TT REALISATIONS LIMITED
Overview
Company Name | TT REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05494877 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TT REALISATIONS LIMITED?
- Manufacture of other machine tools (28490) / Manufacturing
Where is TT REALISATIONS LIMITED located?
Registered Office Address | c/o ABBEY TAYLOR LIMITED Blades Enterprise Centre John Street S2 4SW Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TT REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
TEMPERED TOOLS LIMITED | Mar 14, 2012 | Mar 14, 2012 |
THE TEMPERED SPRING COMPANY LIMITED | Jul 20, 2005 | Jul 20, 2005 |
BROOMCO (3822) LIMITED | Jun 29, 2005 | Jun 29, 2005 |
What are the latest accounts for TT REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for TT REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for TT REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Jan 14, 2015 | 13 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Jan 14, 2015 | 13 pages | 2.35B | ||||||||||
Certificate of change of name Company name changed tempered tools LIMITED\certificate issued on 31/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Administrator's progress report to Jul 21, 2014 | 24 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 9 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 29 pages | 2.17B | ||||||||||
Registered office address changed from PO Box 17 Effingham Street Sheffield South Yorkshire S4 7YP on Jan 27, 2014 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Registration of charge 054948770008, created on Oct 08, 2013 | 41 pages | MR01 | ||||||||||
Termination of appointment of Douglas Maxwell as a director on Sep 02, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Antony Egley as a director on Mar 15, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Fletcher as a director on Jan 10, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Certificate of change of name Company name changed the tempered spring company LIMITED\certificate issued on 14/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of TT REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EYRE, Andrew | Secretary | Crabtree Lodge 5 Newhall Lane S36 4GG Sheffield South Yorkshire | British | Company Director | 80644490004 | |||||
BRAND, Malcolm Arthur | Director | c/o Abbey Taylor Limited John Street S2 4SW Sheffield Blades Enterprise Centre | England | British | Company Director | 137742430001 | ||||
EGLEY, Antony | Director | c/o Abbey Taylor Limited John Street S2 4SW Sheffield Blades Enterprise Centre | England | British | Managing Director | 176899660001 | ||||
EYRE, Andrew | Director | Crabtree Lodge 5 Newhall Lane S36 4GG Sheffield South Yorkshire | United Kingdom | British | Company Director | 80644490004 | ||||
BARKER, John Michael | Secretary | 49 Mickley Lane Totley Rise S17 4HD Sheffield South Yorkshire | British | Accountant | 107220660001 | |||||
INNOCENT, Kenneth Ronald | Secretary | 2 School Street Drayton NN11 9ET Daventry Northamptonshire | British | Director | 107220510001 | |||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
BARKER, John Michael | Director | 49 Mickley Lane Totley Rise S17 4HD Sheffield South Yorkshire | England | British | Director | 107220660001 | ||||
BRAND, Malcolm Arthur | Director | Silverdene Colletts Green WR2 4RH Powick Worcestershire | United Kingdom | British | Director | 107220580001 | ||||
ENGLAND, Andrew Trevor | Director | Kingswood Close Firbeck S81 8LJ Worksop 5 Nottinghamshire | United Kingdom | British | Company Director | 11045360004 | ||||
FLETCHER, Clive | Director | Effingham Street 17 S4 7YP Sheffield South Yorkshire | England | English | Company Director | 157752790001 | ||||
FLETCHER, Clive | Director | 15 Delamere Close S20 2QE Sheffield South Yorkshire | British | Ops Director | 113807830001 | |||||
HAWKSWORTH, Neil Alan | Director | 5 Church View Todwick S26 1HB South Yorkshire | British | Technical/ Quality Manager | 107923010001 | |||||
INNOCENT, Kenneth Ronald | Director | 2 School Street Drayton NN11 9ET Daventry Northamptonshire | England | British | Director | 107220510001 | ||||
MARTIN, Michael Lawrence | Director | 20 Lobelia Court South Anston S25 5HX Sheffield South Yorkshire | England | British | Director | 107220530001 | ||||
MAXWELL, Douglas | Director | Effingham Street 17 S4 7YP Sheffield South Yorkshire | England | British | Company Director | 114842630001 | ||||
WOODWARD, Brian | Director | 30 Green Oak Drive Wales S26 5NA Sheffield Yorkshire | England | British | Consultant | 111339260001 | ||||
DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Does TT REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 08, 2013 Delivered On Oct 10, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 07, 2010 Delivered On Jun 11, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
Debenture | Created On Aug 26, 2009 Delivered On Aug 28, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 09, 2009 Delivered On Jan 10, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
Chattel mortgage | Created On Dec 03, 2008 Delivered On Dec 10, 2008 | Satisfied | Amount secured £150,000 and all other monies due or to become due from the company to the chargee | |
Short particulars All the chattels listed being dean smith & grace cnc 2413 X90 s/no 42052 bsa cypml s/no 600706736 dean smith & grace cnc 2413 x 90 /no 24175 (for details of further chattels charged please refer to the form 395) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 01, 2008 Delivered On Dec 04, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Jan 18, 2006 Delivered On Jan 19, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 23, 2005 Delivered On Oct 25, 2005 | 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
|
Does TT REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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