DT REALISATIONS (2012) LIMITED

DT REALISATIONS (2012) LIMITED

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

    Company NameDT REALISATIONS (2012) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01644925
    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 DT REALISATIONS (2012) LIMITED?

    • (6512) /

    Where is DT REALISATIONS (2012) LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of DT REALISATIONS (2012) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVENHAM TRUST LIMITEDMar 19, 2010Mar 19, 2010
    DAVENHAM TRUST COMPANY LIMITEDFeb 18, 1991Feb 18, 1991
    BURNS-ANDERSON TRUST COMPANY LIMITEDJun 21, 1982Jun 21, 1982

    What are the latest accounts for DT REALISATIONS (2012) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for DT REALISATIONS (2012) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DT REALISATIONS (2012) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    32 pages2.35B

    Administrator's progress report to Mar 16, 2014

    27 pages2.24B

    Administrator's progress report to Sep 16, 2013

    21 pages2.24B

    Notice of vacation of office by administrator

    14 pages2.39B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Mar 13, 2013

    39 pages2.24B

    Administrator's progress report to Feb 28, 2013

    41 pages2.24B

    Certificate of change of name

    Company name changed davenham trust LIMITED\certificate issued on 04/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2013

    Change company name resolution on Nov 21, 2012

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 31, 2012

    46 pages2.24B

    Administrator's progress report to Apr 13, 2012

    46 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Notice of deemed approval of proposals

    87 pagesF2.18

    Statement of administrator's proposal

    77 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 274 Deansgate Camp Street Manchester M3 4JB England* on Oct 20, 2011

    2 pagesAD01

    Appointment of James Rodier Kerr-Muir as a director

    3 pagesAP01

    Full accounts made up to Jun 30, 2010

    18 pagesAA

    Annual return made up to Jan 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2011

    Statement of capital on Feb 24, 2011

    • Capital: GBP 4,565,814.31
    SH01

    Registered office address changed from * 8 St John Street Manchester M3 4DU* on Jun 29, 2010

    1 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of DT REALISATIONS (2012) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QCONSULT LIMITED
    173 Chorley New Road
    BL1 4QZ Bolton
    Laurel House
    United Kingdom
    Secretary
    173 Chorley New Road
    BL1 4QZ Bolton
    Laurel House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4884956
    137685820001
    BURKE, Paul
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    United KingdomBritish104461630001
    KERR-MUIR, James Rodier
    Deansgate
    Camp Street
    M3 4JB Manchester
    274
    Manchester
    United Kingdom
    Director
    Deansgate
    Camp Street
    M3 4JB Manchester
    274
    Manchester
    United Kingdom
    United KingdomBritish163887670001
    HAMLYN, John Michael
    Stoneridge Cottage Green Lane
    Disley
    SK12 2AL Stockport
    Cheshire
    Secretary
    Stoneridge Cottage Green Lane
    Disley
    SK12 2AL Stockport
    Cheshire
    British55749820002
    SMETHURST, Dawn Elizabeth
    5 Pheasant Walk
    High Legh
    WA16 6LU Knutsford
    Cheshire
    Secretary
    5 Pheasant Walk
    High Legh
    WA16 6LU Knutsford
    Cheshire
    British58471810001
    BAYES, Maurice Arthur
    25 The Avenue
    SM2 7QA Sutton
    Surrey
    Director
    25 The Avenue
    SM2 7QA Sutton
    Surrey
    British43642070001
    BOWLES, David
    2 Yarra Court
    Gildersome Morley
    LS27 7LA Leeds
    West Yorkshire
    Director
    2 Yarra Court
    Gildersome Morley
    LS27 7LA Leeds
    West Yorkshire
    United KingdomBritish120417090001
    BRIERLEY, David
    13 Strawberry Hill Drive
    Paget Pg 05
    FOREIGN Bermuda
    Director
    13 Strawberry Hill Drive
    Paget Pg 05
    FOREIGN Bermuda
    Canadian60105890001
    BROOKS, Graham Corby
    23 Mount Wyndham Drive
    Hamilton Parish
    Cro4
    Bermuda
    Director
    23 Mount Wyndham Drive
    Hamilton Parish
    Cro4
    Bermuda
    British74509600001
    COATES, David Raiffe
    8 St John Street
    Manchester
    M3 4DU
    Director
    8 St John Street
    Manchester
    M3 4DU
    EnglandBritish103580860001
    DAVENPORT, Colin
    19a Tanhouse Lane
    Parbold
    WN8 7HG Wigan
    Lancashire
    Director
    19a Tanhouse Lane
    Parbold
    WN8 7HG Wigan
    Lancashire
    British52877220001
    DIGGINES, Jonathan Brett
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    Director
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    British80119110001
    FARLEY, Henry Edward
    Sylvan Lodge
    Leycester Road
    WA16 8QR Knutsford
    Cheshire
    Director
    Sylvan Lodge
    Leycester Road
    WA16 8QR Knutsford
    Cheshire
    British75054860003
    FERRETT, Richard John
    Wistowe
    21 North Shore Road
    Hamilton Parish
    Fl04
    Bermuda
    Director
    Wistowe
    21 North Shore Road
    Hamilton Parish
    Fl04
    Bermuda
    British65960600001
    GOOM, Roderick John
    Cote D Azur
    5 Prospero Lane
    FL 08 Knapton Hill
    Smiths
    Bermuda
    Director
    Cote D Azur
    5 Prospero Lane
    FL 08 Knapton Hill
    Smiths
    Bermuda
    British52821370003
    HAIGH, David William
    Well House Hook Heath Road
    GU22 0LF Woking
    Surrey
    Director
    Well House Hook Heath Road
    GU22 0LF Woking
    Surrey
    British15163170001
    HAMLYN, John Michael
    Stoneridge Cottage Green Lane
    Disley
    SK12 2AL Stockport
    Cheshire
    Director
    Stoneridge Cottage Green Lane
    Disley
    SK12 2AL Stockport
    Cheshire
    British55749820002
    HASTED, Charles Vernon
    2 Garth Heights
    Wilmslow Park North
    SK9 2BA Wilmslow
    Cheshire
    Director
    2 Garth Heights
    Wilmslow Park North
    SK9 2BA Wilmslow
    Cheshire
    EnglandBritish83873510001
    JOHNSTON, Malcolm Carlyle Calum
    B5 3 Queens Cove
    Pembroke
    Hm 05
    Bermuda
    Director
    B5 3 Queens Cove
    Pembroke
    Hm 05
    Bermuda
    British Canadian74796290001
    MARSH, Steven Robert
    156 Chester Road
    Hazel Grove
    SK7 6HE Stockport
    Cheshire
    Director
    156 Chester Road
    Hazel Grove
    SK7 6HE Stockport
    Cheshire
    United KingdomBritish21400080002
    NEWTON, Paul Michael
    Over Hall Farm
    Flag Lane
    PR26 9AD Bretherton
    Lancashire
    Director
    Over Hall Farm
    Flag Lane
    PR26 9AD Bretherton
    Lancashire
    United KingdomBritish109730120001
    PRETTY, Mark Andrew
    86 Grange Road
    Bramhall
    SK7 3QB Stockport
    Cheshire
    Director
    86 Grange Road
    Bramhall
    SK7 3QB Stockport
    Cheshire
    British24439960001
    SHARP, William Drummond
    Norwood 12 A Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    Director
    Norwood 12 A Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    EnglandBritish2841420001
    SHORE, Wayne
    49 Chatsworth Road
    S17 3QG Sheffield
    South Yorkshire
    Director
    49 Chatsworth Road
    S17 3QG Sheffield
    South Yorkshire
    EnglandBritish89240700001
    TRIPPIER, David Austin, Sir
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    Director
    Dowry Head
    Helmshore
    BB4 4AE Rossendale
    Lancashire
    British27871400001
    WISE, Raymond
    116 Moss Lane
    M33 5BH Sale
    Cheshire
    Director
    116 Moss Lane
    M33 5BH Sale
    Cheshire
    United KingdomBritish70672960001

