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

TALOS PROPERTIES LIMITED

THE OLD TOWN HALL, 71, CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
08606402
Private Limited Company
Liquidation

Company Overview

About Talos Properties Ltd
TALOS PROPERTIES LIMITED was founded on 2013-07-11 and has its registered office in Ringwood. The organisation's status is listed as "Liquidation". Talos Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TALOS PROPERTIES LIMITED
 
Legal Registered Office
THE OLD TOWN HALL, 71
CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in W1S
 
Previous Names
RAINBOWCOVE LIMITED24/07/2013
Filing Information
Company Number 08606402
Company ID Number 08606402
Date formed 2013-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB171205345  
Last Datalog update: 2021-01-08 09:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALOS PROPERTIES LIMITED
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.
Companies with same name TALOS PROPERTIES LIMITED
The following companies were found which have the same name as TALOS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALOS PROPERTIES HOLDINGS LIMITED THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Liquidation Company formed on the 2013-07-11

Company Officers of TALOS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHALIN PUNN
Company Secretary 2018-02-01
SIMON TREVOR LLOYD
Director 2016-04-13
SHALIN PUNN
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR NANCIE BODDINGTON
Director 2018-02-01 2018-05-24
ELEANOR NANCIE BODDINGTON
Company Secretary 2016-12-07 2018-02-01
HUNADA NOUSS
Director 2013-11-20 2018-02-01
DONALD TAYLOR
Company Secretary 2016-03-11 2016-11-18
MARTYN NEIL DICKER
Director 2016-01-07 2016-02-25
EDWARD COLLIER
Company Secretary 2013-11-20 2016-01-31
CHRISTOPHER EDMUND SHEASBY
Director 2013-11-20 2015-09-21
MARTIN FRASS-EHRFELD
Director 2013-07-11 2013-11-20
JAMES EDWARD HAWKS
Director 2013-07-11 2013-11-20
JOSEPH PAUL O'FLYNN
Director 2013-07-23 2013-11-20
THE CHILDREN'S INVESTMENT FUND MANAGEMENT (UK) LLP
Director 2013-07-11 2013-11-20
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-07-11 2013-07-11
ADRIAN JOSEPH MORRIS LEVY
Director 2013-07-11 2013-07-11
DAVID JOHN PUDGE
Director 2013-07-11 2013-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TREVOR LLOYD C40 CITIES CLIMATE LEADERSHIP UK Director 2016-09-29 CURRENT 2016-09-29 Active
SIMON TREVOR LLOYD CIFF (UK) NEWCO LIMITED Director 2016-04-13 CURRENT 2007-10-25 Liquidation
SIMON TREVOR LLOYD TALOS PROPERTIES HOLDINGS LIMITED Director 2016-04-13 CURRENT 2013-07-11 Liquidation
SIMON TREVOR LLOYD CIFF (UK) TRADING LIMITED Director 2016-04-13 CURRENT 2004-05-27 Liquidation
SIMON TREVOR LLOYD CIFF NUTRITION (UK) LIMITED Director 2016-04-13 CURRENT 2010-05-25 Liquidation
SIMON TREVOR LLOYD TOR CHRISTIAN FOUNDATION LIMITED Director 2015-07-31 CURRENT 2003-09-30 Active
SIMON TREVOR LLOYD NATIONWIDE LIFE LIMITED Director 2014-05-23 CURRENT 1988-11-21 Dissolved 2014-11-29
SHALIN PUNN CIFF (UK) NEWCO LIMITED Director 2018-05-24 CURRENT 2007-10-25 Liquidation
SHALIN PUNN TALOS PROPERTIES HOLDINGS LIMITED Director 2018-05-24 CURRENT 2013-07-11 Liquidation
SHALIN PUNN CIFF (UK) TRADING LIMITED Director 2018-05-24 CURRENT 2004-05-27 Liquidation
SHALIN PUNN CIFF NUTRITION (UK) LIMITED Director 2018-05-24 CURRENT 2010-05-25 Liquidation

