DT REALISATIONS (2012) LIMITED
Overview
| Company Name | DT REALISATIONS (2012) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01644925 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DT REALISATIONS (2012) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVENHAM TRUST LIMITED | Mar 19, 2010 | Mar 19, 2010 |
| DAVENHAM TRUST COMPANY LIMITED | Feb 18, 1991 | Feb 18, 1991 |
| BURNS-ANDERSON TRUST COMPANY LIMITED | Jun 21, 1982 | Jun 21, 1982 |
What are the latest accounts for DT REALISATIONS (2012) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What is the status of the latest annual return for DT REALISATIONS (2012) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DT REALISATIONS (2012) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 32 pages | 2.35B | ||||||||||
Administrator's progress report to Mar 16, 2014 | 27 pages | 2.24B | ||||||||||
Administrator's progress report to Sep 16, 2013 | 21 pages | 2.24B | ||||||||||
Notice of vacation of office by administrator | 14 pages | 2.39B | ||||||||||
Notice of extension of period of Administration | 3 pages | 2.31B | ||||||||||
Administrator's progress report to Mar 13, 2013 | 39 pages | 2.24B | ||||||||||
Administrator's progress report to Feb 28, 2013 | 41 pages | 2.24B | ||||||||||
Certificate of change of name Company name changed davenham trust LIMITED\certificate issued on 04/03/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Aug 31, 2012 | 46 pages | 2.24B | ||||||||||
Administrator's progress report to Apr 13, 2012 | 46 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 87 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 77 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from * 274 Deansgate Camp Street Manchester M3 4JB England* on Oct 20, 2011 | 2 pages | AD01 | ||||||||||
Appointment of James Rodier Kerr-Muir as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Jan 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 8 St John Street Manchester M3 4DU* on Jun 29, 2010 | 1 pages | AD01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Who are the officers of DT REALISATIONS (2012) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QCONSULT LIMITED | Secretary | 173 Chorley New Road BL1 4QZ Bolton Laurel House United Kingdom |
| 137685820001 | ||||||||||
| BURKE, Paul | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | United Kingdom | British | 104461630001 | |||||||||
| KERR-MUIR, James Rodier | Director | Deansgate Camp Street M3 4JB Manchester 274 Manchester United Kingdom | United Kingdom | British | 163887670001 | |||||||||
| HAMLYN, John Michael | Secretary | Stoneridge Cottage Green Lane Disley SK12 2AL Stockport Cheshire | British | 55749820002 | ||||||||||
| SMETHURST, Dawn Elizabeth | Secretary | 5 Pheasant Walk High Legh WA16 6LU Knutsford Cheshire | British | 58471810001 | ||||||||||
| BAYES, Maurice Arthur | Director | 25 The Avenue SM2 7QA Sutton Surrey | British | 43642070001 | ||||||||||
| BOWLES, David | Director | 2 Yarra Court Gildersome Morley LS27 7LA Leeds West Yorkshire | United Kingdom | British | 120417090001 | |||||||||
| BRIERLEY, David | Director | 13 Strawberry Hill Drive Paget Pg 05 FOREIGN Bermuda | Canadian | 60105890001 | ||||||||||
| BROOKS, Graham Corby | Director | 23 Mount Wyndham Drive Hamilton Parish Cro4 Bermuda | British | 74509600001 | ||||||||||
| COATES, David Raiffe | Director | 8 St John Street Manchester M3 4DU | England | British | 103580860001 | |||||||||
| DAVENPORT, Colin | Director | 19a Tanhouse Lane Parbold WN8 7HG Wigan Lancashire | British | 52877220001 | ||||||||||
| DIGGINES, Jonathan Brett | Director | Rossways 32 Broad Lane WA15 0DH Hale Cheshire | British | 80119110001 | ||||||||||
| FARLEY, Henry Edward | Director | Sylvan Lodge Leycester Road WA16 8QR Knutsford Cheshire | British | 75054860003 | ||||||||||
| FERRETT, Richard John | Director | Wistowe 21 North Shore Road Hamilton Parish Fl04 Bermuda | British | 65960600001 | ||||||||||
| GOOM, Roderick John | Director | Cote D Azur 5 Prospero Lane FL 08 Knapton Hill Smiths Bermuda | British | 52821370003 | ||||||||||
| HAIGH, David William | Director | Well House Hook Heath Road GU22 0LF Woking Surrey | British | 15163170001 | ||||||||||
| HAMLYN, John Michael | Director | Stoneridge Cottage Green Lane Disley SK12 2AL Stockport Cheshire | British | 55749820002 | ||||||||||
| HASTED, Charles Vernon | Director | 2 Garth Heights Wilmslow Park North SK9 2BA Wilmslow Cheshire | England | British | 83873510001 | |||||||||
| JOHNSTON, Malcolm Carlyle Calum | Director | B5 3 Queens Cove Pembroke Hm 05 Bermuda | British Canadian | 74796290001 | ||||||||||
| MARSH, Steven Robert | Director | 156 Chester Road Hazel Grove SK7 6HE Stockport Cheshire | United Kingdom | British | 21400080002 | |||||||||
| NEWTON, Paul Michael | Director | Over Hall Farm Flag Lane PR26 9AD Bretherton Lancashire | United Kingdom | British | 109730120001 | |||||||||
| PRETTY, Mark Andrew | Director | 86 Grange Road Bramhall SK7 3QB Stockport Cheshire | British | 24439960001 | ||||||||||
| SHARP, William Drummond | Director | Norwood 12 A Harrop Road Hale WA15 9BX Altrincham Cheshire | England | British | 2841420001 | |||||||||
| SHORE, Wayne | Director | 49 Chatsworth Road S17 3QG Sheffield South Yorkshire | England | British | 89240700001 | |||||||||
| TRIPPIER, David Austin, Sir | Director | Dowry Head Helmshore BB4 4AE Rossendale Lancashire | British | 27871400001 | ||||||||||
| WISE, Raymond | Director | 116 Moss Lane M33 5BH Sale Cheshire | United Kingdom | British | 70672960001 |
Does DT REALISATIONS (2012) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DT REALISATIONS (2012) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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