G. TAYLOR CONSTRUCTION LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 04481292
Status Liquidation
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 5 Oakwood Drive Thurston Bury St. Edmunds Suffolk IP31 3GB to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 27 May 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-29 . The most likely internet sites of G. TAYLOR CONSTRUCTION LIMITED are www.gtaylorconstruction.co.uk, and www.g-taylor-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. G Taylor Construction Limited is a Private Limited Company. The company registration number is 04481292. G Taylor Construction Limited has been working since 09 July 2002. The present status of the company is Liquidation. The registered address of G Taylor Construction Limited is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . TAYLOR, Gary Steven is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TAYLOR, Karen has been resigned. Secretary TAYLOR, Susan Jane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TAYLOR, Gary Steven
Appointed Date: 09 July 2002
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Secretary
TAYLOR, Karen
Resigned: 22 February 2006
Appointed Date: 09 July 2002

Secretary
TAYLOR, Susan Jane
Resigned: 28 April 2009
Appointed Date: 22 February 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 July 2002
Appointed Date: 09 July 2002
71 years old

G. TAYLOR CONSTRUCTION LIMITED Events

27 May 2016
Registered office address changed from 5 Oakwood Drive Thurston Bury St. Edmunds Suffolk IP31 3GB to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 27 May 2016
24 May 2016
Appointment of a voluntary liquidator
24 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29

24 May 2016
Declaration of solvency
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 70 more events
17 Jul 2002
Secretary resigned
17 Jul 2002
Director resigned
17 Jul 2002
New director appointed
17 Jul 2002
Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Jul 2002
Incorporation

G. TAYLOR CONSTRUCTION LIMITED Charges

24 December 2007
Mortgage
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as remlap stow road ixworth bury st…
24 December 2007
Mortgage
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of station road cotton stowmarket…
24 December 2007
Mortgage
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of station road cotton stowmarket…
24 December 2007
Mortgage
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to the rear of 5 and 6 heath road woolpit bury st…
24 December 2007
Mortgage
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining shoulder of mutton public house…
24 December 2007
Mortgage
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 the gardens stowmarket road old newton stowmarket suffolk…
18 September 2007
Mortgage
Delivered: 29 September 2007
Status: Satisfied on 28 January 2010
Persons entitled: Barclays Bank PLC
Description: 8 top road rattlesden bury st edmunds suffolk.
24 August 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Remlap stow road ixworth bury st edmunds suffolk. By way of…
9 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 5 and 6 heath road woolpit bury st…
27 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Broadway station road cotton stowmarket suffolk. By way of…
27 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 the gardens stowmarket road old newton stowmarket…
27 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 the gardens stowmarket road old newton stowmarket. By way…
12 July 2005
Mortgage
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 the gardens old newton stowmarket suffolk t/n SK255156…
6 May 2005
Mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land between 12 rising sun hill and…
19 August 2004
Mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a site adjacent to the shoulder of…
14 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 eustons top road rattlesden.
30 April 2004
Mortgage
Delivered: 1 May 2004
Status: Satisfied on 28 January 2010
Persons entitled: Mortgage Express
Description: 6 eustons top road rattlesden.
30 April 2004
Mortgage
Delivered: 1 May 2004
Status: Satisfied on 28 January 2010
Persons entitled: Mortgage Express
Description: 2 eustons top road rattlesden.
11 March 2004
Deed of charge
Delivered: 20 March 2004
Status: Satisfied on 28 January 2010
Persons entitled: Capital Home Loans Limited
Description: Plot 7 eustons top road rattlesden bury st edmunds suffolk…
11 March 2004
Deed of charge
Delivered: 20 March 2004
Status: Satisfied on 28 January 2010
Persons entitled: Capital Home Loans Limited
Description: Plot 5 eustons top road rattlesden bury st edmunds suffolk…
16 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a lynboro, top road, rattlesden, suffolk. By…
1 August 2002
Mortgage
Delivered: 9 August 2002
Status: Satisfied on 28 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Lynboro top road rattlesden suffolk.
24 July 2002
Debenture
Delivered: 29 July 2002
Status: Satisfied on 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…