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
2021-12-29Final Gazette dissolved via compulsory strike-off
2021-09-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM 7 Clifford Street London W1S 2FT
2020-12-12LIQ01Voluntary liquidation declaration of solvency
2020-12-12600Appointment of a voluntary liquidator
2020-12-12LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-23
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28SH20Statement by Directors
2020-01-28SH19Statement of capital on 2020-01-28 GBP 1
2020-01-28CAP-SSSolvency Statement dated 28/01/20
2020-01-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TREVOR LLOYD
2019-07-01AP01DIRECTOR APPOINTED JAMES FUGGLE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-03-15AP01DIRECTOR APPOINTED MR BRADLEY PAUL DUNCAN
2018-11-19AP04Appointment of Cargil Management Services Limited as company secretary on 2018-11-09
2018-11-19TM02Termination of appointment of Shalin Punn on 2018-11-09
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR SHALIN PUNN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR NANCIE BODDINGTON
2018-03-26AP03Appointment of Shalin Punn as company secretary on 2018-02-01
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HUNADA NOUSS
2018-03-26AP01DIRECTOR APPOINTED MS ELEANOR NANCIE BODDINGTON
2018-03-26TM02Termination of appointment of Eleanor Nancie Boddington on 2018-02-01
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-04PSC02Notification of Talos Properties Holdings Limited as a person with significant control on 2016-04-06
2016-12-22AP03Appointment of Eleanor Nancie Boddington as company secretary on 2016-12-07
2016-12-01TM02Termination of appointment of Donald Taylor on 2016-11-18
2016-09-14AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 27000000
2016-07-20AR0124/06/16 FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR SIMON LLOYD
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DICKER
2016-03-14AP03SECRETARY APPOINTED MR DONALD TAYLOR
2016-03-10TM02APPOINTMENT TERMINATED, SECRETARY EDWARD COLLIER
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-11AP01DIRECTOR APPOINTED MR MARTYN NEIL DICKER
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEASBY
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 27000000
2015-06-30AR0124/06/15 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 27000000
2014-08-01AR0124/07/14 FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'FLYNN
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THE CHILDREN'S INVESTMENT FUND MANAGEMENT (UK) LLP
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRASS-EHRFELD
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKS
2013-11-25AP03SECRETARY APPOINTED EDWARD COLLIER
2013-11-25AP01DIRECTOR APPOINTED CHRIS SHEASBY
2013-11-25AP01DIRECTOR APPOINTED MS HUNADA NOUSS
2013-08-09SH0129/07/13 STATEMENT OF CAPITAL GBP 27000000
2013-07-26AP01DIRECTOR APPOINTED JOSEPH PAUL O'FLYNN
2013-07-24RES15CHANGE OF NAME 23/07/2013
2013-07-24CERTNMCOMPANY NAME CHANGED RAINBOWCOVE LIMITED CERTIFICATE ISSUED ON 24/07/13
2013-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2013-07-18AP02CORPORATE DIRECTOR APPOINTED THE CHILDREN'S INVESTMENT FUND MANAGEMENT (UK) LLP
2013-07-18AP01DIRECTOR APPOINTED MARTIN FRASS-EHRFELD
2013-07-18AA01CURREXT FROM 31/07/2014 TO 31/08/2014
2013-07-18AP01DIRECTOR APPOINTED MR JAMES EDWARD HAWKS
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2013-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TALOS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-25
Resolution2020-11-25
Appointmen2020-11-25
Fines / Sanctions
No fines or sanctions have been issued against TALOS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALOS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of TALOS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALOS PROPERTIES LIMITED
Trademarks
We have not found any records of TALOS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALOS PROPERTIES 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 (68100 - Buying and selling of own real estate) as TALOS PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALOS PROPERTIES 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 TypeNotices to
Defending partyTALOS PROPERTIES LIMITEDEvent Date2020-11-25
 
Initiating party Event TypeResolution
Defending partyTALOS PROPERTIES LIMITEDEvent Date2020-11-25
 
Initiating party Event TypeAppointmen
Defending partyTALOS PROPERTIES LIMITEDEvent Date2020-11-25
Name of Company: TALOS PROPERTIES LIMITED Company Number: 08606402 Nature of Business: Buying and selling of own real estate Registered office: 7 Clifford Street, London, W1S 2FT Type of Liquidation:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALOS PROPERTIES 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 TALOS PROPERTIES 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.