Company Information for TALLYGENICOM LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
00820842
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TALLYGENICOM LIMITED | ||
Legal Registered Office | ||
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in E14 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TALLYGENICOM INTERMEDIARY HOLDINGS LLC | Delaware | Unknown | ||
TALLYGENICOM LP | North Carolina | Unknown | ||
TALLYGENICOM AKTIENGESELLSCHAFT | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN THOMAS HENRY WRIGHT |
||
ROBIN MICHAEL EDWARDES |
||
PETER GEORGE LAPLANCHE |
||
JOHN ANTHONY SPREADBOROUGH |
||
KEVIN THOMAS HENRY WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALBERT WAKSMUNSKI |
Director | ||
VIVIENNE AMOAH |
Company Secretary | ||
MARK DOUGLAS GILDER |
Company Secretary | ||
WILLIAM REED ELLER |
Director | ||
ROBIN MICHAEL EDWARDES |
Director | ||
GERARD F JUGANT |
Director | ||
SNEHAL LAKHANI |
Company Secretary | ||
ARNO ERNST OTTO |
Director | ||
KEVIN THOMAS HENRY WRIGHT |
Company Secretary | ||
GEBHARD SEVERIN MORENT |
Director | ||
ROGER DAVID GARDINER |
Company Secretary | ||
THOMAS ADOLF PAULY |
Director | ||
RODNEY CARL SAAR |
Director | ||
DAVID GEORGE ARCHARD |
Director | ||
HARALD STUMPF |
Director | ||
NORBERT ANDREAS FIEBIG |
Director | ||
CHRISTOPHER RICHARD BALCOMB |
Company Secretary | ||
KLAUS MUELLER |
Director | ||
ERICH MANFRED PUHLMANN |
Director | ||
PETER JUNG |
Director | ||
HERFRIED PAUL THOMETSCHEK |
Director | ||
WALTER ROESSLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALK PORTS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
TALK-TEC LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
TALK TECHNOLOGY LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
FARNBOROUGH CONSULTING LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-04 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-04 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM 32 Cornhill London EC3V 3BT | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM RUTHERFORD ROAD BASINGSTOKE HAMPSHIRE RG24 8PD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WAKSMUNSKI | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAPLANCHE / 19/05/2008 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED TALLY LIMITED CERTIFICATE ISSUED ON 17/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
Final Meet | 2020-03-30 |
Annual Liq | 2020-03-30 |
Notices to Creditors | 2010-02-16 |
Appointment of Administrators | 2009-02-12 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
ALL ASSET DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED | |
DEBENTURE | Satisfied | CITIBANK, N.A. |
|
|
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
TALLYGENICOM LIMITED owns 4 domain names.
genicom.co.uk tally.co.uk tallyshop.co.uk tgshop.co.uk
The top companies supplying to UK government with the same SIC code (7250 - Maintenance office & computing mach) as TALLYGENICOM LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | TALLYGENICOM LIMITED | Event Date | 2020-03-30 |
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 Type | Annual Liq | |
Defending party | TALLYGENICOM LIMITED | Event Date | 2020-03-30 |
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 Type | Notices to Creditors | |
Defending party | TALLYGENICOM LIMITED | Event Date | 2010-02-12 |
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 Type | Appointment of Administrators | |
Defending party | TALLYGENICOM LIMITED | Event Date | 2009-02-12 |
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. | |||
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. |