TALKLAND INTERNATIONAL LIMITED
Overview
| Company Name | TALKLAND INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02354106 |
| 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 TALKLAND INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TALKLAND INTERNATIONAL LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TALKLAND INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAINGIFT LIMITED | Mar 01, 1989 | Mar 01, 1989 |
What are the latest accounts for TALKLAND INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TALKLAND INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Notification of Vodafone International Operations Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of General Mobile Corporation Limited as a person with significant control on Dec 21, 2021 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 24, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonathan Paul Mitchell on Dec 16, 2020 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||
Termination of appointment of Malcolm Finn as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Thurston Raggett as a director on Aug 21, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||
Appointment of Dr Malcolm Finn as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Bailey as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul George Stephenson as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Paul Mitchell as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TALKLAND INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| MITCHELL, Jonathan Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 243284220002 | |||||||||
| RAGGETT, Andrew Thurston | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 200324290001 | |||||||||
| GASPER, Suzanne Lynette Philomena | Secretary | 118 Harrowdene Gardens TW11 0DL Teddington Middlesex | British | 49781290001 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
| WRIGHT, Garth Howard | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 111162790001 | ||||||||||
| ALEXANDER, Stephen | Director | Bentley Way HA7 3RR Stanmore 11 Middlesex | British | 7302800001 | ||||||||||
| BAILEY, Simon | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 207070340001 | |||||||||
| BARR, Robert Nicolas | Director | Lindfield Faringdon Road OX14 1BD Abingdon Oxfordshire | Uk | British | 41968920003 | |||||||||
| BRAVO, Alain | Director | 114 Avenue Mozart FOREIGN 75016 Paris France | French | 27050320001 | ||||||||||
| BRUNAIS, Alain | Director | 47 Chemin De L'Ariel Louveciennes 78430 France | French | 34216290001 | ||||||||||
| DE GEUS, Jan | Director | 11 Redford Road SL4 5ST Windsor Berkshire | Dutch | 105464980002 | ||||||||||
| EDWARDS, Peter David | Director | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | 1908570001 | ||||||||||
| ENGSTROM, Jan Erik | Director | Kungsholms Hamnplan 7 S-11220 Stockholm Sweden | Swedish | 33577650001 | ||||||||||
| FINN, Malcolm, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 140676680001 | |||||||||
| GENT, Christopher Charles, Sir | Director | Bockhampton Manor RG17 7LS Lambourn Berkshire | British | 50867930003 | ||||||||||
| GLOTIN, Philippe-Marie-Yves | Director | 15 Avenue Raymond Poincare 75116 Paris France | French | 32504600001 | ||||||||||
| HENNING, David | Director | Chapel Cottage Ashford Hill RG19 8BG Thatcham Berkshire | British | 71530430001 | ||||||||||
| HYDON, Kenneth John | Director | The Maples Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | England | British | 10018190001 | |||||||||
| JOBARD, Francois Marc | Director | 21 Rue Des 2 Cousins Le Chesnay 78150 France | French | 41020930001 | ||||||||||
| LALANDE, Richard Henri Yves | Director | 12 Rue De Voville Paris 75015 | French | 9005780001 | ||||||||||
| LEVINE, Eric Anthony | Director | Apartment 3f 1088 Park Avenue New York 10128 Usa | British | 38853690001 | ||||||||||
| LITTLE, Peter | Director | Europe House Church Street TW7 Old Isleworth Middlesex | British | 25364510001 | ||||||||||
| NOBLET, Marc Marie Bruno | Director | 10 Rue Lafayette Versailles 78000 France | French | 39159970001 | ||||||||||
| PEETT, Edward John | Director | Low Wood Green Lane Pangbourne RG8 7BG Reading | British | 63206310001 | ||||||||||
| PITT, Michael John | Director | Lansdown 97 St Peters Avenue Caversham RG4 7DP Reading Berkshire | British | 97210810001 | ||||||||||
| REES, Peter Wynford Innes, Lord | Director | 39 Headfort Place SW1X 7DE London | British | 9234550001 | ||||||||||
| STEPHENSON, Paul George | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 93511470001 | |||||||||
| VILLANEAU, Michel Jean Charles | Director | 22 Rue D'Angivillers Versailles 78000 France | French | 17857770001 | ||||||||||
| WARD, Charles Patrick | Director | Glebe House RG8 8ES Tidmarsh Berkshire | British | 78935940001 | ||||||||||
| WHENT, Gerald Arthur, Sir | Director | Raffin Stud West Soley Chilton Foliat RG17 0TN Hungerford Berkshire | British | 72227530001 | ||||||||||
| WRIGHT, Neil Andrew | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 155640160001 |
Who are the persons with significant control of TALKLAND INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone International Operations Limited | Dec 21, 2021 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Mobile Corporation Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TALKLAND INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 02, 1994 Delivered On Jun 08, 1994 | 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
| ||||
Transactions
| ||||
| Deed of guarantee and debenture. | Created On Mar 18, 1994 Delivered On Mar 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of guarantee and debenture | Created On Mar 17, 1994 Delivered On Mar 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement of even date | |
Short particulars By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 30, 1993 Delivered On Jan 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of guarantee and debenture | Created On Feb 14, 1992 Delivered On Feb 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or talkland international (UK) limited to the chargee under the terms of a facility agreement or a deed of priority both dated 14TH february and this charge | |
Short particulars Floating charge over see form 395 and continuation sheets relevant to this charge.. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture | Created On Apr 02, 1991 Delivered On Apr 22, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See schedule attached 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 13, 1990 Delivered On Feb 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H, 11 lorne road title no sgl 447282 with all fixtures (other than trade) goodwill floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
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