Manchester
M2 1EW
Director Name | Mr Marcus Samuel Derek Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 November 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Mark Roy Slade |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Clive David Gallagher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY |
Director Name | Mr David John Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY |
Director Name | Mr Richard Barry Sanders |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Oak Park Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ |
Director Name | Mr Layton Gwyn Tamberlin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Oak Park Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ |
Secretary Name | Mr Barry David Collins |
---|---|
Status | Resigned |
Appointed | 28 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY |
Secretary Name | Mr Paul Andrew Ratigan |
---|---|
Status | Resigned |
Appointed | 27 March 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Egbert H Taylor & Co Ltd Oak Park, Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ |
Director Name | Mr Andrew Davies |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 17 November 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY |
Director Name | Mr Brendan Francis Murphy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY |
Telephone | 0161 6834513 |
---|---|
Telephone region | Manchester |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Egbert Taylor Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,401,782 |
Gross Profit | £196,389 |
Net Worth | -£958,652 |
Cash | £8,200 |
Current Liabilities | £277,748 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 April 2018 | Delivered on: 24 April 2018 Persons entitled: Vision Container Solutions Limited Classification: A registered charge Outstanding |
---|---|
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 25 July 2014 Persons entitled: Egbert Taylor Group Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Egbert H Taylor & Co Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Egbert Taylor Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
5 July 2013 | Delivered on: 9 July 2013 Persons entitled: Indigo Capital V S.A.R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2013 | Delivered on: 8 February 2013 Satisfied on: 22 January 2014 Persons entitled: Sellers Engineering Limited (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
1 February 2013 | Delivered on: 5 February 2013 Satisfied on: 22 January 2014 Persons entitled: Positive Cashflow Finance Limited Classification: 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 September 2020 | Administrator's progress report (23 pages) |
---|---|
20 August 2020 | Notice of extension of period of Administration (3 pages) |
12 March 2020 | Administrator's progress report (26 pages) |
30 October 2019 | Notice of deemed approval of proposals (3 pages) |
14 October 2019 | Statement of administrator's proposal (42 pages) |
29 August 2019 | Appointment of an administrator (3 pages) |
27 August 2019 | Registered office address changed from Sellers Way Drury Lane Chadderton Oldham OL9 8EY United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 27 August 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 September 2018 | Registered office address changed from Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG to Sellers Way Drury Lane Chadderton Oldham OL9 8EY on 17 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
5 September 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
20 August 2018 | Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY to Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 20 August 2018 (2 pages) |
20 June 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
16 May 2018 | Appointment of Mr Mark Roy Slade as a director on 1 March 2018 (2 pages) |
24 April 2018 | Registration of charge 083608100008, created on 24 April 2018 (11 pages) |
9 March 2018 | Registration of charge 083608100007, created on 8 March 2018 (27 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
22 December 2017 | Notification of Vision Container Solutions Ltd as a person with significant control on 7 December 2017 (2 pages) |
22 December 2017 | Notification of Vision Container Solutions Ltd as a person with significant control on 7 December 2017 (2 pages) |
22 December 2017 | Satisfaction of charge 083608100005 in full (1 page) |
22 December 2017 | Satisfaction of charge 083608100005 in full (1 page) |
22 December 2017 | Satisfaction of charge 083608100006 in full (1 page) |
22 December 2017 | Satisfaction of charge 083608100006 in full (1 page) |
22 December 2017 | Cessation of Egbert Taylor Management Limited as a person with significant control on 7 December 2017 (1 page) |
22 December 2017 | Cessation of Egbert Taylor Management Limited as a person with significant control on 7 December 2017 (1 page) |
22 December 2017 | Satisfaction of charge 083608100004 in full (1 page) |
22 December 2017 | Satisfaction of charge 083608100003 in full (1 page) |
22 December 2017 | Satisfaction of charge 083608100004 in full (1 page) |
22 December 2017 | Satisfaction of charge 083608100003 in full (1 page) |
