Company NameTaison Contract Lighting Limited
DirectorsJagdish Tailor and David Mark Sladdin
Company StatusIn Administration
Company Number10494260
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 5 months ago)
Previous NamesWhitehouse Property Developments Limited and Prodev (Property Developments) Ltd

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Jagdish Tailor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Secretary NameMr David Mark Sladdin
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMr David Mark Sladdin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Director NameMr Satnam Singh Bhogal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Focus Centre Ingleby Road
Bradford
West Yorkshire
BD7 2AT
Director NameMr David Mark Sladdin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Focus Centre Ingleby Road
Bradford
West Yorkshire
BD7 2AT
Director NameMr David Nicholas Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Focus Centre Ingleby Road
Bradford
West Yorkshire
BD7 2AT

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2022 (1 year, 9 months ago)
Next Return Due27 July 2023 (overdue)

Charges

7 October 2022Delivered on: 11 October 2022
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. 3.1.1 charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and. 3.1.2 charges to reward by way of first fixed charge:. (A) all properties hereafter acquired by the company;. (F) all intellectual property;. “Secured liabilities” means all present and future moneys, obligations and liabilities due, owing or incurred from or by the company to reward, whether actual or contingent and whether owed jointly or severally, as principal or surety, including discount charges and interest (after as well as before judgment) commission and other fees and charges at the rates and on the terms agreed between the company and reward from time to time together with all expenses and all amounts owing in respect of indemnified events plus, in each case, interest at the rate agreed with the company, from the date the same are incurred to the date of payment in full compounded monthly or otherwise in accordance with reward’s usual practice.. “Properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property” means any of them.. “Intellectual property” means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.
Outstanding
28 February 2020Delivered on: 3 March 2020
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: Security. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. Charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and charges to reward by way of first fixed charge: all properties hereafter acquired by the company; all intellectual property.. “Properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property” means any of them.. “Intellectual property” means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.
Outstanding
28 February 2020Delivered on: 3 March 2020
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: Security. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee hereby:. Charges to reward by way of first legal mortgage, all properties which are currently owned by the company; and charges to reward by way of first fixed charge: all properties hereafter acquired by the company; all intellectual property.. “Properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest and “property” means any of them.. “Intellectual property” means any present or future rights or interests of the company in respect of any patents, trade marks, service marks, trade names, domain names, rights in get-up, goodwill, registered designs, design rights, copyright and related rights, inventions, rights in any source code, rights in any computer software, rights in any data, database rights, any and all rights in any related formulas and/or processes, topographical or similar rights, rights in confidential information (including any know-how and trade secrets) and all other intellectual property rights in each case whether registered or unregistered and any registration or application for registration, renewals or extensions of, and all present and future fees, royalties and other income or rights derived therefrom or incidental to these rights which are similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world, including the benefit of all present and future agreements relating to the use of a licensing or exploitation of any such rights.
Outstanding

Filing History

29 January 2021Appointment of Mr David Nicholas Jones as a director on 1 January 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 March 2020Registration of charge 104942600002, created on 28 February 2020 (29 pages)
3 March 2020Registration of charge 104942600001, created on 28 February 2020 (29 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Appointment of Mr David Mark Sladdin as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of David Mark Sladdin as a director on 28 November 2019 (1 page)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
26 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Termination of appointment of Satnam Singh Bhogal as a director on 31 January 2019 (1 page)
1 February 2019Cessation of Satnam Singh Bohgal as a person with significant control on 31 January 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Notification of David Mark Sladdin as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
3 January 2018Notification of David Mark Sladdin as a person with significant control on 1 January 2018 (2 pages)
6 February 2017Appointment of Mr David Mark Sladdin as a director on 1 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Satnam Singh Bohgal on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr David Mark Sladdin as a director on 1 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Satnam Singh Bohgal on 1 February 2017 (2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
24 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-24
  • GBP 12
(25 pages)
24 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-24
  • GBP 12
(25 pages)