T R P REALISATIONS LIMITED

T R P REALISATIONS LIMITED

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

    Company NameT R P REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02729215
    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 R P REALISATIONS LIMITED?

    • (2852) /

    Where is T R P REALISATIONS LIMITED located?

    Registered Office Address
    First Floor
    58 Hagley Road
    DY8 1QD Stourbridge
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of T R P REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TR PRECISION ENGINEERING CO. LIMITEDApr 11, 1994Apr 11, 1994
    T.R. REPETITION LIMITEDJul 07, 1992Jul 07, 1992

    What are the latest accounts for T R P REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for T R P REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Dec 14, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 14, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 14, 2010

    5 pages4.68

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 20, 2010

    3 pages1.3

    Notice of completion of voluntary arrangement

    3 pages1.4

    Administrator's progress report to Nov 14, 2009

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Voluntary arrangement supervisor's abstract of receipts and payments to Sep 11, 2009

    4 pages1.3

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    34 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    Certificate of change of name

    Company name changed tr precision engineering co. LIMITED\certificate issued on 18/05/09
    2 pagesCERTNM

    legacy

    1 pages403a

    legacy

    4 pages363a

    Voluntary arrangement supervisor's abstract of receipts and payments to Sep 11, 2008

    4 pages1.3

    Total exemption small company accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Who are the officers of T R P REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYLER, Barbara
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    Secretary
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    BritishSecretary32541560001
    TYLER, Anthony William
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    Director
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    BritishEngineer17033710001
    TYLER, Barbara
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    Director
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    BritishSecretary32541560001
    RICHARDS, Anthony Winston
    Ashcroft
    Bells Common Road
    B96 Stock Green
    Worcs
    Secretary
    Ashcroft
    Bells Common Road
    B96 Stock Green
    Worcs
    British17033700001
    TYLER, Anthony William
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    Secretary
    Willowcote
    Rowney Green Lane Rowney Green
    B48 7QS Alvechurch
    Worcs
    British17033710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    RICHARDS, Anthony Winston
    Ashcroft
    Bells Common Road
    B96 Stock Green
    Worcs
    Director
    Ashcroft
    Bells Common Road
    B96 Stock Green
    Worcs
    BritishDirector17033700001
    RICHARDS, Diane
    Ashcroft
    Earls Common Road, Stock Green
    B96 6TB Redditch
    Worcestershire
    Director
    Ashcroft
    Earls Common Road, Stock Green
    B96 6TB Redditch
    Worcestershire
    BritishSecretary32541550002

    Does T R P REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal and general charge
    Created On May 20, 2005
    Delivered On May 25, 2005
    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
    Land on the north side of downing street smethwick t/no WM107068 all intellectual property rights any legal or beneficial interest book debts by way of floating charge any immovable and any assets. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • May 25, 2005Registration of a charge (395)
    Charge by way of debenture
    Created On Apr 11, 2003
    Delivered On Apr 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Apr 25, 2003Registration of a charge (395)
    Legal mortgage
    Created On Nov 22, 2000
    Delivered On Dec 02, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a f/h land on the north side of downing street smethwick warley t/n WM107068. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 02, 2000Registration of a charge (395)
    Debenture
    Created On Nov 10, 2000
    Delivered On Nov 14, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    Floating charge (all assets)
    Created On Mar 05, 1999
    Delivered On Mar 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise
    Short particulars
    All the undertaking of the company and all assets whatsoever and wheresoever. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Mar 09, 1999Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
    Created On Mar 05, 1999
    Delivered On Mar 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise
    Short particulars
    All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Mar 09, 1999Registration of a charge (395)
    • Apr 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 18, 1997
    Delivered On Jul 22, 1997
    Satisfied
    Amount secured
    £57,260 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Umit 1 wattville road smethwick west midlands.
    Persons Entitled
    • Anthony Winston Richards
    • Anthony William Albert Tyler(Being Trustees of T.R. Precisions Engineering Co. Limited Retirement Benefit Scheme )
    Transactions
    • Jul 22, 1997Registration of a charge (395)
    • May 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 30, 1997
    Delivered On Jun 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 wattville road smethwick west midlands.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 05, 1997Registration of a charge (395)
    • Feb 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1993
    Delivered On Sep 25, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 cranfield way smethwick warley west midlands. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 25, 1993Registration of a charge (395)
    Debenture
    Created On May 24, 1993
    Delivered On May 28, 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
    • Yorkshire Bank PLC
    Transactions
    • May 28, 1993Registration of a charge (395)
    • Feb 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does T R P REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2006Date of meeting to approve CVA
    Jan 20, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Nigel Alexander Spearing
    Spearing Insolvency
    Mulberry House
    CV37 6UB John Street
    Stratford Upon Avon
    practitioner
    Spearing Insolvency
    Mulberry House
    CV37 6UB John Street
    Stratford Upon Avon
    2
    DateType
    May 15, 2009Administration started
    Dec 15, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John David Travers
    First Floor, 58 Hagley Road
    DY8 1QD Stourbridge
    West Midlands
    practitioner
    First Floor, 58 Hagley Road
    DY8 1QD Stourbridge
    West Midlands
    3
    DateType
    Dec 15, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Travers
    First Floor, 58 Hagley Road
    DY8 1QD Stourbridge
    West Midlands
    practitioner
    First Floor, 58 Hagley Road
    DY8 1QD Stourbridge
    West Midlands

    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