Company NameTaylor Bell Limited
Company StatusDissolved
Company Number06527864
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDarren Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleElectrician
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameMrs Rebecca Taylor
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressH1 Ash Tree Court
Mellors Way
Nottingham Business Park
Nottingham
NG8 6PY
Director NameMrs Rebecca Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(4 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0845 6434373
Telephone regionUnknown

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Darren Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,185
Cash£9,901
Current Liabilities£80,276

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2021Final Gazette dissolved following liquidation (1 page)
8 April 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
28 April 2020Liquidators' statement of receipts and payments to 6 April 2020 (16 pages)
29 May 2019Liquidators' statement of receipts and payments to 6 April 2019 (22 pages)
3 May 2018Liquidators' statement of receipts and payments to 6 April 2018 (21 pages)
30 May 2017Liquidators' statement of receipts and payments to 6 April 2017 (20 pages)
30 May 2017Liquidators' statement of receipts and payments to 6 April 2017 (20 pages)
20 April 2016Registered office address changed from 1 South Road West Bridgford Nottingham NG2 7AG England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 1 South Road West Bridgford Nottingham NG2 7AG England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 20 April 2016 (2 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Statement of affairs with form 4.19 (6 pages)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
19 April 2016Statement of affairs with form 4.19 (6 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
23 February 2016Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 1 South Road West Bridgford Nottingham NG2 7AG on 23 February 2016 (1 page)
23 February 2016Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 1 South Road West Bridgford Nottingham NG2 7AG on 23 February 2016 (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 April 2012Appointment of Mrs Rebecca Taylor as a director (2 pages)
11 April 2012Secretary's details changed for Rebecca Bell on 11 April 2012 (1 page)
11 April 2012Secretary's details changed for Rebecca Bell on 11 April 2012 (1 page)
11 April 2012Appointment of Mrs Rebecca Taylor as a director (2 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
7 March 2011Secretary's details changed for Rebecca Bell on 9 November 2010 (1 page)
7 March 2011Secretary's details changed for Rebecca Bell on 9 November 2010 (1 page)
7 March 2011Secretary's details changed for Rebecca Bell on 9 November 2010 (1 page)
4 March 2011Director's details changed for Darren Taylor on 9 November 2010 (2 pages)
4 March 2011Director's details changed for Darren Taylor on 9 November 2010 (2 pages)
4 March 2011Director's details changed for Darren Taylor on 9 November 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ United Kingdom on 7 December 2010 (1 page)
24 May 2010Director's details changed for Darren Taylor on 10 May 2010 (2 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Rebecca Bell on 10 May 2010 (1 page)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Darren Taylor on 10 May 2010 (2 pages)
24 May 2010Secretary's details changed for Rebecca Bell on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 10 May 2010 (1 page)
22 January 2010Director's details changed for Darren Taylor on 1 November 2009 (3 pages)
22 January 2010Director's details changed for Darren Taylor on 1 November 2009 (3 pages)
22 January 2010Director's details changed for Darren Taylor on 1 November 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Director appointed darren taylor (2 pages)
25 March 2008Secretary appointed rebecca bell (2 pages)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Secretary appointed rebecca bell (2 pages)
25 March 2008Director appointed darren taylor (2 pages)
17 March 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Incorporation (16 pages)
7 March 2008Incorporation (16 pages)