ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Taylor French Developments Limited

Taylor French Developments Limited is a liquidation company incorporated on 26 October 2005 with the registered office located in Brentwood, Essex. Taylor French Developments Limited was registered 20 years ago.
Status
Liquidation
In compulsory liquidation since 2 years 8 months ago
Company No
05604390
Private limited company
Age
20 years
Incorporated 26 October 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1089 days
Dated 25 October 2021 (4 years ago)
Next confirmation dated 25 October 2022
Was due on 8 November 2022 (2 years 11 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1067 days
For period 1 Mar28 Feb 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2022
Was due on 30 November 2022 (2 years 11 months ago)
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Address changed on 2 Mar 2023 (2 years 8 months ago)
Previous address was Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Telephone
01442828333
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in May 1967
Director • British • Lives in England • Born in Nov 1954
Director • British • Lives in England • Born in Sep 1966
Mr Stephen Edward French
PSC • British • Lives in England • Born in Sep 1966
Mecon Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S & S Builders Limited
Mrs Amanda Jane French and Stephen Edward French are mutual people.
Active
S & S Homes Limited
Mrs Amanda Jane French and Stephen Edward French are mutual people.
Active
Steadman Development Consultants Limited
Mrs Amanda Jane French and Stephen Edward French are mutual people.
Active
Rocket & Robes Limited
Mrs Amanda Jane French and Stephen Edward French are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
28 Feb 2021
For period 28 Feb28 Feb 2021
Traded for 12 months
Cash in Bank
£1.37M
Increased by £869.51K (+172%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 6 (+15%)
Total Assets
£6.07M
Increased by £1.19M (+24%)
Total Liabilities
-£4.46M
Increased by £1.15M (+35%)
Net Assets
£1.62M
Increased by £42.06K (+3%)
Debt Ratio (%)
73%
Increased by 5.64% (+8%)
Latest Activity
Registered Address Changed
2 Years 8 Months Ago on 2 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 27 Feb 2023
Liquidator Appointed
2 Years 8 Months Ago on 24 Feb 2023
Court Order to Wind Up
3 Years Ago on 25 Oct 2022
Amanda Jane French (PSC) Appointed
3 Years Ago on 23 May 2022
Amanda Jane French (PSC) Resigned
3 Years Ago on 23 May 2022
Mecon Holdings Ltd (PSC) Resigned
3 Years Ago on 13 Apr 2022
Mecon Group Ltd (PSC) Appointed
3 Years Ago on 13 Apr 2022
Amanda Jane French (PSC) Resigned
3 Years Ago on 13 Apr 2022
Mecon Holdings Ltd (PSC) Appointed
3 Years Ago on 13 Apr 2022
Get Credit Report
Discover Taylor French Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 7 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Feb 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Feb 2025
Progress report in a winding up by the court
Submitted on 25 Mar 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Sep 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Sep 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 7 Sep 2023
Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 March 2023
Submitted on 2 Mar 2023
Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 February 2023
Submitted on 27 Feb 2023
Appointment of a liquidator
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year