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

TALLYGENICOM LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
00820842
Private Limited Company
Liquidation

Company Overview

About Tallygenicom Ltd
TALLYGENICOM LIMITED was founded on 1964-09-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Tallygenicom 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
TALLYGENICOM LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Previous Names
TALLY LIMITED17/12/2003
Filing Information
Company Number 00820842
Company ID Number 00820842
Date formed 1964-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 25/03/2008
Return next due 22/04/2009
Type of accounts FULL
Last Datalog update: 2018-10-04 08:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALLYGENICOM LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 TALLYGENICOM LIMITED
The following companies were found which have the same name as TALLYGENICOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALLYGENICOM INTERMEDIARY HOLDINGS LLC Delaware Unknown
TALLYGENICOM LP North Carolina Unknown
TALLYGENICOM AKTIENGESELLSCHAFT Singapore Active Company formed on the 2008-10-09

Company Officers of TALLYGENICOM LIMITED

Current Directors
Officer Role Date Appointed
KEVIN THOMAS HENRY WRIGHT
Company Secretary 2007-12-14
ROBIN MICHAEL EDWARDES
Director 2007-04-02
PETER GEORGE LAPLANCHE
Director 2006-02-01
JOHN ANTHONY SPREADBOROUGH
Director 2006-02-27
KEVIN THOMAS HENRY WRIGHT
Director 2004-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALBERT WAKSMUNSKI
Director 2005-08-01 2009-01-15
VIVIENNE AMOAH
Company Secretary 2007-09-26 2007-12-14
MARK DOUGLAS GILDER
Company Secretary 2005-10-14 2007-09-26
WILLIAM REED ELLER
Director 2005-09-01 2007-04-05
ROBIN MICHAEL EDWARDES
Director 1997-06-06 2006-12-31
GERARD F JUGANT
Director 2005-09-01 2005-12-31
SNEHAL LAKHANI
Company Secretary 2004-04-30 2005-10-14
ARNO ERNST OTTO
Director 2000-07-01 2004-09-23
KEVIN THOMAS HENRY WRIGHT
Company Secretary 2002-01-01 2004-04-30
GEBHARD SEVERIN MORENT
Director 1995-03-01 2004-03-31
ROGER DAVID GARDINER
Company Secretary 1995-05-09 2001-12-31
THOMAS ADOLF PAULY
Director 1997-06-06 2000-06-30
RODNEY CARL SAAR
Director 1991-04-05 2000-04-07
DAVID GEORGE ARCHARD
Director 1991-04-05 1997-06-06
HARALD STUMPF
Director 1996-01-01 1996-12-31
NORBERT ANDREAS FIEBIG
Director 1995-03-01 1995-09-30
CHRISTOPHER RICHARD BALCOMB
Company Secretary 1991-04-05 1995-05-09
KLAUS MUELLER
Director 1993-12-20 1995-02-28
ERICH MANFRED PUHLMANN
Director 1993-12-20 1995-02-28
PETER JUNG
Director 1992-04-30 1993-12-20
HERFRIED PAUL THOMETSCHEK
Director 1992-04-30 1993-12-20
WALTER ROESSLER
Director 1991-04-05 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY SPREADBOROUGH TALK PORTS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JOHN ANTHONY SPREADBOROUGH TALK-TEC LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
JOHN ANTHONY SPREADBOROUGH TALK TECHNOLOGY LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
JOHN ANTHONY SPREADBOROUGH FARNBOROUGH CONSULTING LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2014-09-09

