THT REALISATIONS LIMITED

THT REALISATIONS LIMITED

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

    Company NameTHT REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03116332
    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 THT REALISATIONS LIMITED?

    • (7487) /

    Where is THT REALISATIONS LIMITED located?

    Registered Office Address
    Unit 11 Manners Industrial
    Estate Manners Avenue
    DE7 8EF Ilkeston
    Ilkeston
    Undeliverable Registered Office AddressNo

    What were the previous names of THT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUDORHOUSE TEXTILES LIMITEDApr 04, 1996Apr 04, 1996
    RAGTONE LIMITEDOct 20, 1995Oct 20, 1995

    What are the latest accounts for THT REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for THT REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Nov 17, 2011

    3 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to May 12, 2011

    3 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2010

    3 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2009

    3 pages3.6

    Receiver's abstract of receipts and payments to May 12, 2008

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages405(1)

    legacy

    1 pages405(2)

    Miscellaneous

    Statement of affairs
    8 pagesMISC

    Administrative Receiver's report

    13 pages3.10

    Certificate of change of name

    Company name changed tudorhouse textiles LIMITED\certificate issued on 07/08/02
    2 pagesCERTNM

    legacy

    1 pages405(1)

    legacy

    7 pages363s

    legacy

    5 pages395

    Who are the officers of THT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Secretary
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    KEELY, Terence
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    Secretary
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    British14916610005
    STONE, Robert Eric
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Secretary
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    British28071870002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRANDT, Michael Roger
    2 Dovedale Road
    West Bridgford
    NG2 6JA Nottingham
    Nottinghamshire
    Director
    2 Dovedale Road
    West Bridgford
    NG2 6JA Nottingham
    Nottinghamshire
    British14407540001
    CARTER, Sandra Pauline
    34 Nursery Hollow
    DE7 4LQ Ilkeston
    Derbyshire
    Director
    34 Nursery Hollow
    DE7 4LQ Ilkeston
    Derbyshire
    British58323210001
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    KEELY, Terence
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    Director
    Fountain Dale House
    Fountain Dale Ricket Lane
    NG21 0ND Blidworth
    Nottinghamshire
    EnglandBritish14916610005
    MILLERSHIP, Paul Anthony
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Director
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    British14916600001
    STONE, Robert Eric
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    Director
    Cheveral
    Main Street
    NG14 7GH Bleasby
    Nottinghamshire
    British28071870002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does THT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rectification of a debenture of 17 july 1998 and
    Created On Aug 22, 2001
    Delivered On Aug 30, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursaunt to a guarantee dated 17 july 1998
    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
    • Paul Anthony Millership
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 29, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date
    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
    • Paul Anthony Millership
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 28, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date
    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
    • Royal Bank Investments Limited
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    Debenture
    Created On Apr 23, 1998
    Delivered On May 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the agent, the overdraft bank, the banks and the swap counterparties (as each term is defined in facilities agreement) and as agent pursuant to the facilities agreement) under the terms of the facilities agreement dated 23RD april 1998
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1998Registration of a charge (395)
    • May 16, 2002Appointment of a receiver or manager (405 (1))
    • Jun 28, 2003Appointment of a receiver or manager (405 (1))
    • Jun 28, 2003Notice of ceasing to act as a receiver or manager (405 (2))
    • Jul 19, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • 1Dec 20, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Mortgage debenture
    Created On Mar 25, 1996
    Delivered On Apr 02, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 02, 1996Registration of a charge (395)
    • May 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THT REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Stuart David Maddison
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Am Grove
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Lynn Robert Bailey
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT

    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