Company NameTaylor Business Park Limited
Company StatusDissolved
Company Number00427900
CategoryPrivate Limited Company
Incorporation Date18 January 1947(77 years, 3 months ago)
Dissolution Date25 May 2022 (1 year, 11 months ago)
Previous NameTaylor Industrial Estate Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Taylor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(56 years, 5 months after company formation)
Appointment Duration18 years, 12 months (closed 25 May 2022)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address"Barrita"
61 Warrington Road, Glazebury
Warrington
Cheshire
WA3 5NA
Director NameMr James Francis Greenwood
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 November 2002)
RoleSales Director
Correspondence AddressThe Belmont
57 Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Alan Taylor
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 1999)
RoleEngineer
Correspondence AddressNewchurch Old Rectory
Warrington Road Culcheth
Warrington
Cheshire
WA3 5AD
Director NameMr Brian Thomas John Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 December 2006)
RoleOffice Manager
Correspondence AddressBarrita 61 Warrington Road
Glazebury
Warrington
Cheshire
WA3 5NA
Secretary NameMr Paul Fairclough
NationalityBritish
StatusResigned
Appointed26 June 1991(44 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Correspondence Address93 Haigh Road
Aspull
Wigan
Lancashire
WN2 1RN
Director NameMrs Lynne Elsie Taylor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(46 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address4 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Director NameMrs Elizabeth Ann Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(58 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21a Queens Avenue
Glazebury
Warrington
Cheshire
WA3 5NE
Director NameStratford Leyland Inc (Corporation)
StatusResigned
Appointed06 December 2006(59 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2017)
Correspondence AddressSuite 508 Marina Towers
Newtown Barracks
Belize City
Belize

Contact

Websitetaylorbusinesspark.com

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

370.3k at £1Stratford Leyland Inc.
95.18%
Ordinary
18.8k at £1Trustees Of Taylor Business Park Pension Trust
4.82%
Ordinary

Financials

Year2014
Net Worth£1,391,857
Cash£569
Current Liabilities£528,752

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 May 2017Delivered on: 8 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit C1 taylor business park warringto road risley warrington cheshire title no CH458747.
Outstanding
1 May 2001Delivered on: 8 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 4 cedar court taylor business park risley warrington cheshire t/n CH458747. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 October 2000Delivered on: 27 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land to the east of warrington road risley warrington cheshire t/nos.CH453744 & CH412330.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 June 1998Delivered on: 2 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phase 5 taylor business park risely warrington cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 April 1988Delivered on: 29 April 1988
Satisfied on: 5 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 lisson grove hale trafford greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 May 2022Final Gazette dissolved following liquidation (1 page)
25 February 2022Return of final meeting in a members' voluntary winding up (18 pages)
5 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (19 pages)
6 May 2020Liquidators' statement of receipts and payments to 3 March 2020 (19 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 March 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Registered office address changed from The Estate Office Taylor Business Park, Risley, Warrington Cheshire WA3 6BH to 340 Deansgate Manchester M3 4LY on 15 March 2019 (2 pages)
13 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-04
(1 page)
13 March 2019Declaration of solvency (5 pages)
16 January 2019Satisfaction of charge 3 in full (2 pages)
16 January 2019Satisfaction of charge 004279000005 in full (1 page)
16 January 2019Satisfaction of charge 4 in full (2 pages)
4 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
23 August 2018Termination of appointment of Elizabeth Ann Taylor as a director on 1 April 2018 (1 page)
2 August 2018Satisfaction of charge 2 in full (4 pages)
2 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Paul Fairclough as a secretary on 3 April 2018 (1 page)
21 February 2018Termination of appointment of Stratford Leyland Inc as a director on 1 August 2017 (1 page)
29 June 2017Notification of Paul Taylor as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 June 2017Notification of Paul Taylor as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 June 2017Notification of Paul Taylor as a person with significant control on 29 June 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Registration of charge 004279000005, created on 5 May 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
8 May 2017Registration of charge 004279000005, created on 5 May 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 389,032
(7 pages)
12 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 389,032
(7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 389,032
(6 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 389,032
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 389,032
(6 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 389,032
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Stratford Leyland Inc on 13 June 2010 (2 pages)
9 July 2010Director's details changed for Paul Taylor on 13 June 2010 (2 pages)
9 July 2010Director's details changed for Elizabeth Ann Taylor on 31 January 2010 (2 pages)
9 July 2010Director's details changed for Elizabeth Ann Taylor on 31 January 2010 (2 pages)
9 July 2010Director's details changed for Paul Taylor on 13 June 2010 (2 pages)
9 July 2010Director's details changed for Stratford Leyland Inc on 13 June 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Director's change of particulars / stratford leyland inc / 04/09/2009 (1 page)
7 September 2009Director's change of particulars / stratford leyland inc / 04/09/2009 (1 page)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / elizabeth taylor / 13/03/2008 (1 page)
17 June 2008Director's change of particulars / paul taylor / 31/03/2008 (1 page)
17 June 2008Director's change of particulars / paul taylor / 31/03/2008 (1 page)
17 June 2008Director's change of particulars / elizabeth taylor / 13/03/2008 (1 page)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 13/06/07; full list of members (3 pages)
20 June 2007Return made up to 13/06/07; full list of members (3 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 13/06/06; full list of members (3 pages)
29 June 2006Return made up to 13/06/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
24 June 2004Return made up to 16/06/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 26/06/03; full list of members (6 pages)
3 July 2003Return made up to 26/06/03; full list of members (6 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 26/06/01; full list of members (6 pages)
22 June 2001Return made up to 26/06/01; full list of members (6 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
13 December 1999Company name changed taylor industrial estate LIMITED\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed taylor industrial estate LIMITED\certificate issued on 14/12/99 (2 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
24 June 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 26/06/97; full list of members (6 pages)
2 July 1997Return made up to 26/06/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Return made up to 26/06/95; no change of members (4 pages)
20 June 1995Return made up to 26/06/95; no change of members (4 pages)
18 January 1947Incorporation (20 pages)
18 January 1947Incorporation (20 pages)