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
Charlotte Taylor Limited
Charlotte Taylor Limited is a dissolved company incorporated on 30 May 2003 with the registered office located in Sheffield, South Yorkshire. Charlotte Taylor Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 August 2015
(10 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04782674
Private limited company
Age
22 years
Incorporated
30 May 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Charlotte Taylor Limited
Contact
Update Details
Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Same address for the past
11 years
Companies in S11 9PS
Telephone
Unreported
Email
Unreported
Website
Charlottetaylorltd.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
-
Benjamin Marshall Taylor
Director • Secretary • Manager • British • Lives in England • Born in Oct 1981
Charlotte Mary Taylor
Director • Fashion Designer • British • Lives in England • Born in Dec 1983
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 May 2013
For period
31 May
⟶
31 May 2013
Traded for
12 months
Cash in Bank
£177
Decreased by £977 (-85%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.87K
Increased by £28.11K (+60%)
Total Liabilities
-£121.61K
Increased by £54.51K (+81%)
Net Assets
-£46.73K
Decreased by £26.4K (+130%)
Debt Ratio (%)
162%
Increased by 18.94% (+13%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 27 Aug 2015
Registered Address Changed
11 Years Ago on 20 May 2014
Voluntary Liquidator Appointed
11 Years Ago on 19 May 2014
Small Accounts Submitted
12 Years Ago on 28 Nov 2013
New Charge Registered
12 Years Ago on 26 Jul 2013
New Charge Registered
12 Years Ago on 26 Jul 2013
Confirmation Submitted
12 Years Ago on 10 Jun 2013
Benjamin Marshall Taylor Details Changed
12 Years Ago on 1 Apr 2013
Charlotte Mary Taylor Details Changed
12 Years Ago on 1 Apr 2013
Benjamin Marshall Taylor Details Changed
12 Years Ago on 1 Apr 2013
Get Alerts
Get Credit Report
Discover Charlotte Taylor 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 compulsory strike-off
Submitted on 27 Aug 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 May 2015
Registered office address changed from the Coach House, Killington Carnforth Lancashire LA6 2HB on 20 May 2014
Submitted on 20 May 2014
Statement of affairs with form 4.19
Submitted on 19 May 2014
Appointment of a voluntary liquidator
Submitted on 19 May 2014
Resolutions
Submitted on 19 May 2014
Total exemption small company accounts made up to 31 May 2013
Submitted on 28 Nov 2013
Registration of charge 047826740001
Submitted on 26 Jul 2013
Registration of charge 047826740002
Submitted on 26 Jul 2013
Annual return made up to 30 May 2013 with full list of shareholders
Submitted on 10 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs