ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stephen John Taylor Holdings Limited

Stephen John Taylor Holdings Limited is a liquidation company incorporated on 2 March 2010 with the registered office located in Belfast, County Down. Stephen John Taylor Holdings Limited was registered 15 years ago.
Status
Liquidation
In compulsory liquidation since 3 years ago
Company No
NI602346
Private limited company
Northern Ireland Company
Age
15 years
Incorporated 2 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2317 days
Dated 27 June 2018 (7 years ago)
Next confirmation dated 27 June 2019
Was due on 11 July 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2509 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Address
Lecale Cf, 50 Stranmillis Embankment
Belfast
BT9 5FL
Address changed on 4 Feb 2022 (3 years ago)
Previous address was Ni602346: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG
Telephone
01254385417
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £38.09K (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£1.33M
Decreased by £199.77K (-13%)
Total Liabilities
-£1.11M
Decreased by £107.9K (-9%)
Net Assets
£224.16K
Decreased by £91.87K (-29%)
Debt Ratio (%)
83%
Increased by 3.8% (+5%)
Latest Activity
Registered Address Changed
3 Years Ago on 4 Feb 2022
Court Order to Wind Up
6 Years Ago on 5 Mar 2019
Court Order to Wind Up
6 Years Ago on 5 Mar 2019
Confirmation Submitted
7 Years Ago on 10 Jul 2018
Mr Stephen John Taylor Appointed
7 Years Ago on 27 Jun 2018
Simon Peter O'leary (PSC) Resigned
7 Years Ago on 27 Jun 2018
John Philip Paxton (PSC) Resigned
7 Years Ago on 27 Jun 2018
Rampart Estates Limited (PSC) Resigned
7 Years Ago on 27 Jun 2018
Simon Peter O'leary Resigned
7 Years Ago on 27 Jun 2018
Mr Simon Peter O'leary (PSC) Details Changed
7 Years Ago on 1 Jan 2018
Get Credit Report
Discover Stephen John Taylor Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ni602346: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Lecale Cf, 50 Stranmillis Embankment Belfast BT9 5FL on 4 February 2022
Submitted on 4 Feb 2022
Appointment of liquidator compulsory
Submitted on 3 Feb 2022
Submitted on 5 Mar 2019
Order of court to wind up
Submitted on 5 Mar 2019
Order of court to wind up
Submitted on 5 Mar 2019
Resolutions
Submitted on 11 Jul 2018
Confirmation statement made on 27 June 2018 with updates
Submitted on 10 Jul 2018
Termination of appointment of Simon Peter O'leary as a director on 27 June 2018
Submitted on 10 Jul 2018
Cessation of Rampart Estates Limited as a person with significant control on 27 June 2018
Submitted on 10 Jul 2018
Cessation of John Philip Paxton as a person with significant control on 27 June 2018
Submitted on 10 Jul 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year