Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Talbot RD Holdings Limited
Talbot RD Holdings Limited is a dissolved company incorporated on 20 October 2010 with the registered office located in Manchester, Greater Manchester. Talbot RD Holdings Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 May 2018
(7 years ago)
Was
7 years old
at the time of dissolution
Company No
07413693
Private limited company
Age
15 years
Incorporated
20 October 2010
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Talbot RD Holdings Limited
Contact
Update Details
Address
340 Deansgate
Manchester
M3 4LY
Same address for the past
8 years
Companies in M3 4LY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Mr Nigel Arthur Tarrant
Director • Solicitor • British • Lives in UK • Born in Aug 1953
Gregory Francis Cox
Director • Solicitor • English • Lives in England • Born in May 1971
Mr Roger John Coleman
Director • Solicitor • British • Lives in UK • Born in Apr 1958
Janet Catherine Tilley
Director • Solicitor • British • Lives in UK • Born in Sep 1957
Mr Andrew John Hindmarch
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
C C Law Limited
Gregory Francis Cox is a mutual person.
Active
Claimant Co Limited
Janet Catherine Tilley is a mutual person.
Active
Doorway Holdings Limited
Gregory Francis Cox is a mutual person.
Active
Simpson Millar Trust Corporation Limited
Gregory Francis Cox is a mutual person.
Active
Simpson Millar LLP
Gregory Francis Cox is a mutual person.
Active
JCT Legal Consultancy Services Limited
Janet Catherine Tilley is a mutual person.
Dissolved
Open Lawyers Limited
Gregory Francis Cox is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
30 Apr 2015
For period
30 Apr
⟶
30 Apr 2015
Traded for
12 months
Cash in Bank
£239.71K
Increased by £121.01K (+102%)
Turnover
£7.02M
Increased by £469.6K (+7%)
Employees
207
Increased by 22 (+12%)
Total Assets
£1.64M
Increased by £23.08K (+1%)
Total Liabilities
-£1.34M
Increased by £45.18K (+4%)
Net Assets
£305.25K
Decreased by £22.1K (-7%)
Debt Ratio (%)
81%
Increased by 1.63% (+2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 23 Dec 2016
Voluntary Liquidator Appointed
8 Years Ago on 21 Dec 2016
Declaration of Solvency
8 Years Ago on 21 Dec 2016
Confirmation Submitted
9 Years Ago on 8 Jul 2016
Group Accounts Submitted
9 Years Ago on 19 Feb 2016
Confirmation Submitted
10 Years Ago on 13 Nov 2015
Charge Satisfied
10 Years Ago on 25 Aug 2015
Group Accounts Submitted
10 Years Ago on 10 Feb 2015
Confirmation Submitted
10 Years Ago on 2 Dec 2014
Fiona Catherine Fitzgerald Resigned
11 Years Ago on 30 Apr 2014
Get Alerts
Get Credit Report
Discover Talbot RD Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 5 May 2018
Return of final meeting in a members' voluntary winding up
Submitted on 5 Feb 2018
Registered office address changed from 100 Talbot Road Stretford Manchester M16 0PG to 340 Deansgate Manchester M3 4LY on 23 December 2016
Submitted on 23 Dec 2016
Declaration of solvency
Submitted on 21 Dec 2016
Appointment of a voluntary liquidator
Submitted on 21 Dec 2016
Resolutions
Submitted on 21 Dec 2016
Confirmation statement made on 5 July 2016 with updates
Submitted on 8 Jul 2016
Group of companies' accounts made up to 30 April 2015
Submitted on 19 Feb 2016
Annual return made up to 20 October 2015 with full list of shareholders
Submitted on 13 Nov 2015
Satisfaction of charge 1 in full
Submitted on 25 Aug 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs