JTMB REALISATIONS PLC

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

    Company NameJTMB REALISATIONS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02239585
    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 JTMB REALISATIONS PLC?

    • (7450) /

    Where is JTMB REALISATIONS PLC located?

    Registered Office Address
    Dte House
    Hollins Mount
    BL9 8AT Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of JTMB REALISATIONS PLC?

    Previous Company Names
    Company NameFromUntil
    TEAM SUPPORT SERVICES PLCFeb 08, 1989Feb 08, 1989
    GLS 87 LIMITEDApr 05, 1988Apr 05, 1988

    What are the latest accounts for JTMB REALISATIONS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2004

    What are the latest filings for JTMB REALISATIONS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 09, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 11, 2008

    5 pages4.68

    Administrator's progress report

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    Administrator's progress report

    8 pages2.24B

    Result of meeting of creditors

    4 pages2.23B

    Statement of affairs

    21 pages2.16B

    Statement of administrator's proposal

    25 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed team support services PLC\certificate issued on 29/09/06
    3 pagesCERTNM

    legacy

    2 pages403a

    legacy

    5 pages395

    legacy

    1 pages403a

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    4 pages363s

    legacy

    pages363(287)

    Who are the officers of JTMB REALISATIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, David Michael
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    Secretary
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    British88559010002
    CONWAY, David Michael
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    Director
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    British88559010002
    HUDDLESTON, Peter John
    55 Free Trade Wharf 340 The Highway
    E1W 3ES London
    Director
    55 Free Trade Wharf 340 The Highway
    E1W 3ES London
    United KingdomBritish7654300006
    JACK, Steven
    5 Stonebridge Walk
    Shepley
    HD8 8BS Huddersfield
    Director
    5 Stonebridge Walk
    Shepley
    HD8 8BS Huddersfield
    British81340210001
    TAYLOR, Gregory John
    173a Portnall Road
    Maida Vale
    W9 3BN London
    Director
    173a Portnall Road
    Maida Vale
    W9 3BN London
    EnglandBritish57951480001
    RAMSDEN, John Edward
    7 Wood Lane
    Birchanger
    CM23 5QN Bishops Stortford
    Essex
    Secretary
    7 Wood Lane
    Birchanger
    CM23 5QN Bishops Stortford
    Essex
    British7099680001
    RAMSDEN, Paul Edward
    73 Larksway
    CM23 4DG Bishops Stortford
    Hertfordshire
    Secretary
    73 Larksway
    CM23 4DG Bishops Stortford
    Hertfordshire
    British74702970001
    HALL, Graham Neil
    29 Leyborne Park
    Kew Gardens
    TW9 3HB Richmond
    Surrey
    Director
    29 Leyborne Park
    Kew Gardens
    TW9 3HB Richmond
    Surrey
    British14921120001
    HUDDLESTON, Peter John
    37 Free Trade Wharf
    The Highway Wapping
    E1 9ES London
    Director
    37 Free Trade Wharf
    The Highway Wapping
    E1 9ES London
    British7654300001
    MITCHELL, Barry
    65 Stafford Road
    HA4 6PD Ruislip
    Middlesex
    Director
    65 Stafford Road
    HA4 6PD Ruislip
    Middlesex
    British27622570002
    RAMSDEN, Paul Edward
    73 Larksway
    CM23 4DG Bishops Stortford
    Hertfordshire
    Director
    73 Larksway
    CM23 4DG Bishops Stortford
    Hertfordshire
    British74702970001

    Does JTMB REALISATIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 05, 2006
    Delivered On Sep 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Cattle Invoice Finance Limited
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Jan 14, 2005
    Delivered On Jan 31, 2005
    Outstanding
    Amount secured
    £11,812.50 due or to become due from the company to the chargee
    Short particulars
    The sum of money in a deposit account and being £11,812.50.
    Persons Entitled
    • Electricity Suply Nominees (Scotland) Limited
    Transactions
    • Jan 31, 2005Registration of a charge (395)
    Fixed and floating charge
    Created On May 21, 2002
    Delivered On Jun 08, 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
    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 Commercial Services Limited
    Transactions
    • Jun 08, 2002Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On May 16, 2000
    Delivered On May 18, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The rent deposit and the account into which it is paid and all money withdrawn from or paid into the account.
    Persons Entitled
    • Redman Heenan Properties Limited
    Transactions
    • May 18, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Sep 26, 1994
    Delivered On Oct 11, 1994
    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
    • Oct 11, 1994Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1993
    Delivered On Mar 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1993Registration of a charge (395)
    • Jun 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 03, 1990
    Delivered On May 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • May 10, 1990Registration of a charge
    • Jul 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 18, 1989
    Delivered On Dec 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1989Registration of a charge
    • Jul 21, 1994Statement of satisfaction of a charge in full or part (403a)

    Does JTMB REALISATIONS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2006Administration started
    Sep 12, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Dte Leonard Curtis
    Dte House
    Hollins Mount
    Bury Bl9 8at
    practitioner
    Dte Leonard Curtis
    Dte House
    Hollins Mount
    Bury Bl9 8at
    John Malcolm Titley
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount, Hollins Lane
    Bury, Lancashire
    practitioner
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount, Hollins Lane
    Bury, Lancashire
    2
    DateType
    Sep 12, 2007Commencement of winding up
    Jan 11, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Malcolm Titley
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount, Hollins Lane
    Bury, Lancashire
    practitioner
    Dte Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount, Hollins Lane
    Bury, Lancashire
    Neil A Bennett
    Dte Leonard Curtis
    Dte House
    Hollins Mount
    Bury Bl9 8at
    practitioner
    Dte Leonard Curtis
    Dte House
    Hollins Mount
    Bury Bl9 8at

    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