TAYNTON PROPERTY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR2 6AL

Company number 03389841
Status Liquidation
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 29 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TAYNTON PROPERTY LIMITED are www.tayntonproperty.co.uk, and www.taynton-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Taynton Property Limited is a Private Limited Company. The company registration number is 03389841. Taynton Property Limited has been working since 16 June 1997. The present status of the company is Liquidation. The registered address of Taynton Property Limited is Satago Cottage 360a Brighton Road Croydon Cr2 6al. . SUMNER, Barbara Mary is a Secretary of the company. SUMNER, Julien Simon is a Director of the company. SUMNER, Justin is a Director of the company. Director SUMNER, Anthony John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SUMNER, Barbara Mary
Appointed Date: 16 June 1997

Director
SUMNER, Julien Simon
Appointed Date: 10 July 2016
60 years old

Director
SUMNER, Justin
Appointed Date: 10 July 2016
64 years old

Resigned Directors

Director
SUMNER, Anthony John
Resigned: 10 July 2016
Appointed Date: 16 June 1997
93 years old

TAYNTON PROPERTY LIMITED Events

29 Mar 2017
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 29 March 2017
23 Mar 2017
Declaration of solvency
23 Mar 2017
Appointment of a voluntary liquidator
23 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06

03 Feb 2017
Total exemption small company accounts made up to 30 September 2016
...
... and 56 more events
19 Nov 1997
Accounting reference date extended from 30/06/98 to 30/09/98
07 Aug 1997
Particulars of mortgage/charge
10 Jul 1997
Ad 26/06/97--------- £ si 182000@1=182000 £ ic 400/182400
08 Jul 1997
Ad 20/06/97--------- £ si 200@1=200 £ ic 200/400
16 Jun 1997
Incorporation

TAYNTON PROPERTY LIMITED Charges

9 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a apartment 6 236 westbourne grove london. By…
8 March 1999
Deed of charge over credit balances by the company and archibald industries limited,church farm ryarsh developments limited,elyzian developments limited, endicott estates limited,green meadows limited,lollesworth property limited and taynton property limited
Delivered: 26 March 1999
Status: Satisfied on 21 September 2001
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re the holden place partnership business…
27 July 1998
Legal charge by the company and all the other companies named therein as mortgagor and by taynton property limited, lollesworth property limited, archibald industries limited and endicott estates limited as trustee for the mortgagor (as executed by the counterparts each of which shall be an original and shall together constitute one and the same legal charge)
Delivered: 6 August 1998
Status: Satisfied on 21 September 2001
Persons entitled: Barclays Bank PLC
Description: Part of the ground floor, the upper ground floor and the…
27 July 1998
Assignment by the company and all the other companies named therein as mortgagor (partners in "the holden place partnership" as comprised in a partnership agreement dated 1.8.1997) as executed by the counterparts each of which shall be an original and shall together constitute one and the same agreement
Delivered: 6 August 1998
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: Each partner assigns all its respective share and interest…
27 July 1998
Floating charge
Delivered: 6 August 1998
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 August 1997
Partnership agreement
Delivered: 7 August 1997
Status: Satisfied on 4 November 1999
Persons entitled: Lollesworth Property Limited Archibald Industries Limited Green Meadows Limited Elyzian Developments Limited Church Farm Ryarsh Developments Limited Endicott Estates Limited
Description: All interest of the company in the property at and k/a…