Company NameThe Talent Group UK Limited
Company StatusDissolved
Company Number04150086
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NamePartnership Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Heydon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJemma Victoria Marshall
NationalityBritish
StatusResigned
Appointed13 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address50 Greenford
Kibblesworth
Gateshead
Tyne & Wear
NE11 0TJ
Director NameMr Michael Heppell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Town Farm Close
Wall
Hexham
Northumberland
NE46 4DH
Director NameDr Anton Franckeiss
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Baltic Quay
Mill Road
Gateshead
Tyne & Wear
NE8 3QW
Director NameTrevor Hughes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2005)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NamePaul Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleBusiness Advisor
Correspondence AddressJervaulx Hall
Jervaulx
Ripon
Yorkshire
HG4 4PH
Secretary NameDenise Hutchinson
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 2005)
RoleCompany Director
Correspondence Address93 Greenhills
Killingworth
Newcastle Upon Tyne
NE12 5BA
Director NameLisa Anne Buxton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(4 years after company formation)
Appointment Duration1 year (resigned 09 March 2006)
RoleCommercial Director
Correspondence Address5 Lonsdale Court
High Westwood
Newcastle Upon Tyne
Tyne & Wear
NE17 7RG
Secretary NameMr Robert Leslie White
NationalityBritish
StatusResigned
Appointed08 May 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Lonsdale Gardens
Howdon
Wallsend
Tyne & Wear
NE28 0HN
Secretary NameMr John Graeme Wilkin
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 2009)
RoleAccountant
Correspondence Address94 Kennersdene
North Shields
Tyne And Wear
NE30 2NN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01207 291247
Telephone regionConsett

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£323,613
Current Liabilities£80,954

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

24 October 2003Delivered on: 25 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being plot 32 the printworks bath lane newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 October 2003Delivered on: 25 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2023Final Gazette dissolved following liquidation (1 page)
14 November 2022Return of final meeting in a members' voluntary winding up (15 pages)
13 January 2022Liquidators' statement of receipts and payments to 16 December 2021 (13 pages)
5 January 2021Appointment of a voluntary liquidator (3 pages)
5 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
(1 page)
5 January 2021Declaration of solvency (5 pages)
5 January 2021Registered office address changed from Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 January 2021 (2 pages)
5 December 2020Satisfaction of charge 2 in full (2 pages)
5 December 2020Satisfaction of charge 1 in full (2 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Registered office address changed from S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 21 November 2017 (1 page)
21 November 2017Registered office address changed from S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB to Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 21 November 2017 (1 page)
9 May 2017Second filing of the annual return made up to 28 January 2015 (19 pages)
9 May 2017Second filing of the annual return made up to 28 January 2016 (19 pages)
9 May 2017Second filing of the annual return made up to 28 January 2015 (19 pages)
9 May 2017Second filing of the annual return made up to 28 January 2016 (19 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2017Second filing of Confirmation Statement dated 28/01/2017 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2017Second filing of Confirmation Statement dated 28/01/2017 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2017Director's details changed for Mr George Heydon on 1 January 2017 (2 pages)
2 March 2017Director's details changed for Mr George Heydon on 1 January 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 201728/01/17 Statement of Capital gbp 151580
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/04/2017.
(6 pages)
9 February 201728/01/17 Statement of Capital gbp 151580
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/04/2017.
(6 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 151,579
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2017
(5 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 151,579
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2017
(5 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 151,579
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 151,579
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2017
(4 pages)
28 January 2015Registered office address changed from , Office G3 Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co Durham, DH9 9DB to S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 28 January 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 151,579
(3 pages)
28 January 2015Registered office address changed from Office G3 Tanfield Lea Business Centre Tanfield Lea North Ind Est Stanley Co Durham DH9 9DB to S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 28 January 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 151,579
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2017
(4 pages)
28 January 2015Registered office address changed from , Office G3 Tanfield Lea Business Centre, Tanfield Lea North Ind Est, Stanley, Co Durham, DH9 9DB to S5, Tanfield Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 28 January 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 151,580
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 151,580
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 151,580
(4 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 151,579
(3 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 151,579
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Registered office address changed from , 32 the Printworks, Rutherford Street, Newcastle upon Tyne, NE4 7DP on 10 February 2012 (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from 32 the Printworks Rutherford Street Newcastle upon Tyne NE4 7DP on 10 February 2012 (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from , 32 the Printworks, Rutherford Street, Newcastle upon Tyne, NE4 7DP on 10 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2010Director's details changed for George Heydon on 2 March 2010 (2 pages)
2 March 2010Director's details changed for George Heydon on 2 March 2010 (2 pages)
2 March 2010Director's details changed for George Heydon on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
22 May 2009Appointment terminated secretary john wilkin (1 page)
22 May 2009Appointment terminated secretary john wilkin (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Appointment terminated secretary robert white (1 page)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Secretary appointed mr john graeme wilkin (1 page)
28 January 2009Appointment terminated secretary robert white (1 page)
28 January 2009Secretary appointed mr john graeme wilkin (1 page)
29 April 2008Return made up to 30/01/08; full list of members (4 pages)
29 April 2008Return made up to 30/01/08; full list of members (4 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 March 2007Return made up to 30/01/07; full list of members (6 pages)
10 March 2007Return made up to 30/01/07; full list of members (6 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
27 January 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Return made up to 30/01/05; full list of members (8 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Return made up to 30/01/05; full list of members (8 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
9 March 2004Return made up to 30/01/04; full list of members (7 pages)
9 March 2004Return made up to 30/01/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 February 2004Registered office changed on 16/02/04 from: 10 kingsway north, team valley, gateshead, tyne & wear NE11 0JH (1 page)
16 February 2004Registered office changed on 16/02/04 from: 10 kingsway north team valley gateshead tyne & wear NE11 0JH (1 page)
29 October 2003Company name changed partnership investments LIMITED\certificate issued on 29/10/03 (3 pages)
29 October 2003Company name changed partnership investments LIMITED\certificate issued on 29/10/03 (3 pages)
25 October 2003Particulars of mortgage/charge (7 pages)
25 October 2003Particulars of mortgage/charge (5 pages)
25 October 2003Particulars of mortgage/charge (5 pages)
25 October 2003Particulars of mortgage/charge (7 pages)
19 July 2003Registered office changed on 19/07/03 from: c/o express group, kingsway north, team valley, trading estate gateshead, tyne & wear NE11 0EG (1 page)
19 July 2003Registered office changed on 19/07/03 from: c/o express group kingsway north, team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
21 September 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 September 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 May 2001Ad 30/03/01--------- £ si 108000@1=108000 £ ic 36001/144001 (2 pages)
14 May 2001Ad 30/03/01--------- £ si 36000@1=36000 £ ic 1/36001 (4 pages)
14 May 2001Ad 30/03/01--------- £ si 108000@1=108000 £ ic 36001/144001 (2 pages)
14 May 2001Ad 30/03/01--------- £ si 36000@1=36000 £ ic 1/36001 (4 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 February 2001New director appointed (3 pages)
2 February 2001Registered office changed on 02/02/01 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New director appointed (2 pages)
30 January 2001Incorporation (16 pages)
30 January 2001Incorporation (16 pages)