Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TSL (REALISATIONS) LIMITED
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 Overview

About Tsl (realisations) Ltd
TSL (REALISATIONS) LIMITED was founded on 1962-02-06 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Tsl (realisations) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
TOWER SERVICES (LONDON) LIMITED23/06/2016
UDASFAST CLEANERS LIMITED16/02/2000
Filing Information
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 GB235700190  
Last Datalog update: 2018-09-05 04:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSL (REALISATIONS) LIMITED
Is this data useful to you?
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.
Companies with same name TSL (REALISATIONS) LIMITED
The following companies were found which have the same name as TSL (REALISATIONS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TSL (REALISATIONS) LIMITED Unknown

Company Officers of TSL (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
TERRENCE WILLIAM GILLHAM
Director 1992-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARIA WILLIAMS
Director 1992-10-31 2015-12-03
ALI KADRI KIZILKAYA
Director 2001-04-01 2014-07-01
PATRICIA GILLHAM
Company Secretary 1992-10-31 2010-12-09
ALI KADRI KIZILKAYA
Director 1992-10-31 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRENCE WILLIAM GILLHAM TOWER CONSTRUCTION (LONDON) LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2015-05-12
TERRENCE WILLIAM GILLHAM REDSPOT PROPERTIES LIMITED Director 2005-04-20 CURRENT 2005-04-20 Liquidation
TERRENCE WILLIAM GILLHAM Q STAR (UK) LIMITED Director 2003-03-20 CURRENT 2003-03-12 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-15
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2017
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2017
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2017
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2017
2017-02-14600Appointment of a voluntary liquidator
2017-01-162.34BNotice of move from Administration to creditors voluntary liquidation
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX
2016-12-201.4Notice of completion of liquidation voluntary arrangement
2016-11-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-07-27
2016-08-312.23BResult of meeting of creditors
2016-07-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-07-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Greenwich Centre Business Park Unit 19 53 Norman Road London SE10 9QF
2016-07-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-23RES15CHANGE OF COMPANY NAME 23/06/16
2016-06-23CERTNMCOMPANY NAME CHANGED TOWER SERVICES (LONDON) LIMITED CERTIFICATE ISSUED ON 23/06/16
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007146520004
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARIA WILLIAMS
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALI KADRI KIZILKAYA
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-27
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-23AA01Previous accounting period extended from 31/03/14 TO 31/07/14
2014-08-071.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-18AR0131/10/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AR0131/10/12 FULL LIST
2012-01-25AR0131/10/11 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA GILLHAM
2010-11-04AR0131/10/10 FULL LIST
2010-02-12AA31/03/09 TOTAL EXEMPTION FULL
2009-11-06AR0131/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARIA WILLIAMS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KADRI KIZILKAYA / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE WILLIAM GILLHAM / 06/11/2009
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/07
2007-11-07363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-14RES04NC INC ALREADY ADJUSTED 27/07/04
2006-03-14123NC INC ALREADY ADJUSTED 27/07/04
2006-03-14RES13DISTRUBTION ABD RIGHTS 27/07/04
2006-03-1488(2)RAD 27/07/04--------- £ SI 100@100
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-30363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-23363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-11363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-02363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16CERTNMCOMPANY NAME CHANGED UDASFAST CLEANERS LIMITED CERTIFICATE ISