Company number 00361980
Status Active
Incorporation Date 22 June 1940
Company Type Private Limited Company
Address FIRST FLOOR 44-50, THE BROADWAY, SOUTHALL, MIDDLESEX, UB1 1QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of ALLAN TAYLOR (MOTORS) LIMITED are www.allantaylormotors.co.uk, and www.allan-taylor-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eight months. Allan Taylor Motors Limited is a Private Limited Company.
The company registration number is 00361980. Allan Taylor Motors Limited has been working since 22 June 1940.
The present status of the company is Active. The registered address of Allan Taylor Motors Limited is First Floor 44 50 The Broadway Southall Middlesex Ub1 1qb. . MELWANI, Sheila is a Secretary of the company. MELLY, Manu is a Director of the company. Secretary GULABANI, Malika Jethanand has been resigned. Secretary MELLY, Manu has been resigned. Secretary MELWANI, Sheila has been resigned. Director GULABANI, Malika Jethanand has been resigned. Director GULABANI, Sajni Jethanand has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
MELLY, Manu
Resigned: 01 March 2001
Appointed Date: 15 September 1997
Persons With Significant Control
Mr Manu Melly
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control
ALLAN TAYLOR (MOTORS) LIMITED Events
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 8 August 2016 with updates
15 Oct 2015
Total exemption full accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 86 more events
01 Jun 1989
Full accounts made up to 31 December 1986
01 Jun 1989
Full accounts made up to 31 December 1985
29 Jan 1987
Particulars of mortgage/charge
31 Dec 1986
Director resigned;new director appointed
22 Jun 1940
Incorporation
28 June 2012
Legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as corporation yard, armoury way…
28 June 2012
Legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as ford house, 126 and 128 and land at…
16 May 2012
Debenture
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as ford house and 126 and 128 and land…
14 August 1991
Collateral mortgage
Delivered: 23 August 1991
Status: Satisfied
on 24 November 2010
Persons entitled: Banque Francaise De L'orient
Description: F/H land k/a ford house and 126/128, and land at the back…
27 January 1987
Legal charge
Delivered: 29 January 1987
Status: Satisfied
on 23 March 2001
Persons entitled: Royal Trust Bank
Description: F/H property k/a corporation yard armoury way london SW118…
30 January 1986
Legal charge
Delivered: 3 February 1986
Status: Satisfied
on 23 March 2001
Persons entitled: The Royal Trust Company of Canada.
Description: 1) f/h property k/a ford hse & 126/128 wandsworth high st…
31 August 1984
Letter of set off
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: All or any part of any balance standing to the credit of…
31 August 1984
Legal mortgage
Delivered: 4 September 1984
Status: Satisfied
Persons entitled: Johnson Matthey Bankers Limited
Description: Ford house & 126 and 128 and land at the back of 124…
1 February 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: Freehold property known as ford house and 126 and 128 and…
1 February 1983
Debenture
Delivered: 2 February 1983
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: First floating charge over all the companys stocks of new…
9 September 1980
Debenture
Delivered: 20 September 1980
Status: Satisfied
Persons entitled: William & Glyn's Bank Limited
Description: Fixed and floating charge on the undertaking and all…
18 July 1980
Mortgage
Delivered: 23 July 1980
Status: Satisfied
Persons entitled: Ford Motor Credit Company Limited
Description: £36,640 and all monies deposited from time to time with…
6 June 1980
Floating charge
Delivered: 20 June 1980
Status: Satisfied
on 23 March 2001
Persons entitled: Ford Motor Credit Company Limited
Description: All the right title and interest of the borrower in 1) all…
4 January 1980
Charge
Delivered: 15 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
11 April 1956
Mortgage
Delivered: 19 April 1956
Status: Satisfied
on 23 March 2001
Persons entitled: Midland Bank PLC
Description: Freehold land, hereditaments and premises being land on…