Active - Proposal to Strike off
Company Information for TAL LIMITED
Unit A1 Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH,
|
Company Registration Number
NI067282
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
TAL LIMITED | |||
Legal Registered Office | |||
Unit A1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH Other companies in BT28 | |||
| |||
Company Number | NI067282 | |
---|---|---|
Company ID Number | NI067282 | |
Date formed | 2007-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 12/11/2015 | |
Return next due | 2016-11-26 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-10 01:02:59 |
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 | ||
---|---|---|---|---|
TAL - LLC | 2875 NE 191ST #501 MIAMI FL 33180 | Inactive | Company formed on the 2002-08-30 | |
TAL - TECH ENTERPRISE, INC. | Texas | Active – Eligible for Termination/Withdrawal | Company formed on the 2005-03-01 | |
TAL 'A' ACTION CORP. | 105 EAST SENECA TURNPIKE Onondaga SYRACUSE NY 13205 | Active | Company formed on the 1993-11-17 | |
TAL (H.K.) INTERNATIONAL TRADING CO., LIMITED | Active | Company formed on the 2015-06-19 | ||
TAL (LONDON) LTD | C/O GOLDER-BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB | Active - Proposal to Strike off | Company formed on the 2017-12-18 | |
TAL (SIMEX TRADER) PTE LTD | MEI LING STREET Singapore 140145 | Dissolved | Company formed on the 2008-09-10 | |
TAL (SINGAPORE) PTE LTD | UPPER CROSS STREET Singapore 058358 | Dissolved | Company formed on the 2008-09-12 | |
TAL (SW) LTD | UNIT 3 OWEN HOUSE FARM WOOD LANE KNUTSFORD CHESHIRE WA16 7NY | Active | Company formed on the 2022-12-16 | |
TAL (YAXLEY) LTD | PEAT HOUSE NEWHAM ROAD TRURO TR1 2DP | Active | Company formed on the 2020-04-07 | |
TAL & ALON LTD | HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH | Active | Company formed on the 2018-10-25 | |
TAL & ARAB PTY LTD | Dissolved | Company formed on the 2013-06-05 | ||
TAL & ASSOCIATES LTD | 46 GREENVALE ROAD LONDON SE9 1PD | Dissolved | Company formed on the 2015-01-07 | |
TAL & ASSOCIATES, LLC | 110 EAST 59TH STREET 19TH FLOOR NEW YORK NY 10022 | Active | Company formed on the 2006-01-12 | |
TAL & ASSOCIATES PUBLIC ADJUSTERS, LLC | 7147 PINECREEK LN. COCONUT CREEK FL 33073 | Inactive | Company formed on the 2008-05-29 | |
TAL & B, LLC | 119 WILD FANG WAY MESQUITE NV 89027 | Dissolved | Company formed on the 2006-12-21 | |
TAL & BERG PTY LTD | Active | Company formed on the 2008-04-04 | ||
TAL & CO ACCOUNTS & LEGAL SERVICES LIMITED | FLAT 3 CHARLTON LODGE TEMPLE FORTUNE LANE LONDON NW11 7TY | Active | Company formed on the 2013-12-18 | |
TAL & CO CORP. | 866 W 37TH ST HIALEAH FL 33012 | Inactive | Company formed on the 2009-10-28 | |
TAL & Co Oy | None | Active | Company formed on the 2010-10-26 | |
TAL & GUR PTY LTD | Active | Company formed on the 2021-11-23 |
Officer | Role | Date Appointed |
---|---|---|
DAMIEN MARTIN HUGHES |
||
TIMOTHY JAMES HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS LOGAN |
Director | ||
CIARAN HUGH MCCALLAN |
Company Secretary | ||
CIARAN HUGH MCCALLAN |
Director | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAL BUILDING CONTRACTORS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
LAGAN TAL LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2018-01-30 | |
DMHFT LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
H2 DEVELOPMENTS LTD | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
LISSUE PLANT & EQUIPMENT LIMITED | Director | 2009-12-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
TAL GROUP LIMITED | Director | 2009-10-08 | CURRENT | 1981-07-02 | Active | |
LISSUE ESTATES LIMITED | Director | 2009-10-08 | CURRENT | 2005-09-16 | Active | |
TAL HOLDINGS LIMITED | Director | 2008-03-13 | CURRENT | 2007-11-07 | Active | |
NEWEURO PROPERTIES LIMITED | Director | 2008-03-13 | CURRENT | 2007-05-03 | Active - Proposal to Strike off | |
TAL-RHATIGAN LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2018-02-13 | |
LISSUE DEVELOPMENTS LTD | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active | |
TAL DISTRIBUTION LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Dissolved 2018-07-13 | |
TAL CIVIL ENGINEERING LIMITED | Director | 2002-10-01 | CURRENT | 1981-07-02 | In Administration/Administrative Receiver | |
