TALFAB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TALFAB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01533834

Incorporation date

10/12/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Woodbury Park, Holt Heath, Worcester WR6 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1980)
dot icon04/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon20/06/2015
Compulsory strike-off action has been suspended
dot icon17/06/2015
Registered office address changed from Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ to 11 Woodbury Park Holt Heath Worcester WR6 6NT on 2015-06-17
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon03/10/2013
Termination of appointment of Kevin Betts as a director
dot icon03/10/2013
Appointment of Mr Simon Charles Neale as a director
dot icon03/10/2013
Termination of appointment of Kevin Betts as a director
dot icon01/10/2013
Appointment of Mr John Raymond Williams as a director
dot icon01/10/2013
Appointment of Mr Mark Walder as a director
dot icon01/10/2013
Termination of appointment of Peter Taylor as a director
dot icon24/09/2013
Registration of charge 015338340020
dot icon16/09/2013
Appointment of Mr Grahame Rankin as a director
dot icon15/09/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/02/2013
Appointment of Mr Simon Charles Neale as a secretary
dot icon01/02/2013
Termination of appointment of Linda Taylor as a director
dot icon01/02/2013
Termination of appointment of Linda Taylor as a secretary
dot icon28/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon24/08/2012
Director's details changed for Peter Taylor on 2012-01-01
dot icon24/08/2012
Director's details changed for Linda Karen Taylor on 2012-01-01
dot icon24/08/2012
Secretary's details changed for Linda Karen Taylor on 2012-01-01
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/01/2010
Director's details changed for Kevin Eric Betts on 2009-12-23
dot icon21/07/2009
Return made up to 19/06/09; full list of members
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2009
Gbp sr [email protected]
dot icon05/03/2009
Resolutions
dot icon30/12/2008
Director's change of particulars / kevin betts / 12/12/2008
dot icon21/08/2008
Accounts for a small company made up to 2008-04-30
dot icon15/07/2008
Return made up to 19/06/08; full list of members
dot icon04/02/2008
Accounts for a small company made up to 2007-04-30
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/01/2008
Secretary's particulars changed;director's particulars changed
dot icon24/01/2008
Director's particulars changed
dot icon19/01/2008
Particulars of mortgage/charge
dot icon19/01/2008
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 25/06/06; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: c/o pcb cypress centre shrewsbury buisness park shrewsbury shropshire SY2 6LG
dot icon19/07/2007
Return made up to 19/06/07; no change of members
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned;director resigned
dot icon21/08/2006
Full accounts made up to 2006-04-30
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Nc dec already adjusted 03/07/06
dot icon17/08/2006
£ ic 1199802/1060976 03/07/06 £ sr 138826@1=138826
dot icon11/07/2006
Ad 03/07/06--------- £ si [email protected]=1388 £ ic 1198414/1199802
dot icon11/07/2006
Nc inc already adjusted 03/07/06
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon17/05/2006
Return made up to 25/06/05; full list of members
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon03/03/2006
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/01/2005
Registered office changed on 17/01/05 from: blackpole trading estate (west) worcester WR3 8TJ
dot icon14/01/2005
Group of companies' accounts made up to 2003-06-30
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon11/08/2004
Return made up to 25/06/04; full list of members
dot icon26/07/2004
Director resigned
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon20/04/2004
Secretary resigned;director resigned
dot icon20/04/2004
New secretary appointed
dot icon04/02/2004
Group of companies' accounts made up to 2002-06-30
dot icon04/12/2003
Return made up to 25/06/03; full list of members
dot icon14/02/2003
Delivery ext'd 3 mth 30/06/02
dot icon14/01/2003
Group of companies' accounts made up to 2001-06-30
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Ad 08/10/02--------- £ si 500000@1=500000 £ ic 698414/1198414
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
£ nc 698415/1198415 08/10/02
dot icon25/10/2002
Particulars of mortgage/charge
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of mortgage charge released/ceased
dot icon13/08/2002
Declaration of mortgage charge released/ceased
dot icon10/08/2002
Declaration of mortgage charge released/ceased
dot icon02/08/2002
Return made up to 25/06/02; full list of members; amend
dot icon02/08/2002
Director resigned
dot icon05/07/2002
Return made up to 25/06/02; full list of members
dot icon01/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/03/2002
Particulars of mortgage/charge
dot icon10/09/2001
Return made up to 14/07/01; full list of members
dot icon25/07/2001
Particulars of mortgage/charge
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Director resigned
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon28/02/2001
Particulars of mortgage/charge
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon16/10/2000
Full group accounts made up to 1999-12-31
dot icon04/09/2000
Return made up to 14/07/00; full list of members
dot icon08/08/2000
New director appointed
dot icon05/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/06/2000
Ad 01/06/00--------- £ si 234628@1=234628 £ si [email protected]=949 £ ic 462837/698414
