Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Taylor Minster Leasing Limited
Taylor Minster Leasing Limited is a dissolved company incorporated on 5 March 1964 with the registered office located in Reading, Berkshire. Taylor Minster Leasing Limited was registered 61 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 November 2022
(3 years ago)
Was
58 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00794594
Private limited company
Age
61 years
Incorporated
5 March 1964
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Taylor Minster Leasing Limited
Contact
Update Details
Address
1 London Street
Reading
Berkshire
RG1 4QW
Same address for the past
14 years
Companies in RG1 4QW
Telephone
01628471526
Email
Available in Endole App
Website
Tml-group.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Etienne Fallou
Director • French • Lives in France • Born in Feb 1985
David Zindo-Imbault
Director • French • Lives in France • Born in Oct 1973
Vincent Martin
Director • French • Lives in Netherlands • Born in Aug 1960
Speafi Secretarial Limited
Secretary
TML Tank-Containers Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
C.B. Harper & Sons Limited
Speafi Secretarial Limited is a mutual person.
Active
Bemis Limited
Speafi Secretarial Limited is a mutual person.
Active
Digraph Transport Supplies Limited
Speafi Secretarial Limited is a mutual person.
Active
Arleigh International Limited
Speafi Secretarial Limited is a mutual person.
Active
Aquafax Limited
Speafi Secretarial Limited is a mutual person.
Active
Martin Collins Enterprises (Holdings) Limited
Speafi Secretarial Limited is a mutual person.
Active
FNH UK Limited
Speafi Secretarial Limited is a mutual person.
Active
Dominus Property Developments Limited
Speafi Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£424.74K
Decreased by £15.17K (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£3.15M
Decreased by £111.35K (-3%)
Total Liabilities
-£838.68K
Decreased by £28.5K (-3%)
Net Assets
£2.32M
Decreased by £82.86K (-3%)
Debt Ratio (%)
27%
Increased by 0.03% (0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 1 Nov 2022
Voluntary Strike-Off Suspended
3 Years Ago on 13 Sep 2022
Voluntary Gazette Notice
3 Years Ago on 16 Aug 2022
Application To Strike Off
3 Years Ago on 8 Aug 2022
Confirmation Submitted
3 Years Ago on 4 Apr 2022
David Zindo-Imbault Details Changed
3 Years Ago on 26 Mar 2022
Etienne Fallou Details Changed
3 Years Ago on 26 Mar 2022
Small Accounts Submitted
4 Years Ago on 29 May 2021
Confirmation Submitted
4 Years Ago on 31 Mar 2021
Small Accounts Submitted
4 Years Ago on 23 Dec 2020
Get Alerts
Get Credit Report
Discover Taylor Minster Leasing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Nov 2022
Voluntary strike-off action has been suspended
Submitted on 13 Sep 2022
First Gazette notice for voluntary strike-off
Submitted on 16 Aug 2022
Application to strike the company off the register
Submitted on 8 Aug 2022
Confirmation statement made on 27 March 2022 with updates
Submitted on 4 Apr 2022
Director's details changed for Etienne Fallou on 26 March 2022
Submitted on 4 Apr 2022
Director's details changed for David Zindo-Imbault on 26 March 2022
Submitted on 4 Apr 2022
Resolutions
Submitted on 22 Sep 2021
Statement of capital on 22 September 2021
Submitted on 22 Sep 2021
Solvency Statement dated 10/09/21
Submitted on 22 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs