TALLYWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTALLYWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01281129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TALLYWORTH LIMITED?

    • Development of building projects (41100) / Construction

    Where is TALLYWORTH LIMITED located?

    Registered Office Address
    52 Barkers Lane
    Wythall
    B47 6BU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TALLYWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBASSY INVESTMENTS LIMITEDDec 31, 1978Dec 31, 1978
    EMBASSY HOMES LIMITEDDec 31, 1977Dec 31, 1977
    CARLAWORTH LIMITEDOct 12, 1976Oct 12, 1976

    What are the latest accounts for TALLYWORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for TALLYWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 4
    SH01

    Termination of appointment of Katherine Eileen Holbeche as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Katherine Eileen Holbeche as a secretary on Jun 02, 2015

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 4
    SH01

    Register inspection address has been changed to Forward House High Street Henley-in-Arden West Midlands B95 5AA

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 4
    SH01

    Registered office address changed from 52 Barkers Lane Wythall Birmingham B47 6BU England to 52 Barkers Lane Wythall Birmingham B47 6BU on Jul 22, 2014

    1 pagesAD01

    Registered office address changed from 152 Hurdis Road Shirley Solihull West Midlands B90 2DN United Kingdom to 52 Barkers Lane Wythall Birmingham B47 6BU on Jul 21, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2013

    Statement of capital following an allotment of shares on Apr 16, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Katherine Eileen Holbeche on Dec 01, 2011

    3 pagesCH01

    Director's details changed for Mr Roger Malcolm Holbeche on Dec 01, 2011

    2 pagesCH01

    Secretary's details changed for Katherine Eileen Holbeche on Dec 01, 2011

    2 pagesCH03

    Registered office address changed from * Grenadier House 1625 Warwick Road, Knowle Solihull West Midlands B93 9LF* on May 22, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of TALLYWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBECHE, Roger Malcolm
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    United KingdomBritish16353130014
    HOLBECHE, Katherine Eileen
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    Secretary
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    British35239120003
    HOLBECHE, Katherine Eileen
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    United Kingdom
    United KingdomBritish35239120004

    Who are the persons with significant control of TALLYWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Malcolm Holbeche
    Barkers Lane
    Wythall
    B47 6BU Birmingham
    52
    Dec 30, 2016
    Barkers Lane
    Wythall
    B47 6BU Birmingham
    52
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TALLYWORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further charge
    Created On May 22, 1986
    Delivered On May 29, 1986
    Satisfied
    Amount secured
    £270,000
    Short particulars
    F/Hold property situate at mrket street kingswinford west midlands title no wm 314371.
    Persons Entitled
    • Singer & Friedlander Limited.
    Transactions
    • May 29, 1986Registration of a charge
    Further charge
    Created On Jun 19, 1985
    Delivered On Jun 20, 1985
    Satisfied
    Amount secured
    £270,000
    Short particulars
    F/Hold property situate at market street, kingswinford west midlands title no. Wm 314371.
    Persons Entitled
    • Singer Friedlander Limited.
    Transactions
    • Jun 20, 1985Registration of a charge
    Further charge
    Created On Mar 28, 1985
    Delivered On Mar 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage dated 23 january 1984 and a further charge dated 14 december 1984 not exceeding £270,000
    Short particulars
    F/Hold property situate at market street kingswinford west midlands title no wm 314371. f/hold property 823 high street kingswinford west midlands title no sf 83328.
    Persons Entitled
    • Singer & Friedlander LTD
    Transactions
    • Mar 29, 1985Registration of a charge
    A further charge
    Created On Dec 14, 1984
    Delivered On Dec 21, 1984
    Satisfied
    Amount secured
    £30,000 and all other moneys due or to become due from the company to the chargee under the temrs of the principal deed dated 23-1-1984
    Short particulars
    F/Hold property known as 823 high street kingswinford dudley, west midlands.
    Persons Entitled
    • Singer & Friedlander Limited.
    Transactions
    • Dec 21, 1984Registration of a charge
    Mortgage
    Created On Jan 23, 1984
    Delivered On Feb 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and premises situate at marbel street kingswinford west midlands with all buildings & fixtures thereon.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Feb 09, 1984Registration of a charge

    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