TALLYGENICOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTALLYGENICOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00820842
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TALLYGENICOM LIMITED?

    • (7250) /

    Where is TALLYGENICOM LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of TALLYGENICOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALLY LIMITEDAug 21, 1996Aug 21, 1996
    MANNESMANN TALLY LIMITEDDec 31, 1980Dec 31, 1980
    TALLY LIMITEDSep 25, 1964Sep 25, 1964

    What are the latest accounts for TALLYGENICOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for TALLYGENICOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pages4.72

    Liquidators' statement of receipts and payments to Feb 04, 2020

    5 pages4.68

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 04, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 04, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 04, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2017

    7 pages4.68

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    12 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 04, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 04, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2015

    5 pages4.68

    Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on Sep 26, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 04, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2014

    6 pages4.68

    Who are the officers of TALLYGENICOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Kevin Thomas Henry
    18 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    Secretary
    18 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    British79524360001
    EDWARDES, Robin Michael
    56 Mayfair Gardens
    SO15 2TW Southampton
    Hampshire
    Director
    56 Mayfair Gardens
    SO15 2TW Southampton
    Hampshire
    United KingdomBritishMarketing Director120775620001
    LAPLANCHE, Peter George
    Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    37a
    Nottinghamshire
    Director
    Waterhouse Lane
    Gedling
    NG4 4BP Nottingham
    37a
    Nottinghamshire
    United KingdomBritishSales Director110994210002
    SPREADBOROUGH, John Anthony
    34 Pierrefondes Avenue
    GU14 8NF Farnborough
    Hampshire
    Director
    34 Pierrefondes Avenue
    GU14 8NF Farnborough
    Hampshire
    EnglandBritishSales Director111374320001
    WRIGHT, Kevin Thomas Henry
    18 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    Director
    18 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    United KingdomBritishNone79524360001
    AMOAH, Vivienne
    RG7
    Secretary
    RG7
    British124831000001
    BALCOMB, Christopher Richard
    Fieldhead
    The Avenue Mortimer
    RG7 3QY Reading
    Berkshire
    Secretary
    Fieldhead
    The Avenue Mortimer
    RG7 3QY Reading
    Berkshire
    British8492070001
    GARDINER, Roger David
    Nuthatch The Glen
    Pamber Heath
    RG26 3DY Tadley
    Hampshire
    Secretary
    Nuthatch The Glen
    Pamber Heath
    RG26 3DY Tadley
    Hampshire
    British36926550001
    GILDER, Mark Douglas
    62 Nuthurst
    RG12 0UW Bracknell
    Berkshire
    Secretary
    62 Nuthurst
    RG12 0UW Bracknell
    Berkshire
    British108499370001
    LAKHANI, Snehal
    25 Farriers Close
    Bramley
    RG26 5AX Basingstoke
    Hampshire
    Secretary
    25 Farriers Close
    Bramley
    RG26 5AX Basingstoke
    Hampshire
    British97546580001
    WRIGHT, Kevin Thomas Henry
    18 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    Secretary
    18 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    British79524360001
    ARCHARD, David George
    Follyfoot Cottage Edneys Hill
    RG11 4DS Wokingham
    Berkshire
    Director
    Follyfoot Cottage Edneys Hill
    RG11 4DS Wokingham
    Berkshire
    BritishOperations Director8492080001
    EDWARDES, Robin Michael
    117 Hill Lane
    SO15 5AE Southampton
    Hampshire
    Director
    117 Hill Lane
    SO15 5AE Southampton
    Hampshire
    BritishGeneral Manager53459300003
    ELLER, William Reed
    106 Surrey Street
    FOREIGN San Francisco
    California 94131
    Usa
    Director
    106 Surrey Street
    FOREIGN San Francisco
    California 94131
    Usa
    UsaSales Director108491270001
    FIEBIG, Norbert Andreas
    Kirchenfelder Weg 95
    42489 Wulfrath
    Germany
    Director
    Kirchenfelder Weg 95
    42489 Wulfrath
    Germany
    GermanFinancial Controller42428720001
    JUGANT, Gerard F
    4500 Daly Drive
    Suite 100
    Chantilly
    Va 20151
    Usa
    Director
    4500 Daly Drive
    Suite 100
    Chantilly
    Va 20151
    Usa
    UsaFinancial Director108491350001
    JUNG, Peter, Doctor
    Calwer Str 3
    Balingen 7460
    Germany
    Director
    Calwer Str 3
    Balingen 7460
    Germany
    GermanManaging Director/Chairman27737380001
    MORENT, Gebhard Severin
    Im Knoblach 26
    Orsteil Leibi
    89278 Nersingen
    Germany
    Director
    Im Knoblach 26
    Orsteil Leibi
    89278 Nersingen
    Germany
    GermanManaging Director42428640001
    MUELLER, Klaus, Dr
    Fliederweg 34
    Duesseldorf 40489
    Germany
    Director
    Fliederweg 34
    Duesseldorf 40489
    Germany
    GermanManaging Director Of Mannesman37532080001
    OTTO, Arno Ernst
    Radolphshauser Strasse 23
    Northeim
    Niedersachsen
    37154
    Germany
    Director
    Radolphshauser Strasse 23
    Northeim
    Niedersachsen
    37154
    Germany
    GermanCfo71006010001
    PAULY, Thomas Adolf
    Schonbergstrabe 76
    65199 Wiesbaden
    Hessen
    Germany
    Director
    Schonbergstrabe 76
    65199 Wiesbaden
    Hessen
    Germany
    GermanManaging Director Finance & Ad53459370001
    PUHLMANN, Erich Manfred
    Buchenlandweg 227
    Ulm 89075
    Germany
    Director
    Buchenlandweg 227
    Ulm 89075
    Germany
    GermanManaging Finance Administratio37532010001
    ROESSLER, Walter
    Lemberger Feld 6
    Dortmund 50 4600
    Germany
    Director
    Lemberger Feld 6
    Dortmund 50 4600
    Germany
    GermanManaging Director8492100001
    SAAR, Rodney Carl
    1 Forest End House
    Forest End Road
    GU47 8JU Sandhurst
    Berkshire
    Director
    1 Forest End House
    Forest End Road
    GU47 8JU Sandhurst
    Berkshire
    BritishManaging Director70861570001
    STUMPF, Harald
    Hintergasse 14
    Ober-Morlen
    61239
    Hessen
    Germany
    Director
    Hintergasse 14
    Ober-Morlen
    61239
    Hessen
    Germany
    GermanDipl.Betriebswirt46022300001
    THOMETSCHEK, Herfried Paul
    St Barbara-Strabe 7
    Weibenhorn 7912
    Germany
    Director
    St Barbara-Strabe 7
    Weibenhorn 7912
    Germany
    GermanManaging Director27737390001
    WAKSMUNSKI, John Albert
    43534 Firestine Place
    Leesburg
    Va 20176
    Usa
    Director
    43534 Firestine Place
    Leesburg
    Va 20176
    Usa
    UsaFinancial Director108776760001

