TALISMAN ENERGY DL LIMITED

TALISMAN ENERGY DL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTALISMAN ENERGY DL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04079629
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TALISMAN ENERGY DL LIMITED?

    • (1110) /

    Where is TALISMAN ENERGY DL LIMITED located?

    Registered Office Address
    Suite 1 7th Floor 50 Broadway
    SW1H 0BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TALISMAN ENERGY DL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTREPID ENERGY DL LIMITEDJan 05, 2001Jan 05, 2001
    TALISMAN ENERGY DL LIMITEDSep 22, 2000Sep 22, 2000

    What are the latest accounts for TALISMAN ENERGY DL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for TALISMAN ENERGY DL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 22, 2016
    Next Confirmation Statement DueOct 06, 2016
    OverdueYes

    What is the status of the latest annual return for TALISMAN ENERGY DL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TALISMAN ENERGY DL LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Neo Energy Resources Uk Limited as a person with significant control on Jul 29, 2025

    2 pagesPSC02

    Liquidators' statement of receipts and payments to Apr 30, 2025

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 30, 2024

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 30, 2023

    15 pagesLIQ03

    Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB to Suite 1 7th Floor 50 Broadway London SW1H 0BL on Oct 20, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 30, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 30, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 30, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 30, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 30, 2018

    5 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Aug 01, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 30, 2015

    5 pages4.68

    Termination of appointment of Nicholas John Robert Walker as a director on Jan 19, 2015

    1 pagesTM01

    Termination of appointment of Philip David Dolan as a director on Jan 19, 2015

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 31, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2011

    5 pages4.68

    Who are the officers of TALISMAN ENERGY DL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWIE, Louise Anne
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    Secretary
    33 Carnie Drive
    AB32 6HZ Elrick
    Aberdeenshire
    British96178370002
    FORSYTH CRAW, Jacquelynn
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    Secretary
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    British97753740001
    POOK, Stephen John
    60 Ladbroke Grove
    W11 2PB London
    Secretary
    60 Ladbroke Grove
    W11 2PB London
    British25272630001
    ZEMP, Gary Rulon
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    Secretary
    271 North Deeside Road
    AB13 0HD Milltimber
    Aberdeenshire
    British64732510002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    AINSLEY, Nicholas Wilhelm
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    Director
    Contlaw Road
    Milltimber
    AB13 0EL Aberdeen
    Hillview House
    Scotland
    United KingdomBritish135518350001
    BLAKELEY, Alexander Paul
    Old Montrose House
    DD10 9LN Montrose
    Angus
    Director
    Old Montrose House
    DD10 9LN Montrose
    Angus
    British46323710001
    BLAKELEY, Alexander Paul
    Old Montrose House
    DD10 9LN Montrose
    Angus
    Director
    Old Montrose House
    DD10 9LN Montrose
    Angus
    British46323710001
    BUCKEE, James William
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    Director
    240/40th Avenue Sw
    Calgary
    Alberta
    T2s 0x3
    Canada
    British46195090001
    DAWSON, Andrew Philip
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    Director
    Tanglewood Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    United KingdomBritish141217870001
    DOLAN, Philip David
    127 Hampton Terrace Nw
    T3A 5X4 Calgary
    Alberta
    Canada
    Director
    127 Hampton Terrace Nw
    T3A 5X4 Calgary
    Alberta
    Canada
    CanadaCanadian125121340001
    FORREST, John Eason
    34 Hamilton Place
    AB15 4BH Aberdeen
    Director
    34 Hamilton Place
    AB15 4BH Aberdeen
    United KingdomBritish53530480001
    FORSYTH CRAW, Jacquelynn
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    Director
    54 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    British97753740001
    HARVEY, Russell Seth
    Hunters Croft
    Grayswood
    GU27 Haslemere
    Surrey
    Director
    Hunters Croft
    Grayswood
    GU27 Haslemere
    Surrey
    United KingdomBritish23757260001
    HOLMES, Geoffrey Robert
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    Director
    The Fairways
    Inchmarlo Road
    AB31 5RR Banchory
    Kincardineshire
    ScotlandBritish106808370001
    LARUE, John Dillard
    6720 Golf Drive
    Dallas
    Texas 75205
    Usa
    Director
    6720 Golf Drive
    Dallas
    Texas 75205
    Usa
    American62052500001
    LYNCH, Michael Thomas
    12 Painters Yard
    10-14 Old Church Street
    SW3 5DQ London
    Director
    12 Painters Yard
    10-14 Old Church Street
    SW3 5DQ London
    United KingdomAmerican35517090004
    MITHEN, David Patrick
    Carpe Diem House Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    Director
    Carpe Diem House Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    British60585460001
    MITHEN, David Patrick
    Carpe Diem House Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    Director
    Carpe Diem House Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    British60585460001
    MURPHY, Daniel Leonard
    New Hextalls West
    Hextalls Lane
    RH1 4QT Bletchingley
    Surrey
    Director
    New Hextalls West
    Hextalls Lane
    RH1 4QT Bletchingley
    Surrey
    United KingdomAmerican And British23136040001
    NADIR, Faiz Tawfiq
    108 Canterville Road Sw
    T2W YR3 Calgary
    Alberta
    Canada
    Director
    108 Canterville Road Sw
    T2W YR3 Calgary
    Alberta
    Canada
    United States Citizen51336740001
    PAXTON, Andrew John
    Walnut Tree Cottage
    Much Marcle
    HR8 2LY Ledbury
    Herefordshire
    Director
    Walnut Tree Cottage
    Much Marcle
    HR8 2LY Ledbury
    Herefordshire
    United KingdomBritish19116410001
    POTTER, Shaun Timothy
    Westhill Crescent
    AB32 6AA Westhill
    14
    Aberdeenshrie
    Director
    Westhill Crescent
    AB32 6AA Westhill
    14
    Aberdeenshrie
    ScotlandBritish130202920001
    SHEPPARD, Mary Jacqueline
    1316 Prospect Avenue Sw
    Calgary
    T2T OX5 Alberta
    Canada
    Director
    1316 Prospect Avenue Sw
    Calgary
    T2T OX5 Alberta
    Canada
    Canadian47103050001
    SOBEY, Richard Arthur
    Bramble Cottage
    The Spinney
    TN32 5DU Robertsbridge
    East Sussex
    Director
    Bramble Cottage
    The Spinney
    TN32 5DU Robertsbridge
    East Sussex
    British90276220001
    WALKER, Nicholas John Robert
    3 Kepplestone Gardens
    AB15 4DH Aberdeen
    Director
    3 Kepplestone Gardens
    AB15 4DH Aberdeen
    British109709500001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of TALISMAN ENERGY DL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neo Energy Resources Uk Limited
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Jul 29, 2025
    St. Mary Axe
    EC3A 8BF London
    30
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number00825828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TALISMAN ENERGY DL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 27, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as talisman energy dl limited or any other member of the intrepid group to the chargee or the banks under or in connection with the credit agreement (all as defined therein)
    Short particulars
    By way of first floating charge its undertaking, a first fixed charge over the revenue accounts and monies standing to the credit thereof including interest thereon and the insurance policies and the insurance proceeds and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland("the Agent")
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Mar 16, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TALISMAN ENERGY DL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2008Commencement of winding up
    Apr 11, 2008Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    16 Carden Place
    Aberdeen
    AB10 1FX
    practitioner
    16 Carden Place
    Aberdeen
    AB10 1FX
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Richard Gordon Bathgate
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen

    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