Company NameD.J. Taylor (Anglian Oils) Limited
Company StatusDissolved
Company Number04639981
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Dissolution Date9 February 2018 (6 years, 1 month ago)
Previous NameD.J. Taylor (Anglia Oils) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste

Directors

Director NameMr David John Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Farm 15 Chequers Road
Grimston
Kings Lynn
Norfolk
PE32 1AJ
Director NameMrs Linda Margaret Taylor
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Farm 15 Chequers Road
Grimston
Kings Lynn
Norfolk
PE32 1AJ
Secretary NameMrs Linda Margaret Taylor
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Farm 15 Chequers Road
Grimston
Kings Lynn
Norfolk
PE32 1AJ

Contact

Websiteanglianoils.co.uk/
Email address[email protected]
Telephone01366 381870
Telephone regionDownham Market

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£25,047
Cash£12,955
Current Liabilities£1,183,350

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
9 November 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
7 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (14 pages)
7 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (14 pages)
13 November 2015Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
29 October 2015Liquidators statement of receipts and payments to 1 September 2015 (16 pages)
29 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (16 pages)
29 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (16 pages)
29 October 2015Liquidators statement of receipts and payments to 1 September 2015 (16 pages)
2 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 March 2014Notice of extension of period of Administration (1 page)
13 March 2014Administrator's progress report to 19 February 2014 (19 pages)
13 March 2014Notice of extension of period of Administration (1 page)
13 March 2014Administrator's progress report to 19 February 2014 (19 pages)
30 December 2013Notice of deemed approval of proposals (1 page)
30 December 2013Notice of deemed approval of proposals (1 page)
16 October 2013Administrator's progress report to 12 September 2013 (23 pages)
16 October 2013Administrator's progress report to 12 September 2013 (23 pages)
16 May 2013Statement of administrator's proposal (36 pages)
16 May 2013Statement of administrator's proposal (36 pages)
1 May 2013Statement of affairs with form 2.14B (7 pages)
1 May 2013Statement of affairs with form 2.14B (7 pages)
21 March 2013Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 42 Chapel Street King's Lynn Norfolk PE30 1EF on 21 March 2013 (2 pages)
6 March 2013Termination of appointment of Linda Taylor as a secretary (1 page)
6 March 2013Termination of appointment of Linda Taylor as a secretary (1 page)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 2
(5 pages)
30 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 2
(5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
12 February 2010Director's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (2 pages)
12 February 2010Director's details changed for David John Taylor on 14 January 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (1 page)
12 February 2010Director's details changed for David John Taylor on 14 January 2010 (2 pages)
12 February 2010Secretary's details changed for Mrs Linda Margaret Taylor on 14 January 2010 (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / david taylor / 13/01/2009 (1 page)
9 February 2009Director's change of particulars / david taylor / 13/01/2009 (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (15 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (15 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
13 November 2007Particulars of mortgage/charge (11 pages)
13 November 2007Particulars of mortgage/charge (11 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
14 February 2007Return made up to 17/01/07; full list of members (7 pages)
14 February 2007Return made up to 17/01/07; full list of members (7 pages)
28 November 2006Company name changed D.J. taylor (anglia oils) limite d\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed D.J. taylor (anglia oils) limite d\certificate issued on 28/11/06 (2 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 17/01/06; full list of members (8 pages)
9 February 2006Return made up to 17/01/06; full list of members (8 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
19 January 2005Return made up to 17/01/05; full list of members (8 pages)
19 January 2005Return made up to 17/01/05; full list of members (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
17 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 January 2004Return made up to 17/01/04; full list of members (7 pages)
19 January 2004Return made up to 17/01/04; full list of members (7 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
17 January 2003Incorporation (12 pages)
17 January 2003Incorporation (12 pages)