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
2020-05-184.72Voluntary liquidation creditors final meeting
2020-03-124.68 Liquidators' statement of receipts and payments to 2020-02-04
2019-12-04LIQ06Voluntary liquidation. Resignation of liquidator
2019-09-064.68 Liquidators' statement of receipts and payments to 2019-08-04
2019-03-134.68 Liquidators' statement of receipts and payments to 2019-02-04
2018-09-244.68 Liquidators' statement of receipts and payments to 2018-08-04
2018-02-204.68 Liquidators' statement of receipts and payments to 2018-02-04
2017-09-104.68 Liquidators' statement of receipts and payments to 2017-08-04
2017-03-084.68 Liquidators' statement of receipts and payments to 2017-02-04
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-13LIQ MISC OCCourt order insolvency:C.O. To remove/replace liquidator
2016-12-13600Appointment of a voluntary liquidator
2016-12-134.40Notice of ceasing to act as a voluntary liquidator
2016-09-054.68 Liquidators' statement of receipts and payments to 2016-08-04
2016-02-234.68 Liquidators' statement of receipts and payments to 2016-02-04
2015-09-184.68 Liquidators' statement of receipts and payments to 2015-08-04
2015-02-254.68 Liquidators' statement of receipts and payments to 2015-02-04
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 32 Cornhill London EC3V 3BT
2014-08-194.68 Liquidators' statement of receipts and payments to 2014-08-04
2014-02-254.68 Liquidators' statement of receipts and payments to 2014-02-04
2013-08-094.68 Liquidators' statement of receipts and payments to 2013-08-04
2013-02-154.68 Liquidators' statement of receipts and payments to 2013-02-04
2012-08-144.68 Liquidators' statement of receipts and payments to 2012-08-04
2012-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011:AMENDING FORM
2012-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011
2011-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011
2010-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2010
2010-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2010
2010-02-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-09-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009
2009-04-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-04-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-03-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-02-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM RUTHERFORD ROAD BASINGSTOKE HAMPSHIRE RG24 8PD
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN WAKSMUNSKI
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LAPLANCHE / 19/05/2008
2008-04-08363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-09-28288aNEW SECRETARY APPOINTED
2007-09-28288bSECRETARY RESIGNED
2007-05-22363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-05-18288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-10288bDIRECTOR RESIGNED
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27288bSECRETARY RESIGNED
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-04-21363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2003-12-17CERTNMCOMPANY NAME CHANGED TALLY LIMITED CERTIFICATE ISSUED ON 17/12/03
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7250 - Maintenance office & computing mach



Licences & Regulatory approval
We could not find any licences issued to TALLYGENICOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2020-03-30
Annual Liq2020-03-30
Notices to Creditors2010-02-16
Appointment of Administrators2009-02-12
Fines / Sanctions
No fines or sanctions have been issued against TALLYGENICOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2008-12-12 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-11-22 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-11-22 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2003-09-17 Satisfied HSBC BANK PLC
ALL ASSET DEBENTURE 2003-09-12 Satisfied EUROFACTOR (UK) LIMITED
DEBENTURE 1996-08-12 Satisfied CITIBANK, N.A.
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALLYGENICOM LIMITED

Intangible Assets
Patents
We have not found any records of TALLYGENICOM LIMITED registering or being granted any patents
Domain Names

TALLYGENICOM LIMITED owns 4 domain names.

genicom.co.uk   tally.co.uk   tallyshop.co.uk   tgshop.co.uk  

Trademarks
We have not found any records of TALLYGENICOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALLYGENICOM 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 (7250 - Maintenance office & computing mach) as TALLYGENICOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALLYGENICOM 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 TypeFinal Meet
Defending partyTALLYGENICOM LIMITEDEvent Date2020-03-30
TALLYGENICOM LIMITED (Company Number 00820842 ) Notice is hereby given, pursuant to Sectio 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Company will be held r…
 
Initiating party Event TypeAnnual Liq
Defending partyTALLYGENICOM LIMITEDEvent Date2020-03-30
TALLYGENICOM LIMITED (Company Number 00820842 ) Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986 , that meetings of the members and creditors of the above Company will be hel…
 
Initiating party Event TypeNotices to Creditors
Defending partyTALLYGENICOM LIMITEDEvent Date2010-02-12
Notice is hereby given that the Creditors of the above named company are required on or before the 9 April 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Nigel Geoffrey Atkinson and Neil John Mather, the joint liquidators of the said company, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. N G Atkinson , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTALLYGENICOM LIMITEDEvent Date2009-02-12
In the High Court of Justice, Chancery Division No 10639 of 2009 (Company Number 00820842) Nature of Business: Maintenance office & computing. Registered Office of Company: Rutherford Road, Basingstoke, Hampshire RG24 8PD. Date of Appointment: 06 February 2009. Joint Administrators' Names and Address: Neil John Mather and Nigel Geoffrey Atkinson (IP Nos 8747 and 1502), both of Begbies Traynor (South) LLP, 32 Cornhill, London EC3V 3BT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALLYGENICOM 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 TALLYGENICOM 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.