    Does DT REALISATIONS (2012) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2009
    Delivered On Apr 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other creditors (or any of them) on any account whatsoever
    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 (Security Trustee)
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Apr 29, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become from the chargors to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a 8/8A st john street t/no. GM96521, the f/h property k/a 16 longworth street t/no. LA352072 and the l/h property k/a premises on 2ND floor, 274 deansgate, manchester. 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
    • Dunedin Enterprise Investment Trust PLC (As Security Trustee)
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Dec 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 2002
    Delivered On Mar 16, 2002
    Satisfied
    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
    Land adjoining higher crumpsall liberal club seymour road crumpsall t/no;-GM191100.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Mar 16, 2002Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 16, 2000
    Delivered On Jun 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Dunedin Enterprise Investment Trust PLC (As Security Trustee)
    Transactions
    • Jun 27, 2000Registration of a charge (395)
    • Dec 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 16, 2000
    Delivered On Jun 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from any charging company (as defined) to the chargee on any account whatsoever under the facility documents (as defined)
    Short particulars
    The freehold land and buildings being 8/8A st john street and 16 longworth street title numbers GM96521 and LA352072 by way of fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Security Trustee for the Security Beneficiaries (As Defined)
    Transactions
    • Jun 26, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jun 16, 2000
    Delivered On Jun 26, 2000
    Outstanding
    Amount secured
    All obligations and liabilities whatsoever of each charging company (as defined) to the chargee, as security trustee for the beneficiaries (as defined) under the facility documents (as defined)
    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
    Transactions
    • Jun 26, 2000Registration of a charge (395)
    Block discounting agreement
    Created On Sep 14, 1999
    Delivered On Sep 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First floating charge over all the indebtedness with the full benefit of all guarantees etc. see the mortgage charge document for full details.
    Persons Entitled
    • Hitachi Credit (U.K.) PLC
    Transactions
    • Sep 15, 1999Registration of a charge (395)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Master block discounting agreement (the "block discounting agreement")
    Created On Jul 21, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the block discounting agreement
    Short particulars
    All its right title and interest in and to the unassigned debts relating to the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Leasing Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of security and charge of sub-leases
    Created On Jan 14, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the acquisition documents (as defined) and the security documents (as defined)
    Short particulars
    All of the assignor's present and future right title benefit and interest together with all rights (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Newcourt Financial Limited
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Block discounting agreement
    Created On May 05, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a discounting agreement dated 05/05/92
    Short particulars
    First floating charge over all of the company's right title and interest in & to the debts & assets under a block discounting agreement ( see form 395 for full details ).
    Persons Entitled
    • Hitachi Credit (U.K.) Limited
    Transactions
    • May 08, 1992Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)

    Does DT REALISATIONS (2012) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2014Administration ended
    Oct 14, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Matthew Peter Bond
    Duff & Phelps Ltd 43-45 Portman Square
    W1H 6LY London
    practitioner
    Duff & Phelps Ltd 43-45 Portman Square
    W1H 6LY London
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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