Company number 04639981
Status Liquidation
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 38120 - Collection of hazardous waste
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 1 September 2016; Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015; Liquidators' statement of receipts and payments to 1 September 2015. The most likely internet sites of D.J. TAYLOR (ANGLIAN OILS) LIMITED are www.djtayloranglianoils.co.uk, and www.d-j-taylor-anglian-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. D J Taylor Anglian Oils Limited is a Private Limited Company.
The company registration number is 04639981. D J Taylor Anglian Oils Limited has been working since 17 January 2003.
The present status of the company is Liquidation. The registered address of D J Taylor Anglian Oils Limited is 4th Floor Springfield House 76 Wellington Street Leeds Ls1 2ay. . TAYLOR, David John is a Director of the company. TAYLOR, Linda Margaret is a Director of the company. Secretary TAYLOR, Linda Margaret has been resigned. The company operates in "Collection of hazardous waste".
Current Directors
Resigned Directors
D.J. TAYLOR (ANGLIAN OILS) LIMITED Events
07 Nov 2016
Liquidators' statement of receipts and payments to 1 September 2016
13 Nov 2015
Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015
29 Oct 2015
Liquidators' statement of receipts and payments to 1 September 2015
02 Sep 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
13 Mar 2014
Administrator's progress report to 19 February 2014
...
... and 36 more events
16 Dec 2004
Total exemption full accounts made up to 31 March 2004
17 Apr 2004
Accounting reference date extended from 31/01/04 to 31/03/04
19 Jan 2004
Return made up to 17/01/04; full list of members
03 Mar 2003
Particulars of mortgage/charge
17 Jan 2003
Incorporation
30 June 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Guarantee & debenture
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Guarantee & debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 2 and 3 karoo close bexwell business…
26 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…