TALGENTRA LIMITED

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

    Company NameTALGENTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02968943
    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 TALGENTRA LIMITED?

    • (7222) /
    • (7499) /

    Where is TALGENTRA LIMITED located?

    Registered Office Address
    Landmark House
    Experian Way
    NG80 1ZZ Ng2 Business Park
    Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TALGENTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALLYMAN LIMITEDNov 23, 2000Nov 23, 2000
    SANDERSON MAINTENANCE LIMITEDSep 16, 1994Sep 16, 1994

    What are the latest accounts for TALGENTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for TALGENTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2010

    LRESSP

    Director's details changed for Paul Graeme Cooper on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Sep 16, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mark Pepper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Alan Atkinson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to May 11, 2007

    12 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    legacy

    4 pages288a

    Who are the officers of TALGENTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Irish123153660002
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritish24690750005
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish24038500001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish125266120001
    CLARKE, Melanie Anne
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    Secretary
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    British68681710003
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    LAWRENCE, Jonathan Timothy
    6 Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    Secretary
    6 Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    British105391840001
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Secretary
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    British14943480001
    STEWART, Caroline Elizabeth
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    Secretary
    5 Plainview Close
    Aldridge
    WS9 0YY Walsall
    West Midlands
    British52912910004
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    BUCKHAM, Christopher
    5 Jack Thomson Croft
    Salford Priors
    WR11 8XL Evesham
    Worcestershire
    Director
    5 Jack Thomson Croft
    Salford Priors
    WR11 8XL Evesham
    Worcestershire
    British102485780001
    DEWIS, Brian John
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    Director
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    EnglandBritish30266880002
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Director
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    EnglandBritish74874640001
    LAWRENCE, Jonathan Timothy
    6 Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    Director
    6 Old Derry Hill
    SN11 9PJ Calne
    Wiltshire
    EnglandBritish105391840001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    British141444680001
    NODEN, Philip Thomas
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    Director
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    British141537860001
    PATEL, Tikendra
    Heathcote
    Heathcote Road
    GU15 2EU Camberley
    Surrey
    Director
    Heathcote
    Heathcote Road
    GU15 2EU Camberley
    Surrey
    EnglandBritish122092310001
    PAWSON, Roger Stewart
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    Director
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    British114310380001
    RUTTER, Colin James
    One Ash Lichfield Road
    Hopwas
    B78 3AG Tamworth
    Staffordshire
    Director
    One Ash Lichfield Road
    Hopwas
    B78 3AG Tamworth
    Staffordshire
    EnglandBritish123440320001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    THOMPSON, Paul
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    Director
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    EnglandBritish67791110003
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritish182500750001
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001

    Does TALGENTRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
    Created On Jul 11, 2000
    Delivered On Jul 12, 2000
    Satisfied
    Amount secured
    All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein)
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
    Created On Mar 10, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act
    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
    • Dresdner Bank Ag, London Branch (As Security Trustee)
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TALGENTRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2011Dissolved on
    Jan 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    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