Company NameMac-Taylor (The Gardens) Limited
Company StatusDissolved
Company Number07777008
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony James Macfarlane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMs Leslie Scarborough
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Leslie Scarborough
51.00%
Ordinary
49 at £1Anthony James Macfarlane
49.00%
Ordinary

Financials

Year2014
Net Worth£99,176
Cash£304
Current Liabilities£826,259

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

18 September 2012Delivered on: 22 August 2014
Persons entitled: Leslie Scarborough

Classification: Legal charge
Secured details: £704,800.
Particulars: Land on the east side of stanneylands road wilmslow.
Outstanding
26 October 2011Delivered on: 29 October 2011
Persons entitled: Mr Leslie Scarborough

Classification: Legal charge
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: The gardens flasby skipton see image for full details.
Outstanding

Filing History

6 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Termination of appointment of Leslie Scarborough as a director on 12 April 2016 (1 page)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
22 August 2014Particulars of a charge subject to which a property has been acquired / charge code 077770080002 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(4 pages)
31 October 2013Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Incorporation (36 pages)