TBH REALISATIONS LIMITED

TBH REALISATIONS LIMITED

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

    Company NameTBH REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04203721
    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 TBH REALISATIONS LIMITED?

    • (7487) /

    Where is TBH REALISATIONS LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TBH REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOBAR HOLDINGS LIMITEDFeb 06, 2002Feb 06, 2002
    PLEXCROFT LIMITEDApr 23, 2001Apr 23, 2001

    What are the latest accounts for TBH REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for TBH REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 26, 2012

    17 pages2.35B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    70 pages2.17B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Unit 1 the Old Aerodrome Worlingham Beccles Suffolk NR34 7SP on Jan 06, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2011

    Statement of capital on Apr 27, 2011

    • Capital: GBP 408
    SH01

    Appointment of Mr Samuel Lyle Finlay as a director

    2 pagesAP01

    Appointment of Mr Simon Anthony Palmer as a director

    2 pagesAP01

    Termination of appointment of Simon Palmer as a director

    1 pagesTM01

    Termination of appointment of Samuel Finlay as a director

    1 pagesTM01

    legacy

    40 pagesMG01

    Secretary's details changed for Mr Christopher Joseph Fabian on Feb 10, 2011

    1 pagesCH03

    Appointment of Mr Samuel Lyle Finlay as a director

    2 pagesAP01

    Termination of appointment of Toby Templer as a director

    1 pagesTM01

    Appointment of Mr Simon Anthony Palmer as a director

    2 pagesAP01

    Termination of appointment of Joanne Marshall as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Director's details changed for Mr Toby Templer on Aug 23, 2010

    2 pagesCH01

    Annual return made up to Apr 23, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Mrs Joanne Elizabeth Marshall as a director

    2 pagesAP01

    Termination of appointment of Nicholas Hamer as a director

    1 pagesTM01

    Who are the officers of TBH REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FABIAN, Christopher Joseph
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    BritishFinancial Controller131218990001
    FINLAY, Samuel Lyle
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishC E O109471820001
    PALMER, Simon Anthony
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishFinance Director157676200001
    BUTTERWORTH, Gregory Jonathon
    27 The Green
    Steeple Morden
    SG8 0ND Royston
    Hertfordshire
    Secretary
    27 The Green
    Steeple Morden
    SG8 0ND Royston
    Hertfordshire
    BritishAccountant58706990003
    FABIAN, Christopher Joseph
    Faeroes Drive
    Caister-On-Sea
    NR30 5TR Great Yarmouth
    27
    Norfolk
    United Kingdom
    Secretary
    Faeroes Drive
    Caister-On-Sea
    NR30 5TR Great Yarmouth
    27
    Norfolk
    United Kingdom
    British131218990001
    HAM, Steven Johnston
    103 College Road
    NR2 3JP Norwich
    Norfolk
    Secretary
    103 College Road
    NR2 3JP Norwich
    Norfolk
    British101108730001
    HOBBS, Stephen
    2 Bodiam Way
    Carlton Colville
    NR33 8DN Lowestoft
    Suffolk
    Secretary
    2 Bodiam Way
    Carlton Colville
    NR33 8DN Lowestoft
    Suffolk
    BritishFinancial Director119215270001
    TEMPLER, Simon Giles
    Elm House Farm
    St. Margaret
    IP20 0PJ South Elmham Harleston
    Norfolk
    Secretary
    Elm House Farm
    St. Margaret
    IP20 0PJ South Elmham Harleston
    Norfolk
    BritishCo Director80443010001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BUTTERWORTH, Gregory Jonathon
    27 The Green
    Steeple Morden
    SG8 0ND Royston
    Hertfordshire
    Director
    27 The Green
    Steeple Morden
    SG8 0ND Royston
    Hertfordshire
    EnglandBritishAccountant58706990003
    FINLAY, Samuel Lyle
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    Director
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    EnglandBritishChief Executive Officer109471820001
    HAM, Steven Johnston
    103 College Road
    NR2 3JP Norwich
    Norfolk
    Director
    103 College Road
    NR2 3JP Norwich
    Norfolk
    EnglandBritishFinance Director101108730001
    HAMER, Nicholas Charles
    Ash Way
    ST5 3UB Newcastle
    8
    Staffordshire
    Director
    Ash Way
    ST5 3UB Newcastle
    8
    Staffordshire
    United KingdomBritishAccountant138694780001
    HOBBS, Stephen
    2 Bodiam Way
    Carlton Colville
    NR33 8DN Lowestoft
    Suffolk
    Director
    2 Bodiam Way
    Carlton Colville
    NR33 8DN Lowestoft
    Suffolk
    EnglandBritishFinancial Director119215270001
    MARSHALL, Joanne Elizabeth
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    Director
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    United KingdomBritishFinance Director148086250001
    NORRIS, Terence John
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Woodlands Dukes Covert
    GU19 5HU Bagshot
    Surrey
    United KingdomBritishCompany Director8778080001
    PALMER, Simon Anthony
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    Director
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    EnglandBritishFinance Director157676200001
    TEMPLER, Simon Giles
    Elm House Farm
    St. Margaret
    IP20 0PJ South Elmham Harleston
    Norfolk
    Director
    Elm House Farm
    St. Margaret
    IP20 0PJ South Elmham Harleston
    Norfolk
    BritishCo Director80443010001
    TEMPLER, Toby
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    Director
    Unit 1 The Old Aerodrome
    Worlingham
    NR34 7SP Beccles
    Suffolk
    EnglandBritishMan Director28497200003
    WARD, Stephen John
    Bumble Barn Clintergate Road
    Starston
    IP20 9PG Harleston
    Norfolk
    Director
    Bumble Barn Clintergate Road
    Starston
    IP20 9PG Harleston
    Norfolk
    BritishShop Proprietor39064120003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does TBH REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 03, 2011
    Delivered On Feb 12, 2011
    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 secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 01, 2006
    Delivered On Sep 09, 2006
    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 secured parties (or any of them) on any account whatsoever
    Short particulars
    Unit 19, guildhall shpping centre exter t/no DN497494, UU13, castle mall, norwich, 34B burgate, canterbury. For details of further property charged please refer to form 395.. 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 Tsb Bank PLC (The Lender)
    Transactions
    • Sep 09, 2006Registration of a charge (395)

    Does TBH REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2012Administration ended
    Dec 30, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Fraser James Gray
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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