TALLYWORTH LIMITED
Overview
| Company Name | TALLYWORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01281129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TALLYWORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMBASSY INVESTMENTS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| EMBASSY HOMES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| CARLAWORTH LIMITED | Oct 12, 1976 | Oct 12, 1976 |
What are the latest accounts for TALLYWORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for TALLYWORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Katherine Eileen Holbeche as a director on Jun 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katherine Eileen Holbeche as a secretary on Jun 02, 2015 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to Forward House High Street Henley-in-Arden West Midlands B95 5AA | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Katherine Eileen Holbeche on Dec 01, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Malcolm Holbeche on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Katherine Eileen Holbeche on Dec 01, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from * Grenadier House 1625 Warwick Road, Knowle Solihull West Midlands B93 9LF* on May 22, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TALLYWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLBECHE, Roger Malcolm | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands United Kingdom | United Kingdom | British | 16353130014 | |||||
| HOLBECHE, Katherine Eileen | Secretary | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands United Kingdom | British | 35239120003 | ||||||
| HOLBECHE, Katherine Eileen | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands United Kingdom | United Kingdom | British | 35239120004 |
Who are the persons with significant control of TALLYWORTH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Malcolm Holbeche | Dec 30, 2016 | Barkers Lane Wythall B47 6BU Birmingham 52 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TALLYWORTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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