Liquidation
Company Information for TSL (REALISATIONS) LIMITED
C/O REVIVE BUSINESS RECOVERY LTD 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
00714652
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
TSL (REALISATIONS) LIMITED | ||||
Legal Registered Office | ||||
C/O REVIVE BUSINESS RECOVERY LTD 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in SE10 | ||||
Previous Names | ||||
|
Company Number | 00714652 | |
---|---|---|
Company ID Number | 00714652 | |
Date formed | 1962-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 04:27:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TSL (REALISATIONS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TERRENCE WILLIAM GILLHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE MARIA WILLIAMS |
Director | ||
ALI KADRI KIZILKAYA |
Director | ||
PATRICIA GILLHAM |
Company Secretary | ||
ALI KADRI KIZILKAYA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWER CONSTRUCTION (LONDON) LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-05-12 | |
REDSPOT PROPERTIES LIMITED | Director | 2005-04-20 | CURRENT | 2005-04-20 | Liquidation | |
Q STAR (UK) LIMITED | Director | 2003-03-20 | CURRENT | 2003-03-12 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-15 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2017 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/16 FROM C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-27 | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/16 FROM Greenwich Centre Business Park Unit 19 53 Norman Road London SE10 9QF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
RES15 | CHANGE OF COMPANY NAME 23/06/16 | |
CERTNM | COMPANY NAME CHANGED TOWER SERVICES (LONDON) LIMITED CERTIFICATE ISSUED ON 23/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007146520004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MARIA WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI KADRI KIZILKAYA | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-27 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 31/07/14 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA GILLHAM | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARIA WILLIAMS / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KADRI KIZILKAYA / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE WILLIAM GILLHAM / 06/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/11/07 | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES04 | NC INC ALREADY ADJUSTED 27/07/04 | |
123 | NC INC ALREADY ADJUSTED 27/07/04 | |
RES13 | DISTRUBTION ABD RIGHTS 27/07/04 | |
88(2)R | AD 27/07/04--------- £ SI 100@100 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
CERTNM | COMPANY NAME CHANGED UDASFAST CLEANERS LIMITED CERTIFICATE ISSUED ON 16/02/00 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/99 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/92 | |
363b | RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2018-03-21 |
Appointment of Liquidators | 2017-02-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-26 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-26 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-26 |
Meetings of Creditors | 2016-07-25 |
Appointment of Administrators | 2016-07-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 50,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 496,272 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TSL (REALISATIONS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Current Assets | 2012-04-01 | £ 572,975 |
Debtors | 2012-04-01 | £ 313,446 |
Fixed Assets | 2012-04-01 | £ 116,083 |
Shareholder Funds | 2012-04-01 | £ 142,786 |
Stocks Inventory | 2012-04-01 | £ 259,529 |
Tangible Fixed Assets | 2012-04-01 | £ 116,083 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as TSL (REALISATIONS) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TSL (REALISATIONS) LIMITED | Event Date | 2018-03-15 |
Notice is hereby given by the Liquidator, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS, pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that we intend to declare a first and final dividend to the creditors of the Company within two months of the last date for proving set out below. The creditors of the Company are required, on or before 12 April 2018 (the last date for proving), to prove their debts by sending to the undersigned, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. According to the Companys statement of affairs, the Liquidator believes that certain creditors are owed sums of 1,000 or less as set out on the attached schedule. The Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors listed advise the Liquidator that the amount of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Liquidator by the last date for proving if the amount of the debt is incorrect or if no debt is owed. Where such a creditor advises the Liquidator that the amount of the debt is incorrect, they must also submit a proof in order to receive a dividend. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TSL (REALISATIONS) LIMITED | Event Date | 2017-01-16 |
Liquidator's name and address: C L Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Telephone number: 01302 965845. Alternative person to contact: Elizabeth Sapsted, elizabeth@revivebusinessrecovery.co.uk : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | TSL (REALISATIONS) LIMITED | Event Date | 2016-07-26 |
(IN ADMINISTRATION) On 07 July 2016, the above-named Company entered into administration. I, Terence William Gillham of 100 Blackheath Hill, London SE10 8AG was a director of the above-named Company on the day it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Tower / Tower Services / Tower Services (London) / TSL / TSL (Realisations) | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | TSL (REALISATIONS) LIMITED | Event Date | 2016-07-26 |
(IN ADMINISTRATION) On 07 July 2016, the above-named Company entered into administration. I, Pauline Maria Williams of 7 Shipwright Road, London SE16 6QB was a shadow or de facto director of the above-named Company on the day it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Tower / Tower Services / Tower Services (London) / TSL / TSL (Realisations) | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | TSL (REALISATIONS) LIMITED | Event Date | 2016-07-26 |
(IN ADMINISTRATION) On 07 July 2016, the above-named Company entered into administration. I, Jean Gillham of 100 Blackheath Hill, London SE10 8AG was a shadow or de facto director of the above-named Company on the day it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Tower / Tower Services / Tower Services (London) / TSL / TSL (Realisations) | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TSL (REALISATIONS) LIMITED | Event Date | 2016-07-07 |
In the Birmingham District Registry case number 8223 Claire Louise Foster , IP number: 9423 , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Telephone no: 01302 554925 and email address: claire@revivebusinessrecovery.co.uk. Alternative contact for enquiries on proceedings: Elizabeth Sapsted : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TSL (REALISATIONS) LIMITED | Event Date | 2016-07-07 |
In the Birmingham District Registry case number 8223 Nature of Business: Contract Cleaning and Construction of Commercial Buildings In accordance with Paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider my statement of proposals, establishing a committee of creditors and, if no committee is established, to consider approving the Administrators remuneration and disbursements and the pre-administration costs, is to be conducted by correspondence in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote, a completed Form 2.25B must be lodged, together with details of their claims, at Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX not later than 12 noon on 1 August 2016. In accordance with Rule 2.22(1) of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the administrator written details of his claim not later than 12 noon on the closing date, the claim has been duly admitted and there has been lodged with the administrator. Claire Louise Foster , IP number 9423 , Administrator , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Appointment made on 7 July 2016 . Alternative person to contact: Elizabeth Sapsted, 01302 554925, elizabeth@revivebusinessrecovery.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |