Company NameTaurus Cranes Ltd
Company StatusDissolved
Company Number07041103
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date18 December 2023 (4 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Director

Director NameAnthony Patrick Purves
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCrane Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp One St Peter's Square
Manchester
M2 3DE

Contact

Websitewww.tauruscranes.com
Email address[email protected]
Telephone07 973461531
Telephone regionMobile

Location

Registered AddressC/O Mazars Llp
One St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£33,314
Cash£13,266
Current Liabilities£239,702

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

28 July 2016Delivered on: 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Alexander house unit 4 ringtail place burscough industrial estate busclough lancashire.
Outstanding
20 April 2016Delivered on: 27 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2023Final Gazette dissolved following liquidation (1 page)
18 September 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
28 March 2023Satisfaction of charge 070411030002 in full (1 page)
28 March 2023All of the property or undertaking has been released from charge 070411030003 (1 page)
28 March 2023Satisfaction of charge 1 in full (1 page)
16 September 2022Liquidators' statement of receipts and payments to 12 July 2022 (20 pages)
16 September 2021Liquidators' statement of receipts and payments to 12 July 2021 (21 pages)
30 July 2020Appointment of a voluntary liquidator (3 pages)
13 July 2020Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
2 January 2020Administrator's progress report (22 pages)
25 November 2019Notice of extension of period of Administration (3 pages)
25 July 2019Statement of affairs with form AM02SOA (10 pages)
3 July 2019Administrator's progress report (23 pages)
29 January 2019Result of meeting of creditors (5 pages)
10 January 2019Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 10 January 2019 (2 pages)
4 January 2019Statement of administrator's proposal (44 pages)
4 January 2019Appointment of an administrator (3 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 August 2016Registration of charge 070411030003, created on 28 July 2016 (9 pages)
2 August 2016Registration of charge 070411030003, created on 28 July 2016 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 April 2016Registration of charge 070411030002, created on 20 April 2016 (5 pages)
27 April 2016Registration of charge 070411030002, created on 20 April 2016 (5 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
8 October 2015Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on 8 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 November 2012Director's details changed for Anthony Patrick Purves on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Anthony Patrick Purves on 20 November 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
7 December 2011Director's details changed for Anthony Patrick Purves on 1 October 2011 (2 pages)
7 December 2011Director's details changed for Anthony Patrick Purves on 1 October 2011 (2 pages)
7 December 2011Director's details changed for Anthony Patrick Purves on 1 October 2011 (2 pages)
7 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 May 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)