TAYLOR BUILDING & PROPERTY DEVELOPMENT LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1AF

Company number 06741649
Status Active - Proposal to Strike off
Incorporation Date 5 November 2008
Company Type Private Limited Company
Address JOHN CARRUTHERS, 28 BURTON STREET, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE13 1AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from , 2 Beeby Road, Scraptoft, Leicester, Leicestershire, LE7 9SG to C/O John Carruthers 28 Burton Street Melton Mowbray Leicestershire LE13 1AF on 18 April 2016; Termination of appointment of Ryan Oliver Taylor as a director on 1 January 2015; Compulsory strike-off action has been suspended. The most likely internet sites of TAYLOR BUILDING & PROPERTY DEVELOPMENT LIMITED are www.taylorbuildingpropertydevelopment.co.uk, and www.taylor-building-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Taylor Building Property Development Limited is a Private Limited Company. The company registration number is 06741649. Taylor Building Property Development Limited has been working since 05 November 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Taylor Building Property Development Limited is John Carruthers 28 Burton Street Melton Mowbray Leicestershire England Le13 1af. . BRADSHAW, Glynn Laurence is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARRUTHERS, John Malcolm has been resigned. Director CARRUTHERS, John Malcolm has been resigned. Director CARRUTHERS, John Malcolm has been resigned. Director CARRUTHERS, John Malcolm has been resigned. Director KAHAN, Barbara has been resigned. Director TAYLOR, Martin John has been resigned. Director TAYLOR, Ryan Oliver has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRADSHAW, Glynn Laurence
Appointed Date: 05 November 2008
76 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2008
Appointed Date: 05 November 2008

Director
CARRUTHERS, John Malcolm
Resigned: 01 November 2013
Appointed Date: 01 September 2013
81 years old

Director
CARRUTHERS, John Malcolm
Resigned: 01 November 2013
Appointed Date: 01 January 2013
81 years old

Director
CARRUTHERS, John Malcolm
Resigned: 02 July 2012
Appointed Date: 01 October 2011
81 years old

Director
CARRUTHERS, John Malcolm
Resigned: 31 July 2011
Appointed Date: 18 April 2011
81 years old

Director
KAHAN, Barbara
Resigned: 05 November 2008
Appointed Date: 05 November 2008
94 years old

Director
TAYLOR, Martin John
Resigned: 30 September 2010
Appointed Date: 05 November 2008
65 years old

Director
TAYLOR, Ryan Oliver
Resigned: 01 January 2015
Appointed Date: 05 November 2008
40 years old

TAYLOR BUILDING & PROPERTY DEVELOPMENT LIMITED Events

18 Apr 2016
Registered office address changed from , 2 Beeby Road, Scraptoft, Leicester, Leicestershire, LE7 9SG to C/O John Carruthers 28 Burton Street Melton Mowbray Leicestershire LE13 1AF on 18 April 2016
18 Apr 2016
Termination of appointment of Ryan Oliver Taylor as a director on 1 January 2015
17 Sep 2015
Compulsory strike-off action has been suspended
04 Aug 2015
First Gazette notice for voluntary strike-off
21 Jan 2015
Compulsory strike-off action has been suspended
...
... and 39 more events
02 Dec 2008
Director appointed glynn lawrence bradshaw
02 Dec 2008
Director appointed ryan oliver taylor
06 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
06 Nov 2008
Appointment terminated director barbara kahan
05 Nov 2008
Incorporation

TAYLOR BUILDING & PROPERTY DEVELOPMENT LIMITED Charges

7 April 2011
Charge over cash deposit
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The balance for the time being standing to the credit of…
25 September 2009
Legal mortgage
Delivered: 26 September 2009
Status: Satisfied on 26 May 2012
Persons entitled: Clydesdale Bank PLC
Description: All that f/h property situated at 154 ashby road…
25 September 2009
Legal mortgage
Delivered: 26 September 2009
Status: Satisfied on 8 June 2012
Persons entitled: Clydesdale Bank PLC
Description: All that f/h land at tyrrell street off tudor road…
14 August 2009
Debenture
Delivered: 19 August 2009
Status: Satisfied on 26 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…