About

Registered Number: 00545216
Date of Incorporation: 02/03/1955 (69 years and 3 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Having been setup in 1955, Thyssenkrupp Automotive Tallent Services Ltd has its registered office in Birmingham, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 16 February 2012
AC92 - N/A 15 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2011
4.71 - Return of final meeting in members' voluntary winding-up 22 March 2011
RESOLUTIONS - N/A 15 October 2010
RESOLUTIONS - N/A 15 October 2010
4.70 - N/A 15 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2010
OC - Order of Court 15 October 2010
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 15 June 2010
AD01 - Change of registered office address 02 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2010
AR01 - Annual Return 05 February 2010
RESOLUTIONS - N/A 04 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AUD - Auditor's letter of resignation 17 September 2002
MISC - Miscellaneous document 17 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 15 February 2002
CERTNM - Change of name certificate 13 February 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 18 January 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 15 January 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 07 February 1997
AA - Annual Accounts 07 February 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 17 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 04 October 1993
RESOLUTIONS - N/A 07 May 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 06 November 1992
395 - Particulars of a mortgage or charge 14 July 1992
AUD - Auditor's letter of resignation 14 February 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 09 December 1991
395 - Particulars of a mortgage or charge 28 August 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 10 February 1991
AA - Annual Accounts 30 January 1991
395 - Particulars of a mortgage or charge 07 December 1990
395 - Particulars of a mortgage or charge 05 January 1990
363 - Annual Return 10 October 1989
AA - Annual Accounts 12 September 1989
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 1989
395 - Particulars of a mortgage or charge 12 April 1989
395 - Particulars of a mortgage or charge 12 April 1989
CERTNM - Change of name certificate 17 March 1989
287 - Change in situation or address of Registered Office 08 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
RESOLUTIONS - N/A 01 December 1987
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
288 - N/A 16 September 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
RESOLUTIONS - N/A 21 March 1973
RESOLUTIONS - N/A 21 January 1965
NEWINC - New incorporation documents 02 March 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 1992 Outstanding

N/A

Debenture 09 August 1991 Outstanding

N/A

Letter of offset 19 November 1990 Outstanding

N/A

Deed of mortgage and further charge. 03 January 1990 Outstanding

N/A

Charge 05 April 1989 Outstanding

N/A

Debenture 05 April 1989 Outstanding

N/A

Guarantee & debenture 15 April 1985 Outstanding

N/A

Mortgage debenture 10 January 1985 Outstanding

N/A

Legal charge 15 September 1961 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.