TALLISMERE PROPERTIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTALLISMERE PROPERTIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06733067
    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 TALLISMERE PROPERTIES?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TALLISMERE PROPERTIES located?

    Registered Office Address
    Muskers Building
    1 Stanley Street
    L1 6AA Liverpool
    Undeliverable Registered Office AddressNo

    What are the latest filings for TALLISMERE PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 1 in full

    1 pagesMR04
    XAWI7JMJ

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01
    X9GMEU22

    Termination of appointment of Michael James Mchale as a director on Feb 28, 2020

    1 pagesTM01
    X8ZZ80ZU

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01
    X8H2KLEJ

    Appointment of Mrs Fiona Doris Noon as a director on Jul 24, 2019

    2 pagesAP01
    X8H2JSMW

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01
    X7HPB96G

    Notification of a person with significant control statement

    2 pagesPSC08
    X729DQY2

    Cessation of Berbatov Limited as a person with significant control on Feb 28, 2018

    1 pagesPSC07
    X70PME4A

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01
    X6HP7XC9

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01
    X5J0D1T7

    Annual return made up to Oct 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01
    X4J28LUG

    Termination of appointment of Joanna Bodell as a director on Jan 30, 2015

    1 pagesTM01
    X40GH59S

    Annual return made up to Oct 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 1
    SH01
    X3Z89Y6Q

    Termination of appointment of Mt Secretaries Limited as a secretary

    2 pagesTM02
    A38UWUAH

    Termination of appointment of Paul Jempson as a director

    2 pagesTM01
    A38UWUAP

    Termination of appointment of Paul Garrett as a director

    2 pagesTM01
    A38UWUAX

    Appointment of Equiom Corporate Services Limited as a secretary

    3 pagesAP04
    A38UWUB5

    Appointment of Michael James Mchale as a director

    3 pagesAP01
    A38UWUDL

    Appointment of Joanna Bodell as a director

    3 pagesAP01
    A38UWUDT

    Appointment of Nina Christine Johnston as a director

    3 pagesAP01
    A38UWUBD

    Registered office address changed from * 62-66 Deansgate Manchester M3 2EN* on Jun 02, 2014

    2 pagesAD01
    A38UWUE1

    Annual return made up to Oct 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1
    SH01
    X2K12FRD

    Annual return made up to Oct 24, 2012 with full list of shareholders

    5 pagesAR01
    X1LC4GZ5

    Who are the officers of TALLISMERE PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUIOM CORPORATE SERVICES LIMITED
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    First Floor Jubilee Buildings
    Secretary
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    First Floor Jubilee Buildings
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN
    Registration Number011528C
    188169150001
    JOHNSTON, Nina Christine
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    Jubilee Buildings
    Director
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    Jubilee Buildings
    Isle Of ManBritishManagement155566400001
    NOON, Fiona Doris
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    First Floor, Jubilee Buildings
    Isle Of Man
    Director
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    First Floor, Jubilee Buildings
    Isle Of Man
    Isle Of ManBritishManagement263813280001
    EDEN SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston
    The Quadrant
    Surrey
    Secretary
    118 London Road
    KT2 6QJ Kingston
    The Quadrant
    Surrey
    134178000001
    MT SECRETARIES LIMITED
    Fernleigh House Palace Road
    Douglas
    IM2 4LB Isle Of Man
    Fernleigh House
    Secretary
    Fernleigh House Palace Road
    Douglas
    IM2 4LB Isle Of Man
    Fernleigh House
    Identification TypeEuropean Economic Area
    Registration Number062452C
    132260470001
    BODELL, Joanna
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    Jubilee Buildings
    Director
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    Jubilee Buildings
    Isle Of ManBritishManagement155839660001
    GARRETT, Paul William
    4 Stanley Terrace
    IM2 4EP Douglas
    Isle Of Man
    Director
    4 Stanley Terrace
    IM2 4EP Douglas
    Isle Of Man
    Isle Of ManBritishAccountant10990830003
    JEMPSON, Paul Jeremy
    Mountain View
    Douglas
    IM2 5HU Isle Of Man
    8
    Director
    Mountain View
    Douglas
    IM2 5HU Isle Of Man
    8
    Isle Of ManBritishSenior Clients Manager139880470001
    MCHALE, Michael James
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    Jubilee Buildings
    Director
    Victoria Street
    Douglas
    IM1 2SH Isle Of Man
    Jubilee Buildings
    Isle Of ManBritishManagement332447160001
    TAMILA, Charlene Marie
    Flat 5
    11 Grove Road
    KT6 4BX Surbiton
    Surrey
    Director
    Flat 5
    11 Grove Road
    KT6 4BX Surbiton
    Surrey
    BritishAssistant Secretary125651190001

    Who are the persons with significant control of TALLISMERE PROPERTIES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berbatov Limited
    Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    First Floor
    Isle Of Man
    Isle Of Man
    Apr 06, 2016
    Jubilee Buildings
    Victoria Street
    IM1 2SH Douglas
    First Floor
    Isle Of Man
    Isle Of Man
    Yes
    Legal FormCompany
    Country RegisteredIsle Of Man
    Legal Authority1931 Act Limited By Shares
    Place RegisteredIsle Of Man Companies Registry
    Registration Number120656c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for TALLISMERE PROPERTIES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TALLISMERE PROPERTIES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2008
    Delivered On Dec 31, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    • Jan 26, 2022Satisfaction of a charge (MR04)

    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