Company NameTayler Beers Wholesale Ltd
Company StatusDissolved
Company Number07519142
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)
Previous NameTwentyseven Enterprises Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr David Stephenson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address39 Calverley Gardens
Leeds
LS13 1HF
Director NameMr Ian Elliott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp 1st Floor
34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX

Contact

Websitetaylerbeers.co.uk

Location

Registered AddressFrp Advisory Llp 1st Floor
34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£2,642
Cash£11,903
Current Liabilities£88,923

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
18 February 2019Liquidators' statement of receipts and payments to 26 January 2019 (15 pages)
3 January 2019Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 3 January 2019 (2 pages)
8 March 2018Liquidators' statement of receipts and payments to 26 January 2018 (17 pages)
16 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (13 pages)
16 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (13 pages)
24 February 2016Liquidators statement of receipts and payments to 26 January 2016 (11 pages)
24 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (11 pages)
24 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (11 pages)
17 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 February 2015Registered office address changed from Unit C4 Wyther Drive Wyther Park Industrial Estate Leeds LS5 3AP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Unit C4 Wyther Drive Wyther Park Industrial Estate Leeds LS5 3AP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Unit C4 Wyther Drive Wyther Park Industrial Estate Leeds LS5 3AP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stokkton on Tees TS18 3TX on 5 February 2015 (1 page)
4 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
(1 page)
4 February 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Statement of affairs with form 4.19 (6 pages)
4 February 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Statement of affairs with form 4.19 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from Unit C2 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Unit C2 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 23 November 2012 (1 page)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 November 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
7 November 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1
(3 pages)
4 April 2011Registered office address changed from 39 Calverley Gardens Leeds LS131HF England on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 39 Calverley Gardens Leeds LS131HF England on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 39 Calverley Gardens Leeds LS131HF England on 4 April 2011 (1 page)
1 April 2011Appointment of Mr Ian Elliott as a director (2 pages)
1 April 2011Appointment of Mr Ian Elliott as a director (2 pages)
21 March 2011Company name changed twentyseven enterprises LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed twentyseven enterprises LTD\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Incorporation (24 pages)
7 February 2011Incorporation (24 pages)