TML REALISATIONS LIMITED

TML REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTML REALISATIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00340508
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TML REALISATIONS LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TML REALISATIONS LIMITED located?

    Registered Office Address
    Resolve Advisory Limited 22 York Buildings
    Corner John Adam Street
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TML REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.M.LEWIN & SONS LIMITEDMay 20, 1938May 20, 1938

    What are the latest accounts for TML REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2020
    Next Accounts Due OnFeb 28, 2021
    Last Accounts
    Last Accounts Made Up ToFeb 23, 2019

    What is the status of the latest confirmation statement for TML REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2020
    Next Confirmation Statement DueFeb 11, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2019
    OverdueYes

    What are the latest filings for TML REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    18 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Notice of deemed approval of proposals

    63 pagesAM06

    Notice of deemed approval of proposals

    62 pagesAM06

    Statement of administrator's proposal

    62 pagesAM03

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 6-7 st. Cross Street Courtyard London EC1N 8UA to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on Jul 14, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Sven Willi Swithin Gaede as a director on Jun 16, 2020

    1 pagesTM01

    Termination of appointment of Marc Lombardo as a director on May 24, 2020

    1 pagesTM01

    Appointment of Mr Robert Schneiderman as a director on May 12, 2020

    2 pagesAP01

    Registration of charge 003405080009, created on May 10, 2020

    14 pagesMR01

    Termination of appointment of Robert John Isaac as a director on Feb 25, 2020

    1 pagesTM01

    Who are the officers of TML REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNEIDERMAN, Robert
    22 York Buildings
    Corner John Adam Street
    WC2N 6JU London
    Resolve Advisory Limited
    Director
    22 York Buildings
    Corner John Adam Street
    WC2N 6JU London
    Resolve Advisory Limited
    United KingdomBritishChartered Accountant70957910003
    ISAAC, Robert John
    Silchester Road
    Pamber Heath
    RG26 3TD Tadley
    Sycamore
    Hampshire
    United Kingdom
    Secretary
    Silchester Road
    Pamber Heath
    RG26 3TD Tadley
    Sycamore
    Hampshire
    United Kingdom
    British31163250001
    MCKENNA, Jacqueline Rosalind
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    Secretary
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    British3671200001
    CLEARY, Douglas Michael
    7 Thames Meadow
    KT8 1TQ West Molesey
    Surrey
    Director
    7 Thames Meadow
    KT8 1TQ West Molesey
    Surrey
    BritishFinance Director62983340001
    FRANCOMB, John Steven
    68 Wheel House
    Burrells Wharf Square
    E14 3TB London
    Director
    68 Wheel House
    Burrells Wharf Square
    E14 3TB London
    United KingdomBritishDirector65960640001
    GAEDE, Sven Willi Swithin
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    Director
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    EnglandBritishCeo122640470001
    ISAAC, Robert John
    Silchester Road
    Pamber Heath
    RG26 3TD Tadley
    Sycamore
    Hampshire
    England
    Director
    Silchester Road
    Pamber Heath
    RG26 3TD Tadley
    Sycamore
    Hampshire
    England
    United KingdomBritishDirector201255660001
    LOMBARDO, Marc
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    Director
    St. Cross Street Courtyard
    EC1N 8UA London
    6-7
    EnglandBritishCfo206572810001
    MCKENNA, Anthony Michael
    36 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    36 Grove Way
    KT10 8HL Esher
    Surrey
    BritishSales Manager22950550001
    MCKENNA, Jacqueline Rosalind
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    Director
    1 Cranford Rise
    KT10 9NG Esher
    Surrey
    EnglandBritishCompany Secretary3671200001
    MOSS, Maurice Harold
    Mole House 1 High Garth
    KT10 9DN Esher
    Surrey
    Director
    Mole House 1 High Garth
    KT10 9DN Esher
    Surrey
    BritishSolicitor23217050001
    MOSS, Ramah Katoon
    Mole House 1 High Garth
    KT10 9DN Esher
    Surrey
    Director
    Mole House 1 High Garth
    KT10 9DN Esher
    Surrey
    BritishHousewife23217060001
    NESBITT, Keith Robert
    Green Way
    HG2 9LR Harrogate
    10
    North Yorkshire
    United Kingdom
    Director
    Green Way
    HG2 9LR Harrogate
    10
    North Yorkshire
    United Kingdom
    EnglandBritishDirector130410770001
    PROCOPI, Costa
    18 Esmond Road
    Kilburn
    NW6 7HE London
    Director
    18 Esmond Road
    Kilburn
    NW6 7HE London
    EnglandBritishDirector39554000001
    QUINN, Geoffrey
    Ventor Lodge
    Station Road Headcorn
    TN27 9SB Ashford
    Kent
    Director
    Ventor Lodge
    Station Road Headcorn
    TN27 9SB Ashford
    Kent
    EnglandBritishManaging Director22950520003
    TROTMAN, Mike
    Stradella Road
    SE24 9HA London
    24
    Director
    Stradella Road
    SE24 9HA London
    24
    United KingdomBritishFinance Director184338140001
    WESTAWAY, Craig Robert
    Flat 22 55 Barrington Road
    Brixton
    SW9 7JG London
    Director
    Flat 22 55 Barrington Road
    Brixton
    SW9 7JG London
    BritishCompany Director89723720001

    Who are the persons with significant control of TML REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6-7 St. Cross Street
    EC1N 8UA London
    Courtyard
    England
    Apr 06, 2016
    6-7 St. Cross Street
    EC1N 8UA London
    Courtyard
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5688521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TML REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 10, 2020
    Delivered On May 18, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 18, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 28, 2015
    Delivered On Nov 09, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2015
    Delivered On Aug 04, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Agent
    Transactions
    • Aug 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2014
    Delivered On Aug 20, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 12, 2009
    Delivered On Nov 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest in the account being an interest bearing instant access deposit account and the deposit balance see image for full details.
    Persons Entitled
    • Great Capital Partnership (G.P.) Limited and Great Capital Property Limited
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    Debenture
    Created On May 06, 2006
    Delivered On May 11, 2006
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Rental deposit deed
    Created On Dec 08, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and lease
    Short particulars
    £100,000 in a deposit account.
    Persons Entitled
    • Christopher Sands Clayton and Philip William Westwood Trustees Togetherwith Others of the Mercers' Company Staff Pension Fund
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Feb 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 23, 1997
    Delivered On Sep 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 1997Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1987
    Delivered On Jun 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 40 progress road, leigh on sea, essex title no:- ex 148129. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 24, 1987Registration of a charge

    Does TML REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Cameron Gunn
    C/O Resolve Advisory Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    C/O Resolve Advisory Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Lee Antony Manning
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0