TALISMAN HOLDINGS (UK) LIMITED

TALISMAN HOLDINGS (UK) LIMITED

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

    Company NameTALISMAN HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03102780
    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 TALISMAN HOLDINGS (UK) LIMITED?

    • (1120) /

    Where is TALISMAN HOLDINGS (UK) LIMITED located?

    Registered Office Address
    20-22 Bedford Row
    London
    WC1R 4JS
    Undeliverable Registered Office AddressNo

    What were the previous names of TALISMAN HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUNDIN HOLDINGS (UK) LIMITEDApr 14, 1998Apr 14, 1998
    SANDS HOLDINGS (UK) LIMITEDOct 12, 1995Oct 12, 1995
    BUILDTAKE LIMITEDSep 15, 1995Sep 15, 1995

    What are the latest accounts for TALISMAN HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TALISMAN HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of Ms Gillian Lowson as a secretary

    1 pagesAP03

    Termination of appointment of Jacquelynn Craw as a secretary

    1 pagesTM02

    Termination of appointment of Jacquelynn Craw as a director

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Who are the officers of TALISMAN HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWSON, Gillian
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    Secretary
    163 Holburn Street
    AB10 6BZ Aberdeen
    Talisman House
    Scotland
    146022640001
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritishVice President - Finance135518350001
    DOLAN, Philip David
    127 Hampton Terrace Nw
    T3A 5X4 Calgary
    Alberta
    Canada
    Director
    127 Hampton Terrace Nw
    T3A 5X4 Calgary
    Alberta
    Canada
    CanadaCanadianExecutive125121340001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritishInterim Senior Vice President53530480001
    COWIE, Louise Anne
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    Secretary
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    BritishLegal Adviser96178370002
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Secretary
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    British83263650001
    HARBER, Andrew Jorgen William
    3 The Robins
    Hook End
    CM15 0QQ Brentwood
    Essex
    Secretary
    3 The Robins
    Hook End
    CM15 0QQ Brentwood
    Essex
    BritishCommercial Manager66138660001
    LAURENT, Martine Genevieve
    Flat 11
    Park Court
    N11 2QB Park Grove
    London
    Secretary
    Flat 11
    Park Court
    N11 2QB Park Grove
    London
    BritishSecretary44926350001
    TURBOTT, Geoffrey Paul
    235 Whitten Avenue East
    Greenford
    UB6 OQQ Middlesex
    Secretary
    235 Whitten Avenue East
    Greenford
    UB6 OQQ Middlesex
    British45269410004
    WEBB, Michael Norman
    30a Church Lane
    Abington
    CB1 6BQ Cambridge
    Cambridgeshire
    Secretary
    30a Church Lane
    Abington
    CB1 6BQ Cambridge
    Cambridgeshire
    British70791700001
    ZEMP, Gary Rulon
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    Secretary
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    BritishLegal Manager64732510002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritishManager135518350001
    BLAKELEY, Alexander Paul
    Old Montrose House
    DD10 9LN Montrose
    Angus
    Director
    Old Montrose House
    DD10 9LN Montrose
    Angus
    BritishVice President46323710001
    BRYANS, Ronald Alexander
    Meadowcroft
    11 Parkside Road
    RG3 2DA Reading
    Berkshire
    Director
    Meadowcroft
    11 Parkside Road
    RG3 2DA Reading
    Berkshire
    BritishChartered Engineer39048300001
    BUCKEE, James William
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    Director
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    BritishChief Executive Officer46195090001
    CRAW, Jacquelynn Forsyth
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Director
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    ScotlandBritishLegal Manager83263650001
    DAWSON, Andrew Philip
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    United KingdomBritishManager141217870001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritishVice President - Fca53530480001
    HAMILTON, Vincent Jon
    6e Sloane Square
    SW1W 8EE London
    Director
    6e Sloane Square
    SW1W 8EE London
    AmericanGeologist45339160001
    HARBER, Andrew Jorgen William
    3 The Robins
    Hook End
    CM15 0QQ Brentwood
    Essex
    Director
    3 The Robins
    Hook End
    CM15 0QQ Brentwood
    Essex
    BritishCommercial Manager66138660001
    HEPPENSTALL, Charles Ashley
    PO BOX 3410
    1211 Geneva 3
    Switzerland
    Director
    PO BOX 3410
    1211 Geneva 3
    Switzerland
    BritishCorporate Finace Manager75652290003
    HOLMES, Geoffrey Robert
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    Director
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    ScotlandBritishVice President - Wells106808370001
    LUNDIN, Ian Henrik
    Route Du Prieur 22
    1257 Landecy
    FOREIGN Geneva
    Switzerland
    Director
    Route Du Prieur 22
    1257 Landecy
    FOREIGN Geneva
    Switzerland
    SwedishCompany Director58813850002
    MCCUE, Nigel Robert
    PO BOX 9211
    Dubai
    FOREIGN United Arab Emirates
    Director
    PO BOX 9211
    Dubai
    FOREIGN United Arab Emirates
    BritishFinance Director35135170001
    MITHEN, David Patrick
    Carpe Diem House Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    Director
    Carpe Diem House Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    BritishManager60585460001
    NORDIN, Petter Magnus
    Vastmannagaten 74
    S113 26 Stockholm
    Sweden
    Director
    Vastmannagaten 74
    S113 26 Stockholm
    Sweden
    SwedishManaging Director45570470003
    SHEPPARD, Mary Jacqueline
