P. & S. TAYLOR LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 5AG

Company number 01133672
Status Active
Incorporation Date 11 September 1973
Company Type Private Limited Company
Address 110-114 DUKE STREET, LIVERPOOL, ENGLAND, L1 5AG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P. & S. TAYLOR LIMITED are www.pstaylor.co.uk, and www.p-s-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P S Taylor Limited is a Private Limited Company. The company registration number is 01133672. P S Taylor Limited has been working since 11 September 1973. The present status of the company is Active. The registered address of P S Taylor Limited is 110 114 Duke Street Liverpool England L1 5ag. . MORRIS, Matthew Thomas is a Secretary of the company. MORRIS, Stuart is a Director of the company. Secretary TAYLOR, Stuart Stephen has been resigned. Director TAYLOR, June Anne has been resigned. Director TAYLOR, Stuart Stephen has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MORRIS, Matthew Thomas
Appointed Date: 31 July 2007

Director
MORRIS, Stuart
Appointed Date: 31 July 2007
47 years old

Resigned Directors

Secretary
TAYLOR, Stuart Stephen
Resigned: 31 July 2007

Director
TAYLOR, June Anne
Resigned: 31 July 2007
67 years old

Director
TAYLOR, Stuart Stephen
Resigned: 31 July 2007
68 years old

Persons With Significant Control

Half Price Or Less Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P. & S. TAYLOR LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000

11 Apr 2016
Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 110-114 Duke Street Liverpool L1 5AG on 11 April 2016
...
... and 94 more events
03 Apr 1982
Accounts made up to 31 January 1982

06 Jul 1981
Annual return made up to 10/03/81
06 Jul 1981
Accounts made up to 31 January 1981

27 Feb 1980
Accounts made up to 31 January 1980
11 Sep 1973
Incorporation

P. & S. TAYLOR LIMITED Charges

1 September 1992
Debenture
Delivered: 8 September 1992
Status: Satisfied on 31 May 2007
Persons entitled: Barclays Bank PLC
Description: See doc for details. Fixed and floating charges over the…
27 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 31 May 2007
Persons entitled: Barclays Bank PLC
Description: 6-12 audley street,liverpool merseyside t/no MS119051.
27 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 31 May 2007
Persons entitled: Barclays Bank PLC
Description: Land at rear of 34-50 kempston street liverpool merseyside…
27 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 31 May 2007
Persons entitled: Barclays Bank PLC
Description: Warehouse & premises k/as kempston house,34-50 kempston…
22 September 1983
Legal charge
Delivered: 3 October 1983
Status: Satisfied on 31 May 2007
Persons entitled: Midland Bank PLC
Description: Ilford house audley street liverpool 3 t/n:- ms 119051.
25 November 1980
Mortgage
Delivered: 1 December 1980
Status: Satisfied on 31 May 2007
Persons entitled: Midland Bank PLC
Description: F/N land at the back of 34 to 50 (even) kempston street…
1 April 1980
Mortgage
Delivered: 21 April 1980
Status: Satisfied on 31 May 2007
Persons entitled: Midland Bank PLC
Description: Warehouse premises in kempston street liverpool 3 together…
11 June 1975
Floating charge
Delivered: 18 June 1975
Status: Satisfied on 31 May 2007
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…