TDL 2013 REALISATIONS LIMITED

TDL 2013 REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTDL 2013 REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00902438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TDL 2013 REALISATIONS LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is TDL 2013 REALISATIONS LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of TDL 2013 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON DIRECTORIES LIMITEDMay 06, 1994May 06, 1994
    T.I.S. (DIRECTORIES) LIMITEDDec 31, 1981Dec 31, 1981
    DIRAG LIMITEDMar 31, 1967Mar 31, 1967

    What are the latest accounts for TDL 2013 REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for TDL 2013 REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 07, 2016
    Next Confirmation Statement DueAug 21, 2016
    OverdueYes

    What is the status of the latest annual return for TDL 2013 REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TDL 2013 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to May 18, 2016

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    7 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    19 pages2.23B

    Administrator's progress report to Jan 01, 2015

    19 pages2.24B

    Notice of vacation of office by administrator

    13 pages2.39B

    Administrator's progress report to Jul 01, 2014

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 13, 2014

    18 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    10 pages2.16B

    Statement of administrator's proposal

    46 pages2.17B

    Notice of order to deal with charged property

    6 pages2.28B

    Certificate of change of name

    Company name changed thomson directories LIMITED\certificate issued on 21/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2013

    Change company name resolution on Aug 16, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from , Thomson House, 296 Farnborough Road, Farnborough, Hants, GU14 7NU on Aug 20, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Vincenzo Santelia as a director

    2 pagesAP01

    Termination of appointment of Stefano Collmann as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    59 pagesAA

    Who are the officers of TDL 2013 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRISTOFORI, Massimo
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    ItalyItalian132342550001
    GIURI, Paolo
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    FranceItalian168980660001
    SAHGAL, Gautam Giorgio
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    EnglandItalian137239430002
    SANTELIA, Vincenzo
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    ItalyItalian175089960001
    SCHIAVO, Elio
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    United KingdomItalian146826620002
    CARUANA, Geraldine Bridget
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    Secretary
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    British66575160003
    DEALTRY, Charles Mark
    Woodbury House Churt Road
    GU10 2NY Churt
    Surrey
    Secretary
    Woodbury House Churt Road
    GU10 2NY Churt
    Surrey
    British53530940001
    HUDSON, John Garland
    23 Copse Avenue
    Weybourne
    GU9 9ED Farnham
    Surrey
    Secretary
    23 Copse Avenue
    Weybourne
    GU9 9ED Farnham
    Surrey
    British17864590001
    MITCHELL, Gordon Philip
    2 Greystead Park
    Wrecclesham
    GU10 4NB Farnham
    Surrey
    Secretary
    2 Greystead Park
    Wrecclesham
    GU10 4NB Farnham
    Surrey
    British62974200001
    RUSSELL, Angela
    75 Ondine Road
    SE15 4EA London
    Secretary
    75 Ondine Road
    SE15 4EA London
    British776080001
    WATSON, Kevin John
    Chalk House
    Dunkirt Lane Abbotts Ann
    SP11 7BB Andover
    Hampshire
    Secretary
    Chalk House
    Dunkirt Lane Abbotts Ann
    SP11 7BB Andover
    Hampshire
    British62572410001
    ALEXANDER WALL, Michael Graeme
    77 Tavistock Road
    W11 London
    Director
    77 Tavistock Road
    W11 London
    British111709200001
    BOSWELL, Ralph Henry
    95 Garner Road
    E17 4HG London
    Director
    95 Garner Road
    E17 4HG London
    British2741160001
    BRUNI, Gian Luca
    Leone Pancaldo 98 App 18
    FOREIGN Verona
    37138
    Italy
    Director
    Leone Pancaldo 98 App 18
    FOREIGN Verona
    37138
    Italy
    Italian86405510001
    CAPPELLINI, Alberto
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    Director
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    ItalyItalian139246330001
    CASASSA, Giacomo
    Via Cardinal M Fossati
    Turin
    2-10100
    Italy
    Director
    Via Cardinal M Fossati
    Turin
    2-10100
    Italy
    Italian111464390001
    COLLMANN, Stefano
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    Director
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    ItalyItalian126673700001
    DEALTRY, Charles Mark
    Woodbury House Churt Road
    GU10 2NY Churt
    Surrey
    Director
    Woodbury House Churt Road
    GU10 2NY Churt
    Surrey
    British53530940001
    GARTLAND, William Joseph
    Abbots Wood Burwood Park
    1 Broadwater Road
    KT12 5DB Walton-On-Thames
    Surrey
    Director
    Abbots Wood Burwood Park
    1 Broadwater Road
    KT12 5DB Walton-On-Thames
    Surrey
    American30389460001
    GILL, John Anthony Samuel
    Brae Rise Berry Lane
    Worplesdon
    GU3 3QF Guildford
    Surrey
    Director
    Brae Rise Berry Lane
    Worplesdon
    GU3 3QF Guildford
    Surrey
    EnglandBritish13490001
    GIURI, Paolo
    Via G Medici 26
    Turin
    Italy
    Director
    Via G Medici 26
    Turin
    Italy
    Italian81983600001
    GOLDSMITH, Michael John
    12 Elainor Road
    CO3 3RX Colchester
    Essex
    Director
    12 Elainor Road
    CO3 3RX Colchester
    Essex
    British2910860001
    GRAS, Robert William
    3 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    Director
    3 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    Us Citizen47389780001
    HOLT, Penelope Jane
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    Director
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    United KingdomBritish159792430002
    HOPSON, Andrew James
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    Director
    Thomson House
    296 Farnborough Road
    GU14 7NU Farnborough
    Hants
    United KingdomBritish81235030001
    HUDSON, John Garland
    23 Copse Avenue
    Weybourne
    GU9 9ED Farnham
    Surrey
    Director
    23 Copse Avenue
    Weybourne
    GU9 9ED Farnham
    Surrey
    British17864590001
    KEMP, John Harvey
    Creekside 20 Derwent Close
    GU9 0DD Farnham
    Surrey
    Director
    Creekside 20 Derwent Close
    GU9 0DD Farnham
    Surrey
    British70382690001
    KIERNAN, Robert
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    Director
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    British82170680001
    KNIGHT, Mark David
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Director
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    GbrBritish58674470001
    LIST, Gary Chuckna
    Glenbrook Cavendish Road
    KT13 0JX Weybridge
    Surrey
    Director
    Glenbrook Cavendish Road
    KT13 0JX Weybridge
    Surrey
    United StatesBritish,American40383190004
    MAJOCCHI, Luca
    Via Degli Alberoni 13/A
    Turin
    Italy
    Director
    Via Degli Alberoni 13/A
    Turin
    Italy
    Italian112758600001
    MAURI, Ernesto Riccardo
    Via Pietro Mascagni , 20
    Milan
    FOREIGN 20122
    Italy
    Director
    Via Pietro Mascagni , 20
    Milan
    FOREIGN 20122
    Italy
    Italian89646490001
    MITCHELL, Gordon Philip
    2 Greystead Park
    Wrecclesham
    GU10 4NB Farnham
    Surrey
    Director
    2 Greystead Park
    Wrecclesham
    GU10 4NB Farnham
    Surrey
    British62974200001
    NIGRI, Francesco
    V.G. Casalis N 28
    Turin
    10143
    Italy
    Director
    V.G. Casalis N 28
    Turin
    10143
    Italy
    Italian81982440001
    PANCRATZ, Linda
    Connaught Four Winds Park
    Old Avenue St Georges Hill
    KT13 0QA Weybridge
    Surrey
    Director
    Connaught Four Winds Park
    Old Avenue St Georges Hill
    KT13 0QA Weybridge
    Surrey
    American53260870001