    Does TALLYGENICOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Dec 09, 2008
    Delivered On Dec 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance under condition 13 of the agreement. See image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2008Registration of a charge (395)
    • Jan 12, 2017Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Nov 20, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Jan 12, 2017Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Nov 20, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Jan 12, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 16, 2003
    Delivered On Sep 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 17, 2003Registration of a charge (395)
    • Jan 12, 2017Satisfaction of a charge (MR04)
    All asset debenture
    Created On Sep 01, 2003
    Delivered On Sep 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Sep 12, 2003Registration of a charge (395)
    • Jan 12, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 12, 1996
    Delivered On Aug 29, 1996
    Satisfied
    Amount secured
    All present and future liabilities whatsoever which any of the obligors (including the company) have to the security trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the facility documents (including the debenture) and any other moneys and liabilities due under or arising in connection with the senior facilities agreement or any other facility document (all as defined )
    Short particulars
    By way of first floating charge the whole of the company's undertaking and assets, present and future, other than any assets for the time being effectively charged to the security trustee by way of fixed charge all of the company's right, title and interest in or to the intercompany receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • Aug 29, 1996Registration of a charge (395)
    • Feb 29, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TALLYGENICOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2009Administration started
    Feb 05, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Nigel Geoffrey Atkinson
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Feb 05, 2010Commencement of winding up
    Aug 18, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Nigel Geoffrey Atkinson
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0