THC M REALISATIONS LIMITED

THC M REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHC M REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04677836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THC M REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPNOTCH HEALTH CLUBS (MAIDSTONE) LTDAug 04, 2009Aug 04, 2009
    VISION FITNESS (MAIDSTONE) LIMITEDMar 27, 2003Mar 27, 2003
    SPEED 9527 LIMITEDFeb 25, 2003Feb 25, 2003

    What are the latest accounts for THC M REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2018

    What are the latest filings for THC M REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Unaudited abridged accounts made up to Apr 28, 2018

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 28, 2017

    14 pagesAA

    Appointment of Mr Matthew Crofter Harris as a director on May 22, 2017

    2 pagesAP01

    Termination of appointment of Stephen William Bradley as a director on May 22, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Apr 28, 2016

    4 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2017

    RES15

    Previous accounting period shortened from Apr 29, 2016 to Apr 28, 2016

    1 pagesAA01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Feb 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Apr 29, 2015

    6 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Stephen William Bradley on Mar 05, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Apr 29, 2014

    9 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 29, 2013

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of THC M REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Matthew Crofter
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    Director
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    EnglandBritish164385070005
    CRISP, David Adrian
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    Secretary
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    British49416170003
    CRISP, David Adrian
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    Secretary
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    British49416170003
    MAKWANA, Dipa Prakash
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    United Kingdom
    Secretary
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    United Kingdom
    166136460001
    MAKWANA, Dipa Prakash
    Hollywood Gardens
    UB4 0DX Hayes
    44
    Middlesex
    Secretary
    Hollywood Gardens
    UB4 0DX Hayes
    44
    Middlesex
    British107803140001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRADLEY, Stephen William
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    Director
    Windsor Close
    West Cross Centre
    TW8 9DZ Brentford
    1
    Middlesex
    EnglandBritish92354500001
    CRISP, David Adrian
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    Director
    16 West Way
    Carshalton Beeches
    SM5 4EW Surrey
    United KingdomBritish49416170003
    MACILWAINE, Gordon Michael
    Glenydd Penrallt Road
    Trearddur Bay Holyhead
    LL65 2UG Angelsey
    North Wales
    Director
    Glenydd Penrallt Road
    Trearddur Bay Holyhead
    LL65 2UG Angelsey
    North Wales
    British88872830001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of THC M REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thc H Realisations Limited
    Windsor Close
    Great West Road
    TW8 9DZ Brentford
    1
    Middlesex
    England
    Apr 06, 2016
    Windsor Close
    Great West Road
    TW8 9DZ Brentford
    1
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number06236431
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THC M REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2003Registration of a charge (395)
    • Oct 17, 2016Satisfaction of a charge (MR04)
    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
    • Melanie Mcintosh
    Transactions
    • Jul 15, 2003Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2003Registration of a charge (395)
    • Aug 01, 2016Satisfaction of a charge (MR04)

    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