Liquidation
Company Information for TELENT INVESTMENTS LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
06930377
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TELENT INVESTMENTS LIMITED | ||
Legal Registered Office | ||
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in CV34 | ||
Previous Names | ||
|
Company Number | 06930377 | |
---|---|---|
Company ID Number | 06930377 | |
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 11:15:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TELENT INVESTMENTS LP | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2004-03-31 |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE EDWARD NAYLOR-LEYLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM GOZZETT |
Director | ||
ROGER DAVID TAYLOR |
Director | ||
WILLIAM HENRY ALOYSIUS IV MURPHY |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
DAVID JOHN FUDGE |
Director | ||
ADRIAN JOSEPH MORRIS LEVY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSION MANAGEMENT SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
CAPITAL STRUCTURED SOLUTIONS LIMITED | Director | 2016-02-12 | CURRENT | 2005-07-08 | Dissolved 2018-06-16 | |
TELENT LIMITED | Director | 2010-11-09 | CURRENT | 1900-09-27 | Active | |
TOWNHOUSE HOTEL INVESTMENTS LIMITED | Director | 1998-05-06 | CURRENT | 1997-10-27 | Dissolved 2014-04-02 | |
BUCKHURST PROPERTIES AND INVESTMENTS LIMITED | Director | 1992-11-22 | CURRENT | 1989-11-22 | Dissolved 2016-04-05 | |
FRANKLIN HOTEL INVESTMENTS LIMITED | Director | 1991-06-14 | CURRENT | 1985-11-11 | Dissolved 2014-04-02 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM POINT 3 HAYWOOD ROAD WARWICK CV34 5AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 28/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM GOZZETT | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE EDWARD NAYLOR-LEYLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 HARBOUR EXCHANGE SQUARE 6TH FLOOR LONDON E14 9GE ENGLAND | |
AR01 | 10/06/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 14 CORNHILL LONDON EC3V 3ND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. KIM GOZZETT / 18/09/2013 | |
AR01 | 10/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 10/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 10/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURPHY | |
AP01 | DIRECTOR APPOINTED KIM GOZZETT | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER TAYLOR / 18/08/2009 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 26/06/2009 | |
123 | GBP NC 100/100000000 26/06/09 | |
288a | DIRECTOR APPOINTED ROGER DAVID TAYLOR | |
288a | DIRECTOR APPOINTED WILLIAM HENRY ALOYSIUS MURPHY | |
288b | APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FUDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY | |
225 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ | |
CERTNM | COMPANY NAME CHANGED BASILVIEW LIMITED CERTIFICATE ISSUED ON 29/06/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-10-03 |
Resolution | 2017-10-03 |
Appointmen | 2017-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TELENT INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TELENT INVESTMENTS LIMITED | Event Date | 2017-09-28 |
The Company was placed into members voluntary liquidation on 28 September 2017 and on the same date, Mark Malone (IP No. 15970 ) and Gareth Prince (IP No. 16090 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 30 October 2017 to send their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Mark Malone of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company and if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150 . Alternatively enquiries can be made to Louise Corbishley by email at louise.corbishley@begbies-traynor.com or by telephone on 0121 200 8150. Ag MF61781 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TELENT INVESTMENTS LIMITED | Event Date | 2017-09-28 |
At a General Meeting of the members of the above named company held on 28 September 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Malone (IP No. 15970 ) and Gareth Prince (IP No. 16090 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who required further information may contact the Liquidators by telephone on 0121 200 8150 . Alternatively enquiries can be made to Louise Corbishley by email at louise.corbishley@begbies-traynor.com or by telephone on 0121 200 8150. Ag MF61781 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TELENT INVESTMENTS LIMITED | Event Date | 2017-09-28 |
Mark Malone (IP No. 15970 ) and Gareth Prince (IP No. 16090 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG : Ag MF61781 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |