TALISMAN PROPERTIES (BINGLEY) LIMITED

TALISMAN PROPERTIES (BINGLEY) LIMITED

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

    Company NameTALISMAN PROPERTIES (BINGLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04472806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TALISMAN PROPERTIES (BINGLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALISMAN PROPERTIES BRISTOL 2 LIMITEDJan 31, 2003Jan 31, 2003
    GATEWAY NOMINEE 2 LIMITEDJun 28, 2002Jun 28, 2002

    What are the latest accounts for TALISMAN PROPERTIES (BINGLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for TALISMAN PROPERTIES (BINGLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Apr 30, 2018

    19 pagesAA

    Confirmation statement made on Jun 28, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    20 pagesAA

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of Talisman Properties Bristol Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Wpg Registrars Limited as a director on Feb 28, 2017

    2 pagesAP02

    Accounts for a small company made up to Apr 30, 2016

    5 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of William Frederick Bennett as a secretary

    2 pagesAP03

    Termination of appointment of Michael Keidan as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed talisman properties bristol 2 LIMITED\certificate issued on 29/01/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2013

    Change company name resolution on Jan 14, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Apr 30, 2012

    3 pagesAA

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    Annual return made up to Jun 28, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of TALISMAN PROPERTIES (BINGLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, William Frederick
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    Secretary
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    176755890001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritishCompany Director65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritishCompany Director1447500008
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritishCompany Director40036010005
    WINTON, Adam Howard
    23 Armitage Road
    Golders Green
    NW11 8QT London
    Director
    23 Armitage Road
    Golders Green
    NW11 8QT London
    EnglandBritishCompany Director50077250001
    WPG REGISTRARS LIMITED
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Director
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5513520
    147590060001
    KEIDAN, Michael David Alan
    15 Crooked Usage
    Finchley
    N3 3HD London
    Secretary
    15 Crooked Usage
    Finchley
    N3 3HD London
    Other1447490001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of TALISMAN PROPERTIES (BINGLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    Apr 06, 2016
    30 City Road
    EC1Y 2AB London
    Ground Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04646528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TALISMAN PROPERTIES (BINGLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Leeds & Holbeck Building Society
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Oct 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Leeds & Holbeck Building Society
    Transactions
    • Feb 22, 2003Registration of a charge (395)
    • Oct 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    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