TALBOT DESIGN (SEALE) LIMITED

Fortus Recovery Limited, Grove House Meridians Cross Fortus Recovery Limited, Grove House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.02528515
CategoryPrivate Limited Company
Incorporated07 Aug 1990
Age33 years, 9 months
JurisdictionEngland Wales
Dissolution04 May 2022
Years2 years, 3 days

SUMMARY

TALBOT DESIGN (SEALE) LIMITED is an dissolved private limited company with number 02528515. It was incorporated 33 years, 9 months ago, on 07 August 1990 and it was dissolved 2 years, 3 days ago, on 04 May 2022. The company address is Fortus Recovery Limited, Grove House Meridians Cross Fortus Recovery Limited, Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 04 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Change date: 2021-06-29

New address: Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2021

Action Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Change date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Change date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Old address: 10 Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF

New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Change date: 2020-06-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2018

Action Date: 01 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: 32 Aldershot Road Fleet Hampshire GU51 3NN

Change date: 2018-05-30

New address: 10 Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2017

Action Date: 01 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2016

Action Date: 01 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-01

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Jul 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-22

New address: 32 Aldershot Road Fleet Hampshire GU51 3NN

Old address: Knoll House Knoll Road Camberley Surrey, GU15 3SY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Oct 2012

Action Date: 10 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-10

Capital : 5,500.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Christopher John Talbot

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Talbot

Change date: 2011-05-01

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Nov 2010

Action Date: 30 Oct 2009

Category: Capital

Type: SH02

Capital : 5,500.00 GBP

Date: 2009-10-30

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2010

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Capital : 755,500.00 GBP

Date: 2010-03-24

Documents

View document PDF

Resolution

Date: 01 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2010

Action Date: 01 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-01

Capital : 1,451,000.00 GBP

Documents

View document PDF

Legacy

Date: 19 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 08 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Capital

Type: 122

Description: Gbp sr 300000@1

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Resolution

Date: 17 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/03/07

Documents

View document PDF

Resolution

Date: 09 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Resolution

Date: 01 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/97; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/94; full list of members

Documents

View document PDF


Some Companies

DYMCHURCH LIMITED

53 BLOXCIDGE,WARLEY,B68 8QH

Number:03321883
Status:ACTIVE
Category:Private Limited Company

IDS (HONG KONG) COMPANY LIMITED

DEPT 906, 196 HIGH ROAD,LONDON,N22 8HH

Number:10161975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWALL HALL LIMITED

FLAT 3 NEWALL HALL,OTLEY,LS21 2RD

Number:05886946
Status:ACTIVE
Category:Private Limited Company

OM PROJECT CONSULTANCY SERVICES LTD

3 ELFIN ROAD,BRISTOL,BS16 2HW

Number:11075025
Status:ACTIVE
Category:Private Limited Company

THE CHOSEN MISSION INTERNATIONAL LIMITED

2 PAINS CLOSE,MITCHAM,CR4 1BY

Number:09651611
Status:ACTIVE
Category:Private Limited Company

THE COMMUNITY WELL LTD

TALL HORSE ACCOUNTS LTD SBC HOUSE,WALLINGTON,SM6 7AH

Number:08687328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source