TK REALISATIONS LIMITED

TK REALISATIONS LIMITED

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

    Company NameTK REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC074929
    JurisdictionScotland
    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 TK REALISATIONS LIMITED?

    • (7220) /

    Where is TK REALISATIONS LIMITED located?

    Registered Office Address
    C/O Deloitte & Touche
    Lomond House
    G2 1QQ 9 George Sqaure
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TK REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELESENSKSCL LIMITEDNov 08, 2000Nov 08, 2000
    KSCL LIMITEDNov 08, 1999Nov 08, 1999
    KINGSTON SCL LIMITEDSep 03, 1985Sep 03, 1985
    SYSTEMS CONSULTANTS (HOLDINGS) LIMITEDMay 26, 1981May 26, 1981

    What are the latest accounts for TK REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2000

    What are the latest filings for TK REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Notice of receiver's report

    14 pages3.5(Scot)

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed telesenskscl LIMITED\certificate issued on 12/07/02
    2 pagesCERTNM

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2000

    19 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of TK REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHIEWER, Frank Karl Heinz
    Lorracher Strasse 13
    40229 Dusseldorf
    Germany
    Director
    Lorracher Strasse 13
    40229 Dusseldorf
    Germany
    GermanCompany Director78441540001
    EDINGTON, Alexander Peter
    16 Durham Road
    EH15 1NY Edinburgh
    Midlothian
    Secretary
    16 Durham Road
    EH15 1NY Edinburgh
    Midlothian
    British426720001
    SANDISON, Ian Donald
    71 Balgreen Road
    EH12 5UA Edinburgh
    Secretary
    71 Balgreen Road
    EH12 5UA Edinburgh
    BritishFinancial Controller53509780001
    AYLWARD, William Harold Randall
    Pine Trees Berry Hill Road
    Adderbury
    OX17 3HF Banbury
    Oxfordshire
    Director
    Pine Trees Berry Hill Road
    Adderbury
    OX17 3HF Banbury
    Oxfordshire
    EnglandBritishManaging Director50103700002
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Director
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    United KingdomBritishLawyer1441700001
    BARRACLOUGH, Percy
    Forrester's Cottage
    Ochiltree
    EH49 6PQ Linlithgow
    West Lothian
    Director
    Forrester's Cottage
    Ochiltree
    EH49 6PQ Linlithgow
    West Lothian
    BritishCompany Director763150001
    BURKE, Peter Maurice Alan
    Spilmersford Mill Cottage
    Pencaitland
    EH34 5DR Tranent
    East Lothian
    Director
    Spilmersford Mill Cottage
    Pencaitland
    EH34 5DR Tranent
    East Lothian
    ScotlandBritishTechnical Director195239850001
    COOK, David
    600 Vine Street
    FOREIGN Cincinnati
    Ohio
    Usa
    Director
    600 Vine Street
    FOREIGN Cincinnati
    Ohio
    Usa
    BritishCompany President1110090001
    COPE, Clifford Ross
    57 Arlington Road
    NW1 7ES London
    Director
    57 Arlington Road
    NW1 7ES London
    United KingdomBritishFinance Director1461160001
    DEMEE, Richard Wood
    21 Craigdimas Grove
    KY11 5XR Dalgety Bay
    Fife
    Director
    21 Craigdimas Grove
    KY11 5XR Dalgety Bay
    Fife
    BritishProduction Director56895470001
    FINN, Owen Francis
    48 Spindlewood
    Branthingham Road Elloughton
    HU15 1LL Hull
    Director
    48 Spindlewood
    Branthingham Road Elloughton
    HU15 1LL Hull
    United KingdomBritishDirector61710190004
    GERKE, Moritz Johann Arthur
    Bahnstrasse 70
    40210 Dusseldorf
    Germany
    Director
    Bahnstrasse 70
    40210 Dusseldorf
    Germany
    GermanCompany Director78441340001
    KERR, George Adamson
    2 Braehead View
    EH4 6BQ Edinburgh
    Midlothian
    Director
    2 Braehead View
    EH4 6BQ Edinburgh
    Midlothian
    BritishCompany Director80570001
    LACEY, Michael
    25 Beechmount Park
    EH12 5YT Edinburgh
    Lothian
    Director
    25 Beechmount Park
    EH12 5YT Edinburgh
    Lothian
    BritishManaging Director45708460001
    LOGAN, Richard Strachan
    69 Slamannan Road
    FK1 5NQ Falkirk
    Director
    69 Slamannan Road
    FK1 5NQ Falkirk
    ScotlandBritishFinance Director997610003
    MAINE, Steven
    Dayspring High Street
    Ewelme
    OX10 6HQ Wallingford
    Oxfordshire
    Director
    Dayspring High Street
    Ewelme
    OX10 6HQ Wallingford
    Oxfordshire
    BritishDirector55469620001
    MARSTON, Ashley Terence
    6 Edderston Ridge View
    EH45 9NB Peebles
    Peebles Shire
    Director
    6 Edderston Ridge View
    EH45 9NB Peebles
    Peebles Shire
    BritishCompany Director78441720001
    MATTHEWS, Andrew Raymond
    Paddock Wood Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    Paddock Wood Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    United KingdomBritishManaging Director50435380001
    MCCREADY, Iain Alexander
    7 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    Director
    7 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    United KingdomBritishCompany Director92683970001
    MCCREADY, James Calum
    40 Garscube Terrace
    EH12 6BN Edinburgh
    Director
    40 Garscube Terrace
    EH12 6BN Edinburgh
    ScotlandBritishSales Director96012450002
    MCCREADY, James John
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    Director
    Fairways
    28b Barnton Avenue West
    EH4 6DE Edinburgh
    United KingdomBritishCompany Director426750003
    PEACE, David Arthur
    35 Stockbridge Road
    Elloughton
    HU15 1HW Brough
    North Humberside
    Director
    35 Stockbridge Road
    Elloughton
    HU15 1HW Brough
    North Humberside
    BritishManager4007300001
    RICHARDSON, Alan George
    8 Newmills Crescent
    EH14 5SX Balerno
    Midlothian
    Director
    8 Newmills Crescent
    EH14 5SX Balerno
    Midlothian
    BritishCompany Director20640001
    RODGER, John Gerard
    Ty Mawr Main Street
    Houston
    PA6 7EL Johnstone
    Renfrewshire
    Director
    Ty Mawr Main Street
    Houston
    PA6 7EL Johnstone
    Renfrewshire
    ScotlandBritishSales Director314385660001
    SMITH, Richard Alan
    122 Newton Street
    PA16 8SH Greenock
    Renfrewshire
    Director
    122 Newton Street
    PA16 8SH Greenock
    Renfrewshire
    BritishCompany Director763140001
    WOOD, David Michael
    40 The Cedar Grove
    Molescroft
    HU17 0HF Beverley
    North Humberside
    Director
    40 The Cedar Grove
    Molescroft
    HU17 0HF Beverley
    North Humberside
    BritishCompany Director1441810002
    WOODS, Dennis
    11 Etton Grove
    Kingston Upon Hull
    HU6 8JS Hull
    North Humberside
    Director
    11 Etton Grove
    Kingston Upon Hull
    HU6 8JS Hull
    North Humberside
    BritishBusiness Advice Worker3112100001