LISSUE PLANT & EQUIPMENT LIMITED | Director | 2009-12-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
LISSUE ESTATES LIMITED | Director | 2009-05-08 | CURRENT | 2005-09-16 | Active | |
TAL HOLDINGS LIMITED | Director | 2008-03-13 | CURRENT | 2007-11-07 | Active | |
NEWEURO PROPERTIES LIMITED | Director | 2008-03-13 | CURRENT | 2007-05-03 | Active - Proposal to Strike off | |
TAL-RHATIGAN LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2018-02-13 | |
TAL DISTRIBUTION LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Dissolved 2018-07-13 | |
TAL GROUP LIMITED | Director | 2003-10-17 | CURRENT | 1981-07-02 | Active | |
TAL CIVIL ENGINEERING LIMITED | Director | 2002-10-01 | CURRENT | 1981-07-02 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 22 LOWER WINDSOR AVENUE BELFAST ANTRIM BT9 7DW | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2017 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM TAL HOUSE LISSUE INDUSTRIAL ESTATE LISSUE ROAD LISBURN BT28 2RB | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0672820007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0672820006 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1884 | |
AR01 | 12/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1884 | |
AR01 | 12/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1884 | |
AR01 | 12/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 27/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MARTIN HUGHES / 07/12/2011 | |
MISC | SECTION 519 STATEMENT | |
AR01 | 27/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS LOGAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/11/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS LOGAN / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUGHES / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN HUGHES / 27/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 27/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
AGREE(NI) | PARS RE CONTRACT | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
CERTC(NI) | CERT CHANGE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
133(NI) | NOT OF INCR IN NOM CAP | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-02-24 |
Appointment of Administrators | 2017-01-13 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TAL GROUP LTD | ||
Outstanding | TAL GROUP LTD | ||
LEGAL CHARGE | Outstanding | TAL GROUP LIMITED | |
MORTGAGE/CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE/CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE/CHARGE | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TAL LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Ulidia Housing Association Limited | Houses construction work | 2013/03/28 | GBP 2,321,000 |
Contract Duration 72 weeks; | |||
Ulidia Housing Association | construction work for houses | 2012/03/30 | |
Construction of 4no social housing projects comprising new build houses complete with engineering services and associated site works throughout Northern Ireland. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | |||
57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | TAL LTD | Event Date | 2017-02-24 |
Notice is hereby given, pursuant to Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 , that a Meeting of the creditors of the above-named Company will be held the Wellington Park Hotel, 21 Malone Rd, Belfast BT9 6RU , on Thursday 16th March 2017 at 11.30am for the purposes mentioned in Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 . Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast no later than 12.00 noon on Tuesday 14th March 2017. Dated this 22nd day of February 2017 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TAL LIMITED | Event Date | 2017-01-06 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 James B Kennedy , James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast BT9 7DW : Administrator IP No: GBNI043 | |||
Initiating party | Event Type | ||
Defending party | TAL LIMITED | Event Date | 2017-01-06 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 James B Kennedy , James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast BT9 7DW : Administrator IP No: GBNI043 | |||
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. |