Egbert Taylor Management Limited

General information

Name:

Egbert Taylor Management Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 07794680

Incorporation date: 2011-10-03

Dissolution date: 2020-02-18

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the establishment of Egbert Taylor Management Limited, a company registered at The Chancery, 58 Spring Gardens in Manchester. The company was registered on 2011-10-03. The registered no. was 07794680 and the area code was M2 1EW. This company had been active on the market for about nine years until 2020-02-18. Registered as Hawk Midco, the firm used the business name until 2013, the year it was changed to Egbert Taylor Management Limited.

The following company was overseen by 1 managing director: Layton T., who was appointed in 2011.

The companies with significant control over this firm included: Egbert Taylor Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Droitwich at Elmley Lovett, WR9 0QZ, Worcestershire and was registered as a PSC under the reg no 07788735.

  • Previous company's names
  • Egbert Taylor Management Limited 2013-06-25
  • Hawk Midco Limited 2011-10-03

Company staff

Layton T.

Role: Director

Appointed: 14 October 2011

Latest update: 31 January 2023

People with significant control

Egbert Taylor Group Limited
Address: Oak Park Rylands Lane Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07788735
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brendan M.
Notified on 2 October 2016
Ceased on 13 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 21 August 2018
Confirmation statement last made up date 07 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
20th November 2017 - the day director's appointment was terminated (TM01)
filed on: 13th, June 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
8
Company Age

Similar companies nearby

Closest companies