TAYLORS (HOCKLEY) LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 01068606
Status Active
Incorporation Date 30 August 1972
Company Type Private Limited Company
Address 1210 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of TAYLORS (HOCKLEY) LIMITED are www.taylorshockley.co.uk, and www.taylors-hockley.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and one months. Taylors Hockley Limited is a Private Limited Company. The company registration number is 01068606. Taylors Hockley Limited has been working since 30 August 1972. The present status of the company is Active. The registered address of Taylors Hockley Limited is 1210 London Road Leigh On Sea Essex Ss9 2ua. The company`s financial liabilities are £260.98k. It is £20k against last year. The cash in hand is £115.5k. It is £15k against last year. And the total assets are £306.88k, which is £18.14k against last year. BOYLE, Sarah Louise is a Director of the company. CASEY, Ralph Michael is a Director of the company. TAYLOR, Peter Ernest is a Director of the company. Secretary READER, Derek has been resigned. Secretary TAYLOR, Wendy Pauline has been resigned. Director TAYLOR, Wendy Pauline has been resigned. The company operates in "Construction of commercial buildings".


taylors (hockley) Key Finiance

LIABILITIES £260.98k
+8%
CASH £115.5k
+14%
TOTAL ASSETS £306.88k
+6%
All Financial Figures

Current Directors

Director
BOYLE, Sarah Louise
Appointed Date: 21 December 2009
52 years old

Director
CASEY, Ralph Michael
Appointed Date: 26 March 2009
62 years old

Director
TAYLOR, Peter Ernest

94 years old

Resigned Directors

Secretary
READER, Derek
Resigned: 31 May 2009
Appointed Date: 15 June 2007

Secretary
TAYLOR, Wendy Pauline
Resigned: 15 June 2007

Director
TAYLOR, Wendy Pauline
Resigned: 15 June 2007
91 years old

TAYLORS (HOCKLEY) LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
27 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

28 Feb 2015
Satisfaction of charge 4 in full
...
... and 71 more events
17 Sep 1987
Return made up to 31/12/86; full list of members

17 Sep 1987
Return made up to 31/12/86; full list of members

07 May 1986
Registered office changed on 07/05/86 from: 2/6 bull lane rayleigh essex

30 Aug 1972
Certificate of incorporation
30 Aug 1972
Incorporation

TAYLORS (HOCKLEY) LIMITED Charges

5 September 2003
Guarantee & debenture
Delivered: 17 September 2003
Status: Satisfied on 28 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1989
Legal charge
Delivered: 12 January 1990
Status: Satisfied on 18 February 2014
Persons entitled: Barclays Bank PLC
Description: Piece of land adjacent to 45 high road, hockley, essex.
29 November 1984
Legal charge
Delivered: 11 December 1984
Status: Satisfied on 28 February 2015
Persons entitled: Barclays Bank LTD
Description: Land known as foundry spa road, hockley, essex.
9 August 1977
Legal charge
Delivered: 18 August 1977
Status: Satisfied on 31 March 1998
Persons entitled: Barclays Bank LTD
Description: White house, hockley road, rayleigh essex.