12 December 2017 | Termination of appointment of Andrew Davies as a director on 7 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Layton Gwyn Tamberlin as a director on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Hermanus Christoffel Ackerman as a director on 7 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Brendan Francis Murphy as a director on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Hermanus Christoffel Ackerman as a director on 7 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Richard Barry Sanders as a director on 7 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Andrew Davies as a director on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Marcus Samuel Derek Davies as a director on 7 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Layton Gwyn Tamberlin as a director on 7 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Richard Barry Sanders as a director on 7 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Marcus Samuel Derek Davies as a director on 7 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Brendan Francis Murphy as a director on 7 December 2017 (1 page) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Egbert Taylor Management Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Egbert Taylor Management Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Egbert Taylor Management Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Cessation of Brendan Francis Murphy as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Brendan Francis Murphy as a person with significant control on 13 July 2017 (1 page) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
13 March 2017 | Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016 (1 page) |
13 March 2017 | Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016 (1 page) |
13 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
12 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 January 2015 | Appointment of Mr Brendan Francis Murphy as a director on 1 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Brendan Francis Murphy as a director on 1 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Andrew Davies as a director on 17 November 2014 (2 pages) |
31 December 2014 | Appointment of Mr Andrew Davies as a director on 17 November 2014 (2 pages) |
1 October 2014 | Termination of appointment of Nicholas Francis Keegan as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Nicholas Francis Keegan as a director on 30 September 2014 (1 page) |
19 September 2014 | Director's details changed for Mr Layton Gwyn Tamberlin on 9 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Layton Gwyn Tamberlin on 9 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Layton Gwyn Tamberlin on 9 September 2014 (2 pages) |
25 July 2014 | Registration of charge 083608100006, created on 18 July 2014 (27 pages) |
25 July 2014 | Registration of charge 083608100006, created on 18 July 2014 (27 pages) |
22 July 2014 | Registration of charge 083608100004, created on 18 July 2014 (27 pages) |
22 July 2014 | Registration of charge 083608100005, created on 18 July 2014 (27 pages) |
22 July 2014 | Registration of charge 083608100004, created on 18 July 2014 (27 pages) |
22 July 2014 | Registration of charge 083608100005, created on 18 July 2014 (27 pages) |
17 July 2014 | Memorandum and Articles of Association (16 pages) |
17 July 2014 | Memorandum and Articles of Association (16 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
1 July 2014 | Termination of appointment of David Williams as a director (1 page) |
1 July 2014 | Termination of appointment of David Williams as a director (1 page) |
29 April 2014 | Appointment of Mr Paul Andrew Ratigan as a secretary (2 pages) |
29 April 2014 | Appointment of Mr Paul Andrew Ratigan as a secretary (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Termination of appointment of Barry Collins as a secretary (1 page) |
7 February 2014 | Termination of appointment of Barry Collins as a secretary (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (4 pages) |
22 January 2014 | Satisfaction of charge 1 in full (4 pages) |
22 January 2014 | Satisfaction of charge 1 in full (4 pages) |
22 January 2014 | Satisfaction of charge 2 in full (4 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
2 January 2014 | Termination of appointment of Clive Gallagher as a director (1 page) |
2 January 2014 | Termination of appointment of Clive Gallagher as a director (1 page) |
6 December 2013 | Appointment of Mr Nicholas Francis Keegan as a director (2 pages) |
6 December 2013 | Appointment of Mr Nicholas Francis Keegan as a director (2 pages) |
5 December 2013 | Appointment of Mr Barry David Collins as a secretary (1 page) |
5 December 2013 | Appointment of Mr Barry David Collins as a secretary (1 page) |
21 November 2013 | Appointment of Mr Richard Barry Sanders as a director (2 pages) |
21 November 2013 | Appointment of Mr Richard Barry Sanders as a director (2 pages) |
21 November 2013 | Appointment of Mr Layton Gwyn Tamberlin as a director (2 pages) |
21 November 2013 | Appointment of Mr Layton Gwyn Tamberlin as a director (2 pages) |
5 August 2013 | Appointment of Mr David Williams as a director (2 pages) |
5 August 2013 | Appointment of Mr David Williams as a director (2 pages) |
29 July 2013 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages) |
29 July 2013 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages) |
9 July 2013 | Registration of charge 083608100003 (13 pages) |
9 July 2013 | Registration of charge 083608100003 (13 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|