    Does TDL 2013 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 06, 2012
    Delivered On Sep 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secred parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being thomson house farnborough road barnborough t/no HP360228 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 06, 2012
    Delivered On Sep 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 27, 2009
    Delivered On Mar 31, 2009
    Outstanding
    Amount secured
    £6,325.00 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
    £6,325.00 see image for full details.
    Persons Entitled
    • Gle Properties Limited
    Transactions
    • Mar 31, 2009Registration of a charge (395)
    Debenture
    Created On Jun 08, 2005
    Delivered On Jun 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the comapnty to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Milan Branch)
    Transactions
    • Jun 10, 2005Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 14, 2005
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Senior Security Agent)
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 30, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from such charging company to the chargee as security trustee for the beneficiaries (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each other company to the chargee and to each beneficiary under or pursuant to the senior finance documents on any account whatsoever
    Short particulars
    First floor premises runnymede house hawthorne road staines; third floor premises 1 bridewell street bristol; ground floor unit 9 castleton court st mellons cardiff. 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.
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 04, 1997
    Delivered On Jun 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or hopenice limited (now known as tdl group limited) and/or any other group company (as defined therein) to the chargee under the terms of the guarantee and debenture
    Short particulars
    Fixed charges over all f/h and l/h property present and future all proceeds of sale thereof, benefit of all licences,all plant and macinery and all rights thereof, all rental monies,all securities, all contracts and policies all goodwill and uncalled capital all intellectual property rights all book and other debts proceeds of all recievables together with floating charge all assets not charged by way of fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries (as Defined Therein))
    Transactions
    • Jun 17, 1997Registration of a charge (395)
    • Jun 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 18, 1987
    Delivered On Sep 21, 1987
    Satisfied
    Amount secured
    Securing all moneys due & to become due from the company and/or dennelly directory limited to the chargee under the terms of a lease dated 28TH nov 86.
    Short particulars
    The sums of £14,250 & such greater sum as shall from time to time be equal to six months rent payable under the lease.
    Persons Entitled
    • Peachey Property Corporation PLC
    Transactions
    • Sep 21, 1987Registration of a charge

    Does TDL 2013 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2013Administration started
    May 19, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    May 19, 2015Commencement of winding up
    Feb 21, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Dunckley
    4 Hardman Square
    M3 3EB Manchester
    proposed liquidator
    4 Hardman Square
    M3 3EB Manchester
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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