Company NameTaylor-Hawkins (ENG) Ltd
DirectorRaymond Hawkins
Company StatusLiquidation
Company Number05457070
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Raymond Hawkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(same day as company formation)
RoleManager
Correspondence Address17 Haworth Drive
Bootle
L20 6EJ
Secretary NameMiss Victoria Hawkins
NationalityBritish
StatusCurrent
Appointed20 May 2008(3 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressFlat 5 53 Mount Pleasant
Waterloo
Liverpool
L22 5PL
Director NameTerence Michael Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Harding Road
Burscough
Lancashire
L40 7UJ
Secretary NameTerence Michael Taylor
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Harding Road
Burscough
Lancashire
L40 7UJ
Director NameJames William Taylor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 2007)
RoleManager
Correspondence Address2 Harding Road
Burscough
Lancashire
L40 7UJ
Secretary NameJames William Taylor
NationalityBritish
StatusResigned
Appointed20 August 2007(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 November 2007)
RoleManager
Correspondence Address2 Harding Road
Burscough
Lancashire
L40 7UJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDebtfocus
4 Broad O'Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Net Worth-£127,286
Cash£8
Current Liabilities£187,724

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Next Accounts Due31 March 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due2 June 2017 (overdue)

Filing History

17 November 2016Restoration by order of the court (3 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2010Notice of final account prior to dissolution (1 page)
16 August 2010Return of final meeting of creditors (1 page)
20 March 2009Appointment of a liquidator (1 page)
20 March 2009Appointment of a liquidator (1 page)
25 February 2009Notice of completion of voluntary arrangement (4 pages)
25 February 2009Notice of completion of voluntary arrangement (4 pages)
5 February 2009Appointment of a liquidator (1 page)
5 February 2009Appointment of a liquidator (1 page)
1 February 2009Order of court to wind up (3 pages)
1 February 2009Order of court to wind up (3 pages)
12 December 2008Registered office changed on 12/12/2008 from unit 8, manor complex kirkby bank road knowsley industrial park liverpool L33 7SY (1 page)
12 December 2008Registered office changed on 12/12/2008 from unit 8, manor complex kirkby bank road knowsley industrial park liverpool L33 7SY (1 page)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 June 2008Secretary appointed victoria hawkins (2 pages)
3 June 2008Secretary appointed victoria hawkins (2 pages)
7 January 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 January 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
10 September 2007Return made up to 19/05/07; full list of members (7 pages)
10 September 2007Return made up to 19/05/07; full list of members (7 pages)
29 August 2007Secretary resigned;director resigned (1 page)
29 August 2007Secretary resigned;director resigned (1 page)
29 August 2007New secretary appointed;new director appointed (1 page)
29 August 2007New secretary appointed;new director appointed (1 page)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Return made up to 19/05/06; full list of members (6 pages)
12 October 2006Return made up to 19/05/06; full list of members (6 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
19 May 2005Incorporation (17 pages)
19 May 2005Incorporation (17 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)