THE TALENT GROUP UK LIMITED

THE TALENT GROUP UK LIMITED

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

    Company NameTHE TALENT GROUP UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04150086
    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 THE TALENT GROUP UK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is THE TALENT GROUP UK LIMITED located?

    Registered Office Address
    Suite 5 2nd Floor Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TALENT GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIP INVESTMENTS LIMITED Jan 30, 2001Jan 30, 2001

    What are the latest accounts for THE TALENT GROUP UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for THE TALENT GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2021

    13 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jan 05, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Registered office address changed from S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on Nov 21, 2017

    1 pagesAD01

    Second filing of the annual return made up to Jan 28, 2016

    19 pagesRP04AR01

    Second filing of the annual return made up to Jan 28, 2015

    19 pagesRP04AR01

    Amended total exemption small company accounts made up to Mar 31, 2016

    3 pagesAAMD

    Amended total exemption small company accounts made up to Mar 31, 2015

    3 pagesAAMD

    legacy

    5 pagesRP04CS01

    Director's details changed for Mr George Heydon on Jan 01, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    legacy

    6 pagesCS01
    Annotations
    DateAnnotation
    Apr 20, 2017Clarification A second filed CS01 (statement of capital change) was registered on 20/04/2017.

    Annual return made up to Jan 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 151,579
    SH01
    Annotations
    DateAnnotation
    May 09, 2017Clarification A SECOND FILED AR01 WAS REGISTERED ON 09/05/2017

    Who are the officers of THE TALENT GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEYDON, George
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    EnglandBritish55918240003
    BORRELL, Arthur James Peter
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    Secretary
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    British47328860003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HUTCHINSON, Denise
    93 Greenhills
    NE12 5BA Killingworth
    Newcastle Upon Tyne
    Secretary
    93 Greenhills
    NE12 5BA Killingworth
    Newcastle Upon Tyne
    British94769040001
    MARSHALL, Jemma Victoria
    50 Greenford
    Kibblesworth
    NE11 0TJ Gateshead
    Tyne & Wear
    Secretary
    50 Greenford
    Kibblesworth
    NE11 0TJ Gateshead
    Tyne & Wear
    British87180030001
    WHITE, Robert Leslie
    14 Lonsdale Gardens
    Howdon
    NE28 0HN Wallsend
    Tyne & Wear
    Secretary
    14 Lonsdale Gardens
    Howdon
    NE28 0HN Wallsend
    Tyne & Wear
    British80623070001
    WILKIN, John Graeme
    Kennersdene
    NE30 2NN North Shields
    94
    Tyne And Wear
    United Kingdom
    Secretary
    Kennersdene
    NE30 2NN North Shields
    94
    Tyne And Wear
    United Kingdom
    British135973070001
    BUXTON, Lisa Anne
    5 Lonsdale Court
    High Westwood
    NE17 7RG Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Lonsdale Court
    High Westwood
    NE17 7RG Newcastle Upon Tyne
    Tyne & Wear
    British104598740001
    FRANCKEISS, Anton, Doctor
    18 Baltic Quay
    Mill Road
    NE8 3QW Gateshead
    Tyne & Wear
    Director
    18 Baltic Quay
    Mill Road
    NE8 3QW Gateshead
    Tyne & Wear
    United KingdomBritish141607160001
    HEPPELL, Michael
    6 Town Farm Close
    Wall
    NE46 4DH Hexham
    Northumberland
    Director
    6 Town Farm Close
    Wall
    NE46 4DH Hexham
    Northumberland
    United KingdomBritish60797850005
    HUGHES, Trevor
    7 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish116797010001
    NEWTON, Paul
    Jervaulx Hall
    Jervaulx
    HG4 4PH Ripon
    Yorkshire
    Director
    Jervaulx Hall
    Jervaulx
    HG4 4PH Ripon
    Yorkshire
    British98770860001
    THOMPSON, Christopher Scott
    Flat 1 Ashgill House
    Clayton Road Jesmond
    NE2 1TL Newcastle Upon Tyne
    Director
    Flat 1 Ashgill House
    Clayton Road Jesmond
    NE2 1TL Newcastle Upon Tyne
    British42840520003
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of THE TALENT GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Heydon
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    Apr 06, 2016
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE TALENT GROUP UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Oct 24, 2003
    Delivered On Oct 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as or being plot 32 the printworks bath lane newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 25, 2003Registration of a charge (395)
    • Dec 05, 2020Satisfaction of a charge (MR04)
    Debenture deed
    Created On Oct 24, 2003
    Delivered On Oct 25, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 25, 2003Registration of a charge (395)
    • Dec 05, 2020Satisfaction of a charge (MR04)

    Does THE TALENT GROUP UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2020Commencement of winding up
    Feb 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Antonya Allison
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear

    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