Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALBOT RD HOLDINGS LIMITED
Company Information for

TALBOT RD HOLDINGS LIMITED

MANCHESTER, M3,
Company Registration Number
07413693
Private Limited Company
Dissolved

Dissolved 2018-05-05

Company Overview

About Talbot Rd Holdings Ltd
TALBOT RD HOLDINGS LIMITED was founded on 2010-10-20 and had its registered office in Manchester. The company was dissolved on the 2018-05-05 and is no longer trading or active.

Key Data
Company Name
TALBOT RD HOLDINGS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 07413693
Date formed 2010-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2018-05-05
Type of accounts GROUP
Last Datalog update: 2018-06-25 15:39:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TALBOT RD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN HINDMARCH
Company Secretary 2011-09-09
ROGER JOHN COLEMAN
Director 2010-10-20
GREGORY FRANCIS COX
Director 2010-10-20
NIGEL ARTHUR TARRANT
Director 2010-10-20
JANET CATHERINE TILLEY
Director 2010-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CATHERINE FITZGERALD
Director 2010-10-20 2014-04-30
ANTHONY PHILIP SUTTON
Director 2010-10-20 2013-04-30
ABIGAIL SARAH DRAPER
Company Secretary 2010-10-20 2011-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN COLEMAN CT SUPPORT SERVICES LIMITED Director 2010-01-25 CURRENT 2010-01-25 Dissolved 2018-05-02
GREGORY FRANCIS COX DFD MORTGAGES LIMITED Director 2017-08-10 CURRENT 2005-02-24 Active
GREGORY FRANCIS COX HOLIDAY TRAVELWATCH LIMITED Director 2017-08-10 CURRENT 2000-02-18 Liquidation
GREGORY FRANCIS COX STL INNOVATIONS LTD Director 2017-08-10 CURRENT 2004-06-08 Active - Proposal to Strike off
GREGORY FRANCIS COX YOUR DEBT SOLVED LTD Director 2017-08-10 CURRENT 2005-07-11 Active - Proposal to Strike off
GREGORY FRANCIS COX THE DEBT SUPPORT COMPANY LIMITED Director 2017-08-10 CURRENT 2005-11-20 Active - Proposal to Strike off
GREGORY FRANCIS COX MONEY TAILOR LIMITED Director 2017-08-10 CURRENT 2009-05-06 Active - Proposal to Strike off
GREGORY FRANCIS COX LAWRENCE CHARLTON LIMITED Director 2017-08-10 CURRENT 2003-12-11 Liquidation
GREGORY FRANCIS COX DEBT ADVICE TRUST LIMITED Director 2017-08-10 CURRENT 2007-04-30 Active - Proposal to Strike off
GREGORY FRANCIS COX ADLINGTON HOUSE LIMITED Director 2017-08-10 CURRENT 2007-09-14 Liquidation
GREGORY FRANCIS COX DEBT LINE TOPCO LIMITED Director 2017-08-10 CURRENT 2012-01-17 Liquidation
GREGORY FRANCIS COX WKD UK LIMITED Director 2017-08-10 CURRENT 2003-01-24 Liquidation
GREGORY FRANCIS COX CLEAR START UK LIMITED Director 2017-08-10 CURRENT 2005-03-08 Liquidation
GREGORY FRANCIS COX RG DEBT MANAGEMENT SERVICES LIMITED Director 2017-08-10 CURRENT 2005-03-14 Active - Proposal to Strike off
GREGORY FRANCIS COX CLEAR START MONEY MANAGEMENT LIMITED Director 2017-08-10 CURRENT 2009-04-02 Active - Proposal to Strike off
GREGORY FRANCIS COX WISE DEBT SOLUTIONS LIMITED Director 2017-08-10 CURRENT 2013-01-24 Active - Proposal to Strike off
GREGORY FRANCIS COX DOORWAY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2014-02-04 Active
GREGORY FRANCIS COX CLEAR START PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2008-04-11 Liquidation
GREGORY FRANCIS COX SIMPSON MILLAR TRUST CORPORATION LIMITED Director 2017-04-26 CURRENT 2016-07-08 Active
GREGORY FRANCIS COX MONEYEXTRA.COM LIMITED Director 2017-04-26 CURRENT 2008-04-03 Liquidation
GREGORY FRANCIS COX C C LAW LIMITED Director 2017-04-26 CURRENT 2003-04-10 Active
NIGEL ARTHUR TARRANT UNIQUE CONVEYANCING LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-05-17
NIGEL ARTHUR TARRANT RFU INJURED PLAYERS FOUNDATION Director 2007-11-27 CURRENT 2007-11-27 Active
NIGEL ARTHUR TARRANT KCIL LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
JANET CATHERINE TILLEY MOTOR ACCIDENT SOLICITORS SOCIETY Director 2017-10-10 CURRENT 2016-05-31 Active
JANET CATHERINE TILLEY CLAIMANT CO LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
JANET CATHERINE TILLEY JCT LEGAL CONSULTANCY SERVICES LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 100 TALBOT ROAD STRETFORD MANCHESTER M16 0PG
2016-12-214.70DECLARATION OF SOLVENCY
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 600
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 600
2015-11-13AR0120/10/15 FULL LIST
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 600
2014-12-02AR0120/10/14 FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FITZGERALD
2014-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 600
2013-11-12AR0120/10/13 FULL LIST
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUTTON
2012-12-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-16AR0120/10/12 FULL LIST
2012-04-25AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-04-25AA01CURRSHO FROM 31/10/2011 TO 31/12/2010
2011-11-11AR0120/10/11 FULL LIST
2011-10-31AP03SECRETARY APPOINTED MR ANDREW JOHN HINDMARCH
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY ABIGAIL SARAH DRAPER
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TALBOT RD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-12
Notices to Creditors2016-12-12
Resolutions for Winding-up2016-12-12
Fines / Sanctions
No fines or sanctions have been issued against TALBOT RD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-09-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TALBOT RD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALBOT RD HOLDINGS LIMITED
Trademarks
We have not found any records of TALBOT RD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALBOT RD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as TALBOT RD HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TALBOT RD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTALBOT RD HOLDINGS LIMITEDEvent Date2016-12-07
Paul Stanley , (IP No. 008123) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by email at richard.sutcliffe@begbies-traynor.com or be telephone on 0161 837 1700.
 
Initiating party Event TypeNotices to Creditors
Defending partyTALBOT RD HOLDINGS LIMITEDEvent Date2016-12-07
The Company was placed into members voluntary liquidation on 7 Decmber 2016 and on the same date. Paul Stanley and Gary N Lee (IP Nos. 8123 and 9204), both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 08 February 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Paul Stanley of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY 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 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by email at richard.sutcliffe@begbies-traynor.com or be telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTALBOT RD HOLDINGS LIMITEDEvent Date2016-12-07
At a General meeting of the members of Talbot Rd Holdings Limited held on 07 December 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Stanley , (IP No. 008123) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY 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 requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Richard Sutcliffe by email at richard.sutcliffe@begbies-traynor.com or be telephone on 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALBOT RD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALBOT RD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.