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

TALONMINSTER LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V,
Company Registration Number
01616288
Private Limited Company
Dissolved

Dissolved 2013-10-16

Company Overview

About Talonminster Ltd
TALONMINSTER LIMITED was founded on 1982-02-23 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2013-10-16 and is no longer trading or active.

Key Data
Company Name
TALONMINSTER LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
 
Filing Information
Company Number 01616288
Date formed 1982-02-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2013-10-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-01 16:52:04
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 TALONMINSTER LIMITED

Current Directors
Officer Role Date Appointed
MANGAL RAMESH JASANI
Company Secretary 1991-03-31
MANGAL RAMESH JASANI
Director 1991-03-31
RAMESH KESHAVLAL JASANI
Director 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH KESHAVLAL JASANI BELAGIOS RESTAURANTS LTD Director 2011-08-25 CURRENT 2011-08-25 Active - Proposal to Strike off
RAMESH KESHAVLAL JASANI CROYDON BUSINESS SOLUTIONS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2013-12-24
RAMESH KESHAVLAL JASANI NEUVA POWER LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2013-11-12
RAMESH KESHAVLAL JASANI TABS ACCOUNTANCY SERVICES LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
RAMESH KESHAVLAL JASANI DIAMOND (CATERERS) LIMITED Director 1995-01-15 CURRENT 1983-04-25 Dissolved 2014-04-15

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
2013-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2013
2012-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012
2012-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012
2011-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011
2011-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 11 LAUD STREET CROYDON SURREY CR0 1SU
2010-02-244.70DECLARATION OF SOLVENCY
2010-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2010-01-17AA31/03/09 TOTAL EXEMPTION FULL
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-01-31363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-18363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-03363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-03-05363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-09363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-06363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-12363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-18363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-18363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-17363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-19363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-16363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-05363sRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1991-05-30363RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS
1991-05-30363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-05-30363RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1991-04-29AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-22AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-02-05AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-08-03363RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS
1988-08-03AAFULL ACCOUNTS MADE UP TO 31/03/87
1987-04-04AAFULL ACCOUNTS MADE UP TO 31/03/86
1986-07-19363RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS
1986-05-13AAFULL ACCOUNTS MADE UP TO 31/03/85
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to TALONMINSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-02-25
Fines / Sanctions
No fines or sanctions have been issued against TALONMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-12-19 Outstanding SELECTLINE HOLIDAYS LIMITED
Intangible Assets
Patents
We have not found any records of TALONMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALONMINSTER LIMITED
Trademarks
We have not found any records of TALONMINSTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED IN-TOUCH MANAGEMENT LIMITED 2000-05-12 Outstanding

We have found 1 mortgage charges which are owed to TALONMINSTER LIMITED

Income
Government Income
We have not found government income sources for TALONMINSTER 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 (7020 - Letting of own property) as TALONMINSTER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALONMINSTER 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 Creditors
Defending partyTALONMINSTER LIMITEDEvent Date2010-02-18
In accordance with Rule 4.182A of the Insolvency Rules 1986, we Michael Colin John Sanders and Georgina Marie Eason of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ give notice that on Wednesday 17th February 2010, we were appointed Joint Liquidators of Talonminster Limited by written resolution of the members. Notice is hereby given that the Creditors of the above company which is being voluntarily wound up, are required on or before, Friday, 19th March 2010, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michael Colin John Sanders, of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, the Joint Liquidator of the said company, and, if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. MCJ Sanders , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALONMINSTER 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 TALONMINSTER 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.