    Does TK REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 20, 1998
    Delivered On Aug 06, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kingston Communications (Hull) PLC
    Transactions
    • Aug 06, 1998Alteration to a floating charge (466 Scot)
    • Aug 06, 1998Registration of a charge (410)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 20, 1998
    Delivered On Jul 30, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • Jul 30, 1998Alteration to a floating charge (466 Scot)
    • Jul 30, 1998Alteration to a floating charge (466 Scot)
    • Jul 05, 2002Appointment of a receiver or manager (1 Scot)
    • Oct 11, 2005Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Bond & floating charge
    Created On Dec 09, 1981
    Delivered On Dec 16, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 1981Registration of a charge
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (419a)

    Does TK REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 1998Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Nicholas James Dargan
    Deloitte & Touche
    Po Box 810
    EC4A 4TR Stonecutter Court
    1 Stonecutter Street London
    practitioner
    Deloitte & Touche
    Po Box 810
    EC4A 4TR Stonecutter Court
    1 Stonecutter Street London
    John Charles Reid
    25 Melville Street
    Edinburgh
    practitioner
    25 Melville Street
    Edinburgh
    Nicholas Guy Edwards
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    practitioner
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    Gerald Ian Rankin
    209 West George Street
    Glasgow
    G2 2LW
    practitioner
    209 West George Street
    Glasgow
    G2 2LW
    Jb Bruce Cartwright
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    practitioner
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    Gerald Ian Rankin
    209 West George Street
    Glasgow
    G2 2LW
    practitioner
    209 West George Street
    Glasgow
    G2 2LW
    Notesscottish-insolvency-info
    2
    DateType
    Apr 21, 2010Dissolved on
    Jan 31, 2003Petition date
    Jan 06, 2010Conclusion of winding up
    Jan 31, 2003Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    final liquidator
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    Jb Bruce Cartwright
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    interim liquidator
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    Notesscottish-insolvency-info

    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