dot icon22/06/2000
Nc dec already adjusted 01/06/00
dot icon22/06/2000
Conve 01/06/00
dot icon22/06/2000
Nc inc already adjusted 01/06/00
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon20/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon22/07/1999
Return made up to 14/07/99; no change of members
dot icon15/07/1999
Full group accounts made up to 1998-12-31
dot icon01/10/1998
Particulars of mortgage/charge
dot icon14/09/1998
Return made up to 14/07/98; full list of members
dot icon20/08/1998
New director appointed
dot icon17/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Full group accounts made up to 1997-12-31
dot icon26/06/1998
Particulars of mortgage/charge
dot icon27/01/1998
Director's particulars changed
dot icon13/01/1998
Director resigned
dot icon22/12/1997
Resolutions
dot icon28/11/1997
Particulars of mortgage/charge
dot icon10/09/1997
Full group accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 14/07/97; no change of members
dot icon14/01/1997
Particulars of mortgage/charge
dot icon18/10/1996
Director resigned
dot icon04/09/1996
Full group accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 14/07/96; no change of members
dot icon10/11/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Return made up to 14/07/95; full list of members
dot icon25/08/1995
Ad 09/09/94--------- £ si 48826@1=48826 £ si [email protected]=4000 £ ic 414011/466837
dot icon03/08/1995
Full group accounts made up to 1994-12-31
dot icon14/07/1995
New director appointed
dot icon22/02/1995
Resolutions
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon08/01/1995
Registered office changed on 08/01/95 from: unit 2 hurst business park hurst lane brierley hill west midlands DY5 1SY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Particulars of mortgage/charge
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Particulars of mortgage/charge
dot icon29/07/1994
Return made up to 14/07/94; full list of members
dot icon28/07/1994
Particulars of mortgage/charge
dot icon13/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
£ ic 450000/414011 24/12/93 £ sr 35989@1=35989
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Particulars of mortgage/charge
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Return made up to 14/07/93; no change of members
dot icon16/06/1993
New director appointed
dot icon05/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon17/09/1992
Return made up to 14/07/92; no change of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Nc dec already adjusted 05/07/91
dot icon12/08/1991
Ad 05/07/91--------- £ si 90000@1
dot icon12/08/1991
Ad 05/07/91--------- £ si 39900@1
dot icon25/07/1991
Return made up to 14/07/91; full list of members
dot icon10/07/1991
Particulars of mortgage/charge
dot icon14/05/1991
Auditor's resignation
dot icon26/02/1991
New director appointed
dot icon26/02/1991
Full accounts made up to 1989-12-31
dot icon26/02/1991
Return made up to 11/10/90; no change of members
dot icon05/06/1990
Registered office changed on 05/06/90 from: unit 8 steetley industrial estate lenches bridge dudley road kingswinford west MIDLANDSDY68XF
dot icon23/03/1990
Statement of affairs
dot icon23/03/1990
Ad 30/06/89--------- £ si 320000@1
dot icon08/03/1990
Ad 30/06/89--------- £ si 320000@1
dot icon07/03/1990
New director appointed
dot icon07/03/1990
Accounts for a small company made up to 1988-12-31
dot icon07/03/1990
Return made up to 14/07/89; full list of members
dot icon10/05/1989
Resolutions
dot icon10/05/1989
Resolutions
dot icon10/05/1989
£ nc 100000/500000
dot icon09/05/1989
Return made up to 03/11/88; full list of members
dot icon16/02/1989
Accounts for a small company made up to 1987-12-31
dot icon10/10/1988
Certificate of change of name
dot icon12/09/1988
Nc inc already adjusted
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Resolutions
dot icon02/08/1988
Return made up to 17/11/87; full list of members
dot icon26/07/1988
Accounts for a small company made up to 1986-12-31
dot icon06/08/1987
Accounts for a small company made up to 1985-12-31
dot icon27/05/1987
Return made up to 30/10/86; full list of members
dot icon03/09/1986
Return made up to 14/08/85; full list of members
dot icon27/04/1983
Certificate of change of name
dot icon19/05/1982
Accounts for a small company made up to 1984-12-31
dot icon10/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2012
dot iconLast change occurred
30/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2012
dot iconNext account date
30/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garvey, Brian Richard
Director
23/11/2000 - 30/05/2002
6
Betts, Kevin Eric
Director
17/02/1993 - 12/12/1997
49
Betts, Kevin Eric
Director
01/06/2000 - 18/09/2013
49
Taylor, Linda Karen
Director
01/04/1994 - 19/08/1996
3
Taylor, Linda Karen
Director
02/05/2000 - 01/08/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TALFAB HOLDINGS LIMITED

TALFAB HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/12/1980 with the registered office located at 11 Woodbury Park, Holt Heath, Worcester WR6 6NT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TALFAB HOLDINGS LIMITED?

toggle

TALFAB HOLDINGS LIMITED is currently Dissolved. It was registered on 10/12/1980 and dissolved on 04/10/2016.

Where is TALFAB HOLDINGS LIMITED located?

toggle

TALFAB HOLDINGS LIMITED is registered at 11 Woodbury Park, Holt Heath, Worcester WR6 6NT.

What does TALFAB HOLDINGS LIMITED do?

toggle

TALFAB HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TALFAB HOLDINGS LIMITED?

toggle

The latest filing was on 04/10/2016: Final Gazette dissolved via compulsory strike-off.