TT REALISATIONS LIMITED

TT REALISATIONS LIMITED

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

    Company NameTT REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05494877
    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 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 AddressNo

    What were the previous names of TT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPERED TOOLS LIMITEDMar 14, 2012Mar 14, 2012
    THE TEMPERED SPRING COMPANY LIMITEDJul 20, 2005Jul 20, 2005
    BROOMCO (3822) LIMITEDJun 29, 2005Jun 29, 2005

    What are the latest accounts for TT REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for TT REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TT REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 14, 2015

    13 pages2.24B

    Notice of move from Administration to Dissolution on Jan 14, 2015

    13 pages2.35B

    Certificate of change of name

    Company name changed tempered tools LIMITED\certificate issued on 31/10/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2014

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Administrator's progress report to Jul 21, 2014

    24 pages2.24B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    29 pages2.17B

    Registered office address changed from PO Box 17 Effingham Street Sheffield South Yorkshire S4 7YP on Jan 27, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    accounts-with-accounts-type-

    6 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registration of charge 054948770008, created on Oct 08, 2013

    41 pagesMR01

    Termination of appointment of Douglas Maxwell as a director on Sep 02, 2013

    1 pagesTM01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 55,000
    SH01

    Appointment of Mr Antony Egley as a director on Mar 15, 2013

    2 pagesAP01

    Termination of appointment of Clive Fletcher as a director on Jan 10, 2013

    1 pagesTM01

    Annual return made up to Jun 29, 2012 with full list of shareholders

    5 pagesAR01

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed the tempered spring company LIMITED\certificate issued on 14/03/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of TT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EYRE, Andrew
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    Secretary
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    BritishCompany Director80644490004
    BRAND, Malcolm Arthur
    c/o Abbey Taylor Limited
    John Street
    S2 4SW Sheffield
    Blades Enterprise Centre
    Director
    c/o Abbey Taylor Limited
    John Street
    S2 4SW Sheffield
    Blades Enterprise Centre
    EnglandBritishCompany Director137742430001
    EGLEY, Antony
    c/o Abbey Taylor Limited
    John Street
    S2 4SW Sheffield
    Blades Enterprise Centre
    Director
    c/o Abbey Taylor Limited
    John Street
    S2 4SW Sheffield
    Blades Enterprise Centre
    EnglandBritishManaging Director176899660001
    EYRE, Andrew
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    Director
    Crabtree Lodge
    5 Newhall Lane
    S36 4GG Sheffield
    South Yorkshire
    United KingdomBritishCompany Director80644490004
    BARKER, John Michael
    49 Mickley Lane
    Totley Rise
    S17 4HD Sheffield
    South Yorkshire
    Secretary
    49 Mickley Lane
    Totley Rise
    S17 4HD Sheffield
    South Yorkshire
    BritishAccountant107220660001
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Secretary
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    BritishDirector107220510001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BARKER, John Michael
    49 Mickley Lane
    Totley Rise
    S17 4HD Sheffield
    South Yorkshire
    Director
    49 Mickley Lane
    Totley Rise
    S17 4HD Sheffield
    South Yorkshire
    EnglandBritishDirector107220660001
    BRAND, Malcolm Arthur
    Silverdene
    Colletts Green
    WR2 4RH Powick
    Worcestershire
    Director
    Silverdene
    Colletts Green
    WR2 4RH Powick
    Worcestershire
    United KingdomBritishDirector107220580001
    ENGLAND, Andrew Trevor
    Kingswood Close
    Firbeck
    S81 8LJ Worksop
    5
    Nottinghamshire
    Director
    Kingswood Close
    Firbeck
    S81 8LJ Worksop
    5
    Nottinghamshire
    United KingdomBritishCompany Director11045360004
    FLETCHER, Clive
    Effingham Street
    17
    S4 7YP Sheffield
    South Yorkshire
    Director
    Effingham Street
    17
    S4 7YP Sheffield
    South Yorkshire
    EnglandEnglishCompany Director157752790001
    FLETCHER, Clive
    15 Delamere Close
    S20 2QE Sheffield
    South Yorkshire
    Director
    15 Delamere Close
    S20 2QE Sheffield
    South Yorkshire
    BritishOps Director113807830001
    HAWKSWORTH, Neil Alan
    5 Church View
    Todwick
    S26 1HB South Yorkshire
    Director
    5 Church View
    Todwick
    S26 1HB South Yorkshire
    BritishTechnical/ Quality Manager107923010001
    INNOCENT, Kenneth Ronald
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    Director
    2 School Street
    Drayton
    NN11 9ET Daventry
    Northamptonshire
    EnglandBritishDirector107220510001
    MARTIN, Michael Lawrence
    20 Lobelia Court
    South Anston
    S25 5HX Sheffield
    South Yorkshire
    Director
    20 Lobelia Court
    South Anston
    S25 5HX Sheffield
    South Yorkshire
    EnglandBritishDirector107220530001
    MAXWELL, Douglas
    Effingham Street
    17
    S4 7YP Sheffield
    South Yorkshire
    Director
    Effingham Street
    17
    S4 7YP Sheffield
    South Yorkshire
    EnglandBritishCompany Director114842630001
    WOODWARD, Brian
    30 Green Oak Drive
    Wales
    S26 5NA Sheffield
    Yorkshire
    Director
    30 Green Oak Drive
    Wales
    S26 5NA Sheffield
    Yorkshire
    EnglandBritishConsultant111339260001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does TT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Oct 10, 2013Registration of a charge (MR01)
    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
    • Venture Finance PLC
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Nov 20, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2009Registration of a charge (395)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 10, 2009Registration of a charge (395)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lombard North Central PLC
    Transactions
    • Dec 10, 2008Registration of a charge (395)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    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
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 25, 2005Registration of a charge (395)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TT REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2014Administration started
    Jan 14, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip David Nunney
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield
    practitioner
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield
    Tracy Ann Taylor
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield
    practitioner
    Abbey Taylor Limited
    The Blades Enterprise Centre
    S2 4SW John Street
    Sheffield

    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