TALLISMERE PROPERTIES
Overview
Company Name | TALLISMERE PROPERTIES |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 06733067 |
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 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 Address | No |
What are the latest filings for TALLISMERE PROPERTIES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael James Mchale as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Fiona Doris Noon as a director on Jul 24, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Berbatov Limited as a person with significant control on Feb 28, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joanna Bodell as a director on Jan 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mt Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Jempson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul Garrett as a director | 2 pages | TM01 | ||||||||||
Appointment of Equiom Corporate Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Michael James Mchale as a director | 3 pages | AP01 | ||||||||||
Appointment of Joanna Bodell as a director | 3 pages | AP01 | ||||||||||
Appointment of Nina Christine Johnston as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 62-66 Deansgate Manchester M3 2EN* on Jun 02, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TALLISMERE PROPERTIES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EQUIOM CORPORATE SERVICES LIMITED | Secretary | Victoria Street Douglas IM1 2SH Isle Of Man First Floor Jubilee Buildings |
| 188169150001 | ||||||||||||||
JOHNSTON, Nina Christine | Director | Victoria Street Douglas IM1 2SH Isle Of Man Jubilee Buildings | Isle Of Man | British | Management | 155566400001 | ||||||||||||
NOON, Fiona Doris | Director | Victoria Street Douglas IM1 2SH Isle Of Man First Floor, Jubilee Buildings Isle Of Man | Isle Of Man | British | Management | 263813280001 | ||||||||||||
EDEN SECRETARIES LIMITED | Secretary | 118 London Road KT2 6QJ Kingston The Quadrant Surrey | 134178000001 | |||||||||||||||
MT SECRETARIES LIMITED | Secretary | Fernleigh House Palace Road Douglas IM2 4LB Isle Of Man Fernleigh House |
| 132260470001 | ||||||||||||||
BODELL, Joanna | Director | Victoria Street Douglas IM1 2SH Isle Of Man Jubilee Buildings | Isle Of Man | British | Management | 155839660001 | ||||||||||||
GARRETT, Paul William | Director | 4 Stanley Terrace IM2 4EP Douglas Isle Of Man | Isle Of Man | British | Accountant | 10990830003 | ||||||||||||
JEMPSON, Paul Jeremy | Director | Mountain View Douglas IM2 5HU Isle Of Man 8 | Isle Of Man | British | Senior Clients Manager | 139880470001 | ||||||||||||
MCHALE, Michael James | Director | Victoria Street Douglas IM1 2SH Isle Of Man Jubilee Buildings | Isle Of Man | British | Management | 332447160001 | ||||||||||||
TAMILA, Charlene Marie | Director | Flat 5 11 Grove Road KT6 4BX Surbiton Surrey | British | Assistant Secretary | 125651190001 |
Who are the persons with significant control of TALLISMERE PROPERTIES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berbatov Limited | Apr 06, 2016 | Jubilee Buildings Victoria Street IM1 2SH Douglas First Floor Isle Of Man Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TALLISMERE PROPERTIES?
Notified On | Ceased On | Statement |
---|---|---|
Mar 14, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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