TALISMAN PROPERTIES (BINGLEY) LIMITED
Overview
Company Name | TALISMAN PROPERTIES (BINGLEY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04472806 |
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 TALISMAN PROPERTIES (BINGLEY) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TALISMAN PROPERTIES (BINGLEY) LIMITED located?
Registered Office Address | Ground Floor 30 City Road EC1Y 2AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TALISMAN PROPERTIES (BINGLEY) LIMITED?
Company Name | From | Until |
---|---|---|
TALISMAN PROPERTIES BRISTOL 2 LIMITED | Jan 31, 2003 | Jan 31, 2003 |
GATEWAY NOMINEE 2 LIMITED | Jun 28, 2002 | Jun 28, 2002 |
What are the latest accounts for TALISMAN PROPERTIES (BINGLEY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for TALISMAN PROPERTIES (BINGLEY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Talisman Properties Bristol Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Wpg Registrars Limited as a director on Feb 28, 2017 | 2 pages | AP02 | ||||||||||
Accounts for a small company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of William Frederick Bennett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Keidan as a secretary | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed talisman properties bristol 2 LIMITED\certificate issued on 29/01/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
legacy | 2 pages | MG02 | ||||||||||
legacy | 2 pages | MG02 | ||||||||||
Annual return made up to Jun 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of TALISMAN PROPERTIES (BINGLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, William Frederick | Secretary | 152 West End Lane NW6 1SD London Haskell House United Kingdom | 176755890001 | |||||||||||
PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | Company Director | 65200910001 | ||||||||
PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | Company Director | 1447500008 | ||||||||
PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | Company Director | 40036010005 | ||||||||
WINTON, Adam Howard | Director | 23 Armitage Road Golders Green NW11 8QT London | England | British | Company Director | 50077250001 | ||||||||
WPG REGISTRARS LIMITED | Director | 30 City Road EC1Y 2AB London Ground Floor United Kingdom |
| 147590060001 | ||||||||||
KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of TALISMAN PROPERTIES (BINGLEY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Talisman Properties Bristol Limited | Apr 06, 2016 | 30 City Road EC1Y 2AB London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TALISMAN PROPERTIES (BINGLEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 06, 2003 Delivered On Feb 25, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars St james house, moon street, bristol. 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
| ||||
Legal charge | Created On Feb 06, 2003 Delivered On Feb 22, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars St james house, moon street, bristol assigns the related rights, the goodwill. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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