TELLING (UK) LIMITED

Register to unlock more data on OkredoRegister

TELLING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02314451

Incorporation date

07/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, Chiltern House, 24-30 King Street, Watford WD18 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1988)
dot icon27/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2011
First Gazette notice for compulsory strike-off
dot icon15/03/2010
Receiver's abstract of receipts and payments to 2010-03-10
dot icon15/03/2010
Notice of ceasing to act as receiver or manager
dot icon15/06/2009
Receiver's abstract of receipts and payments to 2009-05-21
dot icon22/07/2008
Receiver's abstract of receipts and payments to 2008-05-21
dot icon05/06/2007
Receiver's abstract of receipts and payments
dot icon08/06/2006
Receiver's abstract of receipts and payments
dot icon15/06/2005
Receiver's abstract of receipts and payments
dot icon09/06/2004
Receiver's abstract of receipts and payments
dot icon10/03/2004
Registered office changed on 11/03/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR
dot icon03/06/2003
Receiver's abstract of receipts and payments
dot icon30/05/2002
Registered office changed on 31/05/02 from: primrose avenue fordhouses,wolverhampton west midlands WV10 8AW
dot icon28/05/2002
Appointment of receiver/manager
dot icon03/02/2002
Director resigned
dot icon20/11/2001
Return made up to 08/11/01; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon24/07/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon22/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 08/11/00; full list of members
dot icon12/12/2000
Director resigned
dot icon25/10/2000
Resolutions
dot icon31/05/2000
Full accounts made up to 1999-03-31
dot icon23/02/2000
Particulars of mortgage/charge
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon06/12/1999
Return made up to 08/11/99; full list of members
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Return made up to 08/11/98; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon29/06/1998
Certificate of change of name
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 08/11/97; no change of members
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon29/01/1997
Return made up to 08/11/96; full list of members
dot icon29/01/1997
Registered office changed on 30/01/97
dot icon29/01/1997
Location of register of members address changed
dot icon29/01/1997
Location of debenture register address changed
dot icon27/10/1996
Registered office changed on 28/10/96 from: strawberry lane willenhall west midlands WV13 3RS
dot icon18/07/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of contract relating to shares
dot icon15/05/1996
Ad 22/03/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/05/1996
Resolutions
dot icon15/05/1996
Nc inc already adjusted 22/03/96
dot icon15/05/1996
Resolutions
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 08/11/95; full list of members
dot icon03/09/1995
New director appointed
dot icon03/09/1995
Secretary's particulars changed
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Director's particulars changed
dot icon17/11/1994
Return made up to 08/11/94; no change of members
dot icon17/11/1994
Location of register of members address changed
dot icon17/11/1994
Location of debenture register address changed
dot icon17/11/1994
Director's particulars changed
dot icon07/11/1994
Location of register of members address changed
dot icon12/12/1993
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 08/11/93; no change of members
dot icon24/11/1993
New director appointed
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Director resigned
dot icon13/05/1993
Particulars of mortgage/charge
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon02/12/1992
Return made up to 08/11/92; full list of members
dot icon02/12/1992
Location of register of members address changed
dot icon02/12/1992
Location of debenture register address changed
dot icon02/12/1992
Director's particulars changed
dot icon02/07/1992
New director appointed
dot icon03/06/1992
Particulars of mortgage/charge
dot icon31/05/1992
Declaration of assistance for shares acquisition
dot icon31/05/1992
Auditor's resignation
dot icon31/05/1992
Director resigned
dot icon31/05/1992
Director resigned
dot icon31/05/1992
Resolutions
dot icon29/05/1992
Particulars of mortgage/charge
dot icon26/05/1992
Particulars of mortgage/charge
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon03/11/1991
Return made up to 08/11/91; no change of members
dot icon30/06/1991
Return made up to 30/04/91; no change of members
dot icon09/06/1991
Full accounts made up to 1990-03-31
dot icon09/06/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon22/04/1991
Particulars of mortgage/charge
dot icon21/02/1991
Return made up to 30/04/90; full list of members
dot icon03/12/1990
New director appointed
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Secretary resigned;new secretary appointed
dot icon03/12/1990
Registered office changed on 04/12/90 from: 1 broadwalk bristol BS4 2QT
dot icon26/11/1989
Particulars of mortgage/charge
dot icon12/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon12/07/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon27/02/1989
Certificate of change of name
dot icon27/02/1989
Certificate of change of name
dot icon19/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1989
Registered office changed on 20/01/89 from: royex house aldermanbury square london EC2V 7LD
dot icon07/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horobin, Richard
Director
01/05/1999 - Present
6
Atkin, John Charles
Director
30/06/1995 - 01/02/2000
5
Groom, Michael John
Director
22/05/1992 - 22/01/2002
5
Britto, Austin Ephrem
Director
04/11/1993 - Present
4
Hanson, Neil
Director
12/11/1998 - 17/07/2001
1

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 TELLING (UK) LIMITED

TELLING (UK) LIMITED is an(a) Dissolved company incorporated on 07/11/1988 with the registered office located at C/O Begbies Traynor, Chiltern House, 24-30 King Street, Watford WD18 0BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TELLING (UK) LIMITED?

toggle

TELLING (UK) LIMITED is currently Dissolved. It was registered on 07/11/1988 and dissolved on 27/06/2011.

Where is TELLING (UK) LIMITED located?

toggle

TELLING (UK) LIMITED is registered at C/O Begbies Traynor, Chiltern House, 24-30 King Street, Watford WD18 0BP.

What does TELLING (UK) LIMITED do?

toggle

TELLING (UK) LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for TELLING (UK) LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via compulsory strike-off.