Company Information for TALKINGFAST LTD
MARSHALL PETERS LTD, HESKIN HALL FARM, WOOD LANE HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
07064137
Private Limited Company
Liquidation |
Company Name | |
---|---|
TALKINGFAST LTD | |
Legal Registered Office | |
MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA Other companies in M2 | |
Company Number | 07064137 | |
---|---|---|
Company ID Number | 07064137 | |
Date formed | 2009-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 02/11/2012 | |
Return next due | 30/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:38:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROY MAZHAR ABBAS CHOHAN |
||
ROY MAZHAR ABBAS CHOHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEEMA CHOHAN |
Director | ||
MOHSIN PERVEZ CHOHAN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-26 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM Clarenden Mosley Street Manchester M2 3LQ United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-01-27</ul> | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roy Mazhar Abbas Chohan on 2012-05-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROY MAZHAR ABBAS CHOHAN on 2012-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/12 FROM C/O Roy Chohan 175 Cross Street Sale Cheshire M33 7JQ United Kingdom | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEEMA CHOHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHSIN CHOHAN | |
AP01 | DIRECTOR APPOINTED MRS SEEMA CHOHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOSAIN PERVEZ CHOHAN / 01/03/2010 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MOSAIN PERVEZ CHOHAN | |
AP01 | DIRECTOR APPOINTED ROY MAZHAR ABBAS CHOHAN | |
AP03 | SECRETARY APPOINTED ROY MAZHAR ABBAS CHOHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-10 |
Resolutions for Winding-up | 2015-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-04-01 | £ 53,515 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALKINGFAST LTD
Called Up Share Capital | 2011-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 45,174 |
Current Assets | 2011-04-01 | £ 48,551 |
Debtors | 2011-04-01 | £ 3,377 |
Fixed Assets | 2011-04-01 | £ 4,893 |
Shareholder Funds | 2011-04-01 | £ 71 |
Tangible Fixed Assets | 2011-04-01 | £ 4,893 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TALKINGFAST LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TALKINGFAST LIMITED | Event Date | 2015-01-27 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Lee Morris. Contact Details: 01257 452021 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TALKINGFAST LIMITED | Event Date | 2015-01-27 |
(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named Company, duly convened and held at First Floor, Queens Court, 24 Queen Street, Manchester M2 5HX on 27 January 2015 at 10.30 am, the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Lee Morris. Contact Details: 01257 452021 Roy Chohan , Director : | |||
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. |