CG MCCARTHY TAYLOR LIMITED

41 Lothbury, London, EC2R 7AE, England
StatusDISSOLVED
Company No.03489824
CategoryPrivate Limited Company
Incorporated07 Jan 1998
Age26 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 22 days

SUMMARY

CG MCCARTHY TAYLOR LIMITED is an dissolved private limited company with number 03489824. It was incorporated 26 years, 3 months, 21 days ago, on 07 January 1998 and it was dissolved 3 years, 22 days ago, on 06 April 2021. The company address is 41 Lothbury, London, EC2R 7AE, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/20

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jill Mcaleenan

Change date: 2020-12-18

Documents

View document PDF

Legacy

Date: 13 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/01/2020

Documents

View document PDF

Confirmation statement

Date: 11 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Original description: 07/01/20 Statement of Capital gbp 11385

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-10-31

Documents

View document PDF

Second filing of director termination with name

Date: 07 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Paul Adrian Taylor

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Estandi

Change date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

New address: 41 Lothbury London EC2R 7AE

Old address: 100 High Street Evesham Worcestershire WR11 4EU

Change date: 2019-04-29

Documents

View document PDF

Legacy

Date: 25 Apr 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP03 was removed from the public register on 01/08/2019 as it was invalid or ineffective.

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Mcaleenan

Appointment date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Mr Stephen Massey

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-28

Psc name: Canaccord Genuity Wealth Group Holdings (Jersey) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Adrian Taylor

Cessation date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Estandi

Appointment date: 2019-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ginette Elizabeth Getting

Termination date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Taylor

Termination date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Mckelvie

Termination date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Sarah Field

Termination date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Collins

Termination date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ginette Getting

Termination date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Claire Clinton

Termination date: 2019-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034898240002

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mrs Ginette Ellizabeth Getting

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Clive Collins

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adrian Taylor

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mrs Ginette Ellizabeth Getting

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mr Steven John Mckelvie

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abigail Claire Clinton

Appointment date: 2018-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Second filing of secretary termination with name

Date: 10 Jan 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Martine Hayden

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ginette Elizabeth Getting

Appointment date: 2016-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martine Hayden

Termination date: 2016-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 11,385.00 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Simon Haden

Termination date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Sarah Field

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Resolution

Date: 28 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 28 Nov 2014

Action Date: 30 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-30

Capital : 11,136 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mrs Ginette Elizabeth Gettin

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ginette Elizabeth Gettin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034898240002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Simon Haden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Martine Hayden

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hilary Gaynor Davies

Change date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Mr Paul Adrian Taylor

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Clive Collins

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-07

Officer name: Hilary Gaynor Davies

Documents

View document PDF

Resolution

Date: 14 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2009

Action Date: 08 Oct 2009

Category: Capital

Type: SH01

Capital : 10,736 GBP

Date: 2009-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eugenie cameron

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/10/07--------- £ si 100@1=100 £ ic 10100/10200

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

B.R. INDUSTRIAL PERSONNEL LIMITED

UNIT 48 GRAVELLY INDUSTRIAL PARK,BIRMINGHAM,B24 8TG

Number:04735617
Status:ACTIVE
Category:Private Limited Company

CEKRA LTD

UNIT 8,EDINBURGH,EH16 4UZ

Number:SC541286
Status:ACTIVE
Category:Private Limited Company

HARDWICK NURSERIES PROPERTY LIMITED

271 EMBANKMENT ROAD,PLYMOUTH,PL4 9JH

Number:11507451
Status:ACTIVE
Category:Private Limited Company

HAYREID LIMITED

ARDNEIDLY,INVERURIE,AB51 7HX

Number:SC620788
Status:ACTIVE
Category:Private Limited Company

LOGICAR LIMITED

1 HOLES BAY ROAD,POOLE,BH15 2BD

Number:11402611
Status:ACTIVE
Category:Private Limited Company

MIA CONSULTING LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC560427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source