THC M REALISATIONS LIMITED
Overview
| Company Name | THC M REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04677836 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THC M REALISATIONS LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is THC M REALISATIONS LIMITED located?
| Registered Office Address | 1 Windsor Close West Cross Centre TW8 9DZ Brentford Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THC M REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOPNOTCH HEALTH CLUBS (MAIDSTONE) LTD | Aug 04, 2009 | Aug 04, 2009 |
| VISION FITNESS (MAIDSTONE) LIMITED | Mar 27, 2003 | Mar 27, 2003 |
| SPEED 9527 LIMITED | Feb 25, 2003 | Feb 25, 2003 |
What are the latest accounts for THC M REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 28, 2018 |
What are the latest filings for THC M REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Unaudited abridged accounts made up to Apr 28, 2018 | 10 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 28, 2017 | 14 pages | AA | ||||||||||
Appointment of Mr Matthew Crofter Harris as a director on May 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen William Bradley as a director on May 22, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 28, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Apr 29, 2016 to Apr 28, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 29, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen William Bradley on Mar 05, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 29, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 29, 2013 | 6 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of THC M REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Matthew Crofter | Director | Windsor Close West Cross Centre TW8 9DZ Brentford 1 Middlesex | England | British | 164385070005 | |||||
| CRISP, David Adrian | Secretary | 16 West Way Carshalton Beeches SM5 4EW Surrey | British | 49416170003 | ||||||
| CRISP, David Adrian | Secretary | 16 West Way Carshalton Beeches SM5 4EW Surrey | British | 49416170003 | ||||||
| MAKWANA, Dipa Prakash | Secretary | Windsor Close West Cross Centre TW8 9DZ Brentford 1 Middlesex United Kingdom | 166136460001 | |||||||
| MAKWANA, Dipa Prakash | Secretary | Hollywood Gardens UB4 0DX Hayes 44 Middlesex | British | 107803140001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRADLEY, Stephen William | Director | Windsor Close West Cross Centre TW8 9DZ Brentford 1 Middlesex | England | British | 92354500001 | |||||
| CRISP, David Adrian | Director | 16 West Way Carshalton Beeches SM5 4EW Surrey | United Kingdom | British | 49416170003 | |||||
| MACILWAINE, Gordon Michael | Director | Glenydd Penrallt Road Trearddur Bay Holyhead LL65 2UG Angelsey North Wales | British | 88872830001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of THC M REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thc H Realisations Limited | Apr 06, 2016 | Windsor Close Great West Road TW8 9DZ Brentford 1 Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THC M REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A charge | Created On Jul 31, 2003 Delivered On Aug 11, 2003 | 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 The leasehold property known as topnotch health club leafy lane london road maidstone NE16 0DT t/n EX689091. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Licence to assign providing for deposit by the company as tenant | Created On Jul 01, 2003 Delivered On Jul 15, 2003 | Outstanding | 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 The sum of £6,250.00 deposited. 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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 25, 2003 Delivered On Jul 15, 2003 | 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
| ||||
Transactions
| ||||
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