona Vacantia disclaimer; Bona Vacantia disclaimer. The most likely internet sites of TAYLOR & SONS LIMITED are www.taylorsons.co.uk, and www.taylor-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and one months. The distance to to Cardiff Central Rail Station is 1.4 miles; to Cardiff Queen Street Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Sons Limited is a Private Limited Company. The company registration number is 00067032. Taylor Sons Limited has been working since 22 August 1900. The present status of the company is Active. The registered address of Taylor Sons Limited is Grant Thornton Uk Llp 11 13 Penhill Road Cardiff Cf11 9up. . DAVISON SEBRY, Philip is a Director of the company. LLOYD, Stephen Raymond is a Director of the company. Secretary TAYLOR, Duncan Whittington has been resigned. Director TAYLOR, Alan Walter Whittington has been resigned. Director TAYLOR, Barbara Jane has been resigned. Director TAYLOR, Barbara Elizabeth has been resigned. Director TAYLOR, Duncan Whittington has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


taylor & sons Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVISON SEBRY, Philip
Appointed Date: 18 March 1997
68 years old

Director
LLOYD, Stephen Raymond
Appointed Date: 01 August 2002
69 years old

Resigned Directors

Secretary
TAYLOR, Duncan Whittington
Resigned: 04 March 2009

Director
TAYLOR, Alan Walter Whittington
Resigned: 15 June 1995
117 years old

Director
TAYLOR, Barbara Jane
Resigned: 26 March 2002
80 years old

Director
TAYLOR, Barbara Elizabeth
Resigned: 26 March 2002
114 years old

Director
TAYLOR, Duncan Whittington
Resigned: 04 March 2009
85 years old

TAYLOR & SONS LIMITED Events

06 Sep 2016
Restoration by order of the court
10 Feb 2016
Bona Vacantia disclaimer
09 Feb 2016
Bona Vacantia disclaimer
09 Feb 2016
Bona Vacantia disclaimer
06 May 2014
Final Gazette dissolved via compulsory strike-off
...
... and 82 more events
03 Mar 1987
Return made up to 07/02/87; full list of members

31 Jan 1987
Full accounts made up to 30 September 1986

01 May 1986
Return made up to 18/04/86; full list of members
15 Feb 1983
Annual return made up to 31/12/82
22 Aug 1900
Incorporation

TAYLOR & SONS LIMITED Charges

25 February 2008
Omnibus guarantee and set-off agreement (ogsa)
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 January 2008
All assets debenture
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Agreement
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Pmg Wales Limited
Description: Land on the western side of canal parade, cardiff being…
16 December 2003
Fixed charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: A first fixed charge over the goods being 4 x siemens…
26 March 2002
Chattel mortgage
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Duncan Whittington Taylor and Barbara Jane Taylor
Description: Butler elga mill (id tag M14), polmache lathe (id tag L4)…
26 March 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Duncan Whittington Taylor and Barbara Jane Taylor
Description: Undertaking and all property and assets.
26 March 2002
Mortgage deed
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a the briton ferry foundry briton ferry…
26 March 2002
Mortgage deed
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a land & buildings on west side of…
26 March 2002
Mortgage deed
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a the villiers hotel 14 church street…
4 September 2000
Mortgage
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H wyndham engineering premises canal parade cardiff…
11 September 1997
Debenture deed
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 March 1971
Debenture
Delivered: 14 April 1971
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Undertaking and all property and assets present and future…