Check the

TAYROSS HOMES LIMITED

Company
TAYROSS HOMES LIMITED (02915626)

TAYROSS HOMES

Phone: 02084 261 448
E rating

ABOUT TAYROSS HOMES LIMITED

Tayross Homes Limited

The White-X-Brick Cleaning Co is a division of Tayross Homes Ltd. who have been operating successfully for the last 16 years.

Head of Operations is Carl O’Boyle, a former employee of the engineering company

provides an efflorescence removal service and non- toxic treatment which will remove efflorescence from bricks and stops efflorescence problems. Sometimes efflorescence appears as white crystals, or salt deposits, on the brickwork, our treatment and efflorescence removal product will protect you from further efflorescence problems.

Contact us today to discover more about how we can help you bring a fresh

Just washing the efflorescence off the surface starts an endless cycle of yet more efflorescence rising to the surface. After only a few days the surface is as powdery as before. By using our treatments the cycle is inhibited and the unsightly appearance of efflorescence is greatly reduced thus helping to prevent any future long-term damage.

KEY FINANCES

Year
2017
Assets
£869.23k ▼ £-229.26k (-20.87 %)
Cash
£62.47k ▼ £-141.33k (-69.35 %)
Liabilities
£1877.55k ▼ £-176.62k (-8.60 %)
Net Worth
£-1008.32k ▲ £-52.64k (5.51 %)

REGISTRATION INFO

Company name
TAYROSS HOMES LIMITED
Company number
02915626
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Apr 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.white-x-brick.co.uk
Phones
02084 261 448
Registered Address
5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,
BESSBOROUGH ROAD,
HARROW,
MIDDX,
HA1 3EX

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 105
19 Nov 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

24 May 2011
Status
Outstanding
Delivered
25 May 2011
Persons entitled
R a Zoldan P F Zoldan and P M Bellman
Description
The sum of £2,304 see image for full details.

18 November 2008
Status
Outstanding
Delivered
20 November 2008
Persons entitled
Clydesdale Bank PLC
Description
Land and building at 1 coach house way witham essex t/no…

10 September 2008
Status
Satisfied on 17 February 2011
Delivered
26 September 2008
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 November 2007
Status
Outstanding
Delivered
14 November 2007
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Land on the north side of station road tiptree colchester…

18 September 2006
Status
Outstanding
Delivered
19 September 2006
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Land to the rear of 71 and 73 west end avenue pinner…

6 April 2005
Status
Outstanding
Delivered
9 April 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Account number 81198118 and all rights.

2 July 2004
Status
Outstanding
Delivered
10 July 2004
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Land adjoining orchard house park road stroud t/n GR257029.

25 June 2004
Status
Outstanding
Delivered
6 July 2004
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The sum of £17,000 together with any other sum or sums…

31 July 2003
Status
Outstanding
Delivered
1 August 2003
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/H property known as 3 reginald road northwood middlesex…

22 March 2001
Status
Outstanding
Delivered
23 March 2001
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/H land forming the territorial army depot bowbridge lane…

18 September 2000
Status
Outstanding
Delivered
19 September 2000
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Development site in uplands park road rayleigh essex.

24 September 1999
Status
Outstanding
Delivered
8 October 1999
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Property k/a gardners corner chase road southend-on-sea…

25 June 1999
Status
Outstanding
Delivered
3 July 1999
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property known as 25 cheney street ruislip HA5 2TG and…

20 April 1999
Status
Outstanding
Delivered
5 May 1999
Persons entitled
The Governor and Company of the Bank of Ireland
Description
319 high street slough t/n BK22504. With the benefit of all…

6 April 1999
Status
Outstanding
Delivered
21 April 1999
Persons entitled
The Governor and Company of the Bank of Ireland
Description
19 mossy vale furze platt maidenhead berkshire windsor and…

27 March 1999
Status
Outstanding
Delivered
30 March 1999
Persons entitled
Bank of Ireland
Description
The property known as 19 fanshawe crescent hornchurch essex…

16 February 1998
Status
Outstanding
Delivered
6 March 1998
Persons entitled
The Governor and Company of the Bank of Ireland
Description
25 lance road west harrow middlesex together with all…

7 November 1997
Status
Outstanding
Delivered
8 November 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
135 pinner road,northwood,middlesex.all buildings…

7 November 1997
Status
Outstanding
Delivered
8 November 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Land and garages at the rear of 6 reginald road northwood…

17 October 1997
Status
Outstanding
Delivered
23 October 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
2 wellington road uxbridge middlesex and all buildings…

16 October 1997
Status
Outstanding
Delivered
4 November 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
2 and 4 reginald road and land adjoining northwood and all…

9 September 1997
Status
Outstanding
Delivered
12 September 1997
Persons entitled
Bank of Ireland
Description
The property at 16 longley road harrow middlesex all…

20 August 1997
Status
Outstanding
Delivered
30 August 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property at 39 college road harrow weald middlesex all…

18 August 1997
Status
Satisfied on 27 November 1997
Delivered
30 August 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property at 21 amery road harrow middlesex all…

18 August 1997
Status
Outstanding
Delivered
23 August 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property at land at rear of 97 west street harrow on…

18 August 1997
Status
Outstanding
Delivered
30 August 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property at 40 belmont lane stanmore middlesex all…

18 August 1997
Status
Outstanding
Delivered
30 August 1997
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The property at 186 harrow view harrow middlesex all…

4 October 1996
Status
Outstanding
Delivered
16 October 1996
Persons entitled
The Governor & the Company of the Bank of Ireland
Description
188 harrow view harrow. Fixed and floating charges over the…

See Also


Last update 2018

TAYROSS HOMES LIMITED DIRECTORS

Paul Martin Taylor

  Acting
Appointed
05 April 1994
Role
Secretary
Address
92 Lashmere, Copthorne, Crawley, West Sussex, RH10 3RT
Name
TAYLOR, Paul Martin

Carl Charles O Boyle

  Acting
Appointed
05 April 1994
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
5 Link Way, Woodhall Gate, Pinner, Middlesex, HA5 4TR
Country Of Residence
England
Name
O'BOYLE, Carl Charles

Paul Martin Taylor

  Acting
Appointed
05 April 1994
Occupation
Business Consultant
Role
Director
Age
74
Nationality
British
Address
92 Lashmere, Copthorne, Crawley, West Sussex, RH10 3RT
Country Of Residence
England
Name
TAYLOR, Paul Martin

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
05 April 1994
Resigned
05 April 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Martyn Clack

  Resigned
Appointed
01 October 2000
Resigned
31 May 2010
Occupation
Builder
Role
Director
Age
62
Nationality
British
Address
42 Chignal Road, Chelmsford, Essex, CM1 2JB
Country Of Residence
England
Name
CLACK, Martyn

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
05 April 1994
Resigned
05 April 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.