TALISMAN ESTATES LTD

Register to unlock more data on OkredoRegister

TALISMAN ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04589415

Incorporation date

12/11/2002

Size

Full

Contacts

Registered address

Registered address

C/O , BEGBIES TRAYNOR, BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon28/04/2015
Final Gazette dissolved following liquidation
dot icon28/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2014
Administrator's progress report to 2014-04-09
dot icon14/04/2014
Appointment of a voluntary liquidator
dot icon08/04/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/10/2013
Administrator's progress report to 2013-10-16
dot icon06/05/2013
Administrator's progress report to 2013-04-16
dot icon24/03/2013
Notice of extension of period of Administration
dot icon24/10/2012
Administrator's progress report to 2012-10-16
dot icon26/04/2012
Notice of extension of period of Administration
dot icon26/04/2012
Administrator's progress report to 2012-04-16
dot icon13/11/2011
Administrator's progress report to 2011-10-16
dot icon02/05/2011
Administrator's progress report to 2011-04-16
dot icon18/04/2011
Notice of extension of period of Administration
dot icon03/11/2010
Administrator's progress report to 2010-10-16
dot icon20/05/2010
Notice of extension of period of Administration
dot icon27/04/2010
Administrator's progress report to 2010-04-16
dot icon22/10/2009
Administrator's progress report to 2009-10-16
dot icon23/09/2009
Notice of extension of period of Administration
dot icon30/04/2009
Administrator's progress report to 2009-04-16
dot icon16/12/2008
Statement of affairs with form 2.14B
dot icon03/12/2008
Appointment terminated director ralph anderson
dot icon30/11/2008
Statement of administrator's proposal
dot icon29/10/2008
Registered office changed on 30/10/2008 from fourways house 121 nelson road twickenham greater london TW2 7AZ
dot icon26/10/2008
Appointment of an administrator
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 45
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 46
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 50
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 47
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 51
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 61
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 52
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 53
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 58
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 57
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 62
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 49
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 48
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 63
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 59
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 65
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 60
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 64
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 54
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 66
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 56
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 55
dot icon09/03/2008
Appointment terminated secretary iain leighton
dot icon02/03/2008
Secretary appointed furrokh burjor billimoria
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 43
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 44
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Auditor's resignation
dot icon28/12/2007
Return made up to 13/11/07; change of members
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon22/04/2007
New secretary appointed
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon02/03/2007
Full accounts made up to 2006-06-30
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 13/11/06; full list of members
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon02/07/2006
Registered office changed on 03/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ
dot icon19/06/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon06/02/2006
Return made up to 13/11/05; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon28/11/2004
Return made up to 13/11/04; full list of members
dot icon28/11/2004
New director appointed
dot icon18/03/2004
New secretary appointed
dot icon07/03/2004
Secretary resigned
dot icon02/02/2004
Ad 13/11/02--------- £ si 1@1
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
New secretary appointed
dot icon27/11/2003
Return made up to 13/11/03; full list of members
dot icon04/11/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon30/07/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon09/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Registered office changed on 10/05/03 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon24/11/2002
Registered office changed on 25/11/02 from: 39A leicester road salford manchester M7 4AS
dot icon24/11/2002
Secretary resigned
dot icon24/11/2002
Director resigned
dot icon12/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/11/2002 - 24/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/11/2002 - 24/11/2002
41295
Buffery, Paul Edward
Director
20/12/2006 - Present
26
Anderson, Ralph John
Director
12/11/2002 - 02/12/2008
12
Farrell, Sandra Constance
Director
01/02/2004 - 20/12/2006
4

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 TALISMAN ESTATES LTD

TALISMAN ESTATES LTD is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at C/O , BEGBIES TRAYNOR, BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 3 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 TALISMAN ESTATES LTD?

toggle

TALISMAN ESTATES LTD is currently Dissolved. It was registered on 12/11/2002 and dissolved on 28/04/2015.

Where is TALISMAN ESTATES LTD located?

toggle

TALISMAN ESTATES LTD is registered at C/O , BEGBIES TRAYNOR, BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does TALISMAN ESTATES LTD do?

toggle

TALISMAN ESTATES LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TALISMAN ESTATES LTD?

toggle

The latest filing was on 28/04/2015: Final Gazette dissolved following liquidation.