T E REALISATIONS 2010 LIMITED

T E REALISATIONS 2010 LIMITED

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

    Company NameT E REALISATIONS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02702177
    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 T E REALISATIONS 2010 LIMITED?

    • (9305) /

    Where is T E REALISATIONS 2010 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of T E REALISATIONS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSPORTER ENGINEERING LIMITEDMar 11, 1993Mar 11, 1993
    TRANS-AID ENGINEERING LIMITEDJun 08, 1992Jun 08, 1992
    PROFITLEASE LIMITEDMar 31, 1992Mar 31, 1992

    What are the latest accounts for T E REALISATIONS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What is the status of the latest annual return for T E REALISATIONS 2010 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for T E REALISATIONS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 14, 2014

    10 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to May 30, 2013

    17 pages4.68

    Liquidators' statement of receipts and payments to May 30, 2012

    20 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Administrator's progress report to Dec 09, 2010

    16 pages2.24B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Certificate of change of name

    Company name changed transporter engineering LIMITED\certificate issued on 27/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 27, 2010

    Change company name resolution on Aug 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Orange Hall the Old Airfield Gosfield Halstead Essex CO9 1SA* on Jun 30, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Mar 31, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2010

    Statement of capital on Apr 23, 2010

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Russell Hazelhurst on Mar 31, 2010

    2 pagesCH01

    Director's details changed for David Alan Weller on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Michael John Jarvis on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Martyn David Wood on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Russell Hazelhurst on Oct 05, 2009

    2 pagesCH01

    Director's details changed for James Pearson on Oct 05, 2009

    2 pagesCH01

    Director's details changed for George Edwdard Dix on Oct 05, 2009

    2 pagesCH01

    Secretary's details changed for Mr Russell Hazelhurst on Oct 05, 2009

    1 pagesCH03

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    Who are the officers of T E REALISATIONS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAZELHURST, Russell
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Secretary
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    BritishFinance Director114201200001
    DIX, George Edward
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    EnglandBritishCompany Director80051500001
    HAZELHURST, Russell
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    EnglandBritishCompany Director114201200001
    JARVIS, Michael John
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Great BritainBritishCompany Director47638430001
    PEARSON, James
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    United KingdomBritishCompany Director152170910001
    WELLER, David Alan
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Great BritainBritishCompany Director46862790001
    WOOD, Martyn David
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Director
    Orange Hall
    The Old Airfield
    CO9 1SA Gosfield Halstead
    Essex
    Great BritainBritishCompany Director110467710001
    LAMBERT, John Robert
    46 Fairhaven Avenue
    West Mersea
    CO5 8BT Colchester
    Essex
    Secretary
    46 Fairhaven Avenue
    West Mersea
    CO5 8BT Colchester
    Essex
    BritishCompany Director28040350001
    PARKER, Wendy
    Mill House Swan Street
    Sible Hedingham
    CO9 3PP Halstead
    Essex
    Secretary
    Mill House Swan Street
    Sible Hedingham
    CO9 3PP Halstead
    Essex
    BritishAccountant17415660001
    PARKER, Wendy
    Mill House Swan Street
    Sible Hedingham
    CO9 3PP Halstead
    Essex
    Secretary
    Mill House Swan Street
    Sible Hedingham
    CO9 3PP Halstead
    Essex
    BritishAccountant17415660001
    PERRY, Ian Donald
    9 Tollgate Road
    Capel St. Mary
    IP9 2HB Ipswich
    Suffolk
    Secretary
    9 Tollgate Road
    Capel St. Mary
    IP9 2HB Ipswich
    Suffolk
    BritishAccountant71525900001
    RIPPER, Keith Trevor
    Highgates House
    Church Road, Gosfield
    CO9 1TL Colchester
    Essex
    Secretary
    Highgates House
    Church Road, Gosfield
    CO9 1TL Colchester
    Essex
    British141864580001
    RIPPER, Keith Trevor
    63 Tey Road
    Earls Colne
    CO6 2LQ Colchester
    Essex
    Secretary
    63 Tey Road
    Earls Colne
    CO6 2LQ Colchester
    Essex
    British80471360001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LAMBERT, John Robert
    65 Colchester Road
    West Mersea
    CO5 Colchester
    Essex
    Director
    65 Colchester Road
    West Mersea
    CO5 Colchester
    Essex
    BritishCompany Director28040350002
    PARKER, Wendy
    Mill House Swan Street
    Sible Hedingham
    CO9 3PP Halstead
    Essex
    Director
    Mill House Swan Street
    Sible Hedingham
    CO9 3PP Halstead
    Essex
    BritishAccountant17415660001
    PERRY, Ian Donald
    9 Tollgate Road
    Capel St. Mary
    IP9 2HB Ipswich
    Suffolk
    Director
    9 Tollgate Road
    Capel St. Mary
    IP9 2HB Ipswich
    Suffolk
    EnglandBritishAccountant71525900001
    RIPPER, Keith Trevor
    Highgates House
    Church Road, Gosfield
    CO9 1TL Colchester
    Essex
    Director
    Highgates House
    Church Road, Gosfield
    CO9 1TL Colchester
    Essex
    United KingdomBritishDirector Farmer141864580001
    SKINGLE, Christopher Paul
    6 Gilchrist Way
    CM7 7SY Braintree
    Essex
    Director
    6 Gilchrist Way
    CM7 7SY Braintree
    Essex
    BritishDirector26790940001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does T E REALISATIONS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 20, 2006
    Delivered On Jan 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2006Registration of a charge (395)
    Assignment and charge of sub-leasing agreements
    Created On Mar 22, 1999
    Delivered On Mar 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the assignment
    Short particulars
    All rights title and interest of the company in sub-leases now or hereafter made by the company in respect of equipment comprised in hp/leasing/contract hire agreements made between the chargee and the company together with the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the sub-leases. See the mortgage charge document for full details.
    Persons Entitled
    • New Holland Finance Limited
    Transactions
    • Mar 23, 1999Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does T E REALISATIONS 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 10, 2010Administration started
    May 31, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    2
    DateType
    May 31, 2011Commencement of winding up
    Jul 10, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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