SAUNDERS & TAYLOR LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1BG

Company number 00059227
Status Liquidation
Incorporation Date 20 October 1898
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING & RECOVERY LLP, PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Deferment of dissolution (voluntary); Liquidators' statement of receipts and payments to 4 January 2017; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of SAUNDERS & TAYLOR LIMITED are www.saunderstaylor.co.uk, and www.saunders-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and twelve months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saunders Taylor Limited is a Private Limited Company. The company registration number is 00059227. Saunders Taylor Limited has been working since 20 October 1898. The present status of the company is Liquidation. The registered address of Saunders Taylor Limited is Baker Tilly Restructuring Recovery Llp Portland 25 High Street Crawley West Sussex Rh10 1bg. . WINTERS REGISTRARS LIMITED is a Secretary of the company. KENDLE, Cheryl Gay is a Director of the company. RAYMENT, Henry James is a Director of the company. Secretary DYSON, Ian has been resigned. Secretary KENDLE, Cheryl Gay has been resigned. Secretary RAYMENT, Edith Eunice has been resigned. Secretary RIGG, David has been resigned. Director RAYMENT, Edith Eunice has been resigned. Director RIGG, David has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WINTERS REGISTRARS LIMITED
Appointed Date: 25 April 2007

Director
KENDLE, Cheryl Gay
Appointed Date: 09 March 2003
71 years old

Director
RAYMENT, Henry James

102 years old

Resigned Directors

Secretary
DYSON, Ian
Resigned: 31 March 1999

Secretary
KENDLE, Cheryl Gay
Resigned: 25 April 2007
Appointed Date: 09 March 2003

Secretary
RAYMENT, Edith Eunice
Resigned: 18 February 2003
Appointed Date: 01 May 2001

Secretary
RIGG, David
Resigned: 30 April 2001
Appointed Date: 01 April 1999

Director
RAYMENT, Edith Eunice
Resigned: 18 February 2003
Appointed Date: 12 October 1998
105 years old

Director
RIGG, David
Resigned: 30 April 2001
85 years old

SAUNDERS & TAYLOR LIMITED Events

09 Mar 2017
Deferment of dissolution (voluntary)
13 Jan 2017
Liquidators' statement of receipts and payments to 4 January 2017
13 Jan 2017
Return of final meeting in a creditors' voluntary winding up
24 Nov 2016
Liquidators' statement of receipts and payments to 30 October 2016
16 May 2016
Liquidators' statement of receipts and payments to 30 April 2016
...
... and 83 more events
06 Apr 1987
Director's particulars changed

26 Feb 1987
Accounts for a medium company made up to 31 March 1986
17 Nov 1986
Director resigned

15 Jun 1984
Memorandum and Articles of Association
01 Jan 1900
Certificate of incorporation

SAUNDERS & TAYLOR LIMITED Charges

9 February 1998
Deed of charge over credit balances
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" in and to charged…
14 February 1991
Debenture
Delivered: 20 February 1991
Status: Outstanding
Persons entitled: Lin Properties (Service) Limited
Description: Floating charge undertaking and all property and assets…
15 January 1980
Debenture
Delivered: 28 January 1980
Status: Satisfied on 30 September 1991
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over undertaking and all property…
12 March 1965
Legal charge
Delivered: 25 March 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rose grove, iron works, burnley, lancs.
12 March 1965
Legal charge
Delivered: 23 March 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory at praed road trafford park, lancs.
12 March 1965
Debenture
Delivered: 23 March 1965
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill and property present and future…