    1316 Prospect Avenue Sw
    Calgary
    T2T OX5 Alberta
    Canada
    Director
    1316 Prospect Avenue Sw
    Calgary
    T2T OX5 Alberta
    Canada
    CanadianExecutive Vice President47103050001
    WALKER, Nicholas John Robert
    3 Kepplestone Gardens
    AB15 4DH Aberdeen
    Director
    3 Kepplestone Gardens
    AB15 4DH Aberdeen
    BritishDirector109709500001
    WOODGER, Marcus
    Flat 4
    98 Tachbrook Street
    SW1 London
    Director
    Flat 4
    98 Tachbrook Street
    SW1 London
    BritishSolicitor39262970003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TALISMAN HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal share mortgage
    Created On Jun 11, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All money and liabilities due or to become due to the finance parties (or any of them) by the obligors (or either of them) under the finance documents and by the company under the deed (all terms as defined)
    Short particulars
    All of the company's interest in:- (a) all of the issued shares in the capital stock of lundin investments holdings limited (the "securities") (b) all dividends, distributions and other income paid or payable on or derived from the securities... See the mortgage charge document for full details.
    Persons Entitled
    • Arab Banking Corporation (B.S.C.) (the "Security Agent")
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Feb 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal share mortgage
    Created On Feb 09, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    All money and liabilities now or in the future due owing or incurred to the finance parties (as defined)(or any of them) by the obligors (as defined)(or either of them) under the finance documents and by the chargor under the share mortgage
    Short particulars
    All the interest in the securities all dividends distributions and other income paid or payable on or derived from the securities all shares or other property derived from the securities all other accretions rights benefits and advantages of all kinds accruing offered or otherwise derived from the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Arab Banking Corporation (B.S.C.) as Security Agent
    Transactions
    • Feb 22, 2001Registration of a charge (395)
    • May 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 20, 2000
    Delivered On Jan 02, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the chargee under or in connection with the finance documents (as defined) except for any obligation which, if it were so included, would result in the UK debenture (or any part of it) contravening section 151 of the companies act 1985
    Short particulars
    By way of legal mortgage all shares and all related rights accruing, by way of first fixed charge all its respective right and title to and interest in all the shares and all related rights accruing, by way of floating charge all its assets and undertakings whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 2001Registration of a charge (395)
    • Nov 09, 2001Statement of satisfaction of a charge in full or part (403a)
    UK debenture
    Created On Oct 29, 1998
    Delivered On Nov 18, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the chargee under or in connection with the finance documents (as defined) except for any obligation which, if it were so included, would result in the UK debenture (or any part of it) contravening section 151 of the companies act 1985
    Short particulars
    By way of legal mortgage all shares and all related rights accruing, by way of first fixed charge (to the extent that the same are not aforesaid described) all its respective right and title to and interest in all the shares and all related rights accruing,by way of floating charge all its assets and undertakings whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Nov 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Scottish assignation in security
    Created On Dec 22, 1995
    Delivered On Jan 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under this deed,the finance documents and the hedging documents as defined
    Short particulars
    All its right title interest and benefit to the assigned assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1996Registration of a charge (395)
    • Aug 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 31, 1995
    Delivered On Nov 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1995Registration of a charge (395)
    • Aug 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Scottish assignnation in security
    Created On Oct 31, 1995
    Delivered On Nov 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "finance documents" (as defined in the assignation)
    Short particulars
    The "assigned assets" as defined in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1995Registration of a charge (395)
    • Aug 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Oct 31, 1995
    Acquired On Oct 31, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    Securing all monies due
    Short particulars
    All the shares in neste production limited together with all other property by way of moneys, benefits, bonuses and dividends.
    Persons Entitled
    • Neste Holdings (UK) Limited(for Itself and as Agent and Trustee for Neste Oy and Neste Finance B.V.)
    Transactions
    • Nov 10, 1995Registration of an acquisition (400)
    • Aug 01, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TALISMAN HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2010Dissolved on
    Oct 06, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    16 Carden Place
    Aberdeen
    AB10 1FX
    practitioner
    16 Carden Place
    Aberdeen
    AB10 1FX

    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