TFH REALISATIONS LIMITED

TFH REALISATIONS LIMITED

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

    Company NameTFH REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05177129
    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 TFH REALISATIONS LIMITED?

    • (7415) /

    Where is TFH REALISATIONS LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TFH REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL FITNESS HOLDINGS (UK) LIMITEDJul 12, 2004Jul 12, 2004

    What are the latest accounts for TFH REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for TFH REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Oct 06, 2011

    11 pages2.35B

    Administrator's progress report to Apr 07, 2011

    17 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    64 pages2.17B

    Registered office address changed from Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE on Oct 14, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed total fitness holdings (uk) LIMITED\certificate issued on 08/10/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Andrew Robert Fortune as a director

    2 pagesAP01

    Termination of appointment of James Pearson as a director

    1 pagesTM01

    Appointment of Mr James Lee Pearson as a director

    2 pagesAP01

    Termination of appointment of John Peers as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a director

    1 pagesTM01

    Appointment of Mr Graham Hallworth as a director

    2 pagesAP01

    Annual return made up to Jul 12, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2010

    Statement of capital on Aug 03, 2010

    • Capital: GBP 9,000
    SH01

    Termination of appointment of Jonathan Jackson as a director

    1 pagesTM01

    Termination of appointment of Jonathan Jackson as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Director's details changed for Mr Jonathan Harvey Jackson on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Robin Gardner Johnson on Nov 30, 2009

    2 pagesCH01

    Director's details changed for John Brian Peers on Nov 30, 2009

    2 pagesCH01

    Secretary's details changed for Mr Jonathan Harvey Jackson on Nov 30, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Who are the officers of TFH REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORTUNE, Andrew Robert
    Barbirolli Square
    M2 3EY Manchester
    100
    Director
    Barbirolli Square
    M2 3EY Manchester
    100
    United KingdomBritishCompany Director91852420001
    HALLWORTH, Graham
    Barbirolli Square
    M2 3EY Manchester
    100
    Director
    Barbirolli Square
    M2 3EY Manchester
    100
    EnglandBritishCompany Director153831820001
    JACKSON, Jonathan Harvey
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    Secretary
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    British65565290002
    PEERS, John Brian
    Springfield, 19 Chester Road
    Sutton Weaver
    WA7 3EE Runcorn
    Cheshire
    Secretary
    Springfield, 19 Chester Road
    Sutton Weaver
    WA7 3EE Runcorn
    Cheshire
    BritishFinance Director88448730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    JACKSON, Jonathan Harvey
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    Director
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    United KingdomBritishFinancial Director65565290002
    JOHNSON, Robin Gardner
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    Director
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    United KingdomBritishChief Executive Officer99321940001
    PEARSON, James Lee
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    Director
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    United KingdomBritishFinance Director185162450001
    PEERS, John Brian
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    Director
    Wilmslow Way
    Handforth
    SK9 3PE Wilmslow
    Cheshire
    United KingdomBritishFinance Director88448730001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TFH REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 15, 2007
    Delivered On Mar 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from tfh(UK) to the 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Legal & General Ventures Partners Limited (The Security Agent)
    Transactions
    • Mar 22, 2007Registration of a charge (395)
    • Jul 31, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 2004
    Delivered On Jul 31, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the security agent and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property specified in the schedule to the 395, all licences, all plant and machinery, all computers, vehicles, office equipment and other equipment, the security accounts and all monies, all other receivables, floating charge all of its present and future assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 31, 2004Registration of a charge (395)
    Charge over shares
    Created On Jul 23, 2004
    Delivered On Jul 31, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and any right, title and interest which the chargor holds in the securities; all dividends, interest and other distributions.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 31, 2004Registration of a charge (395)

    Does TFH REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2011Administration ended
    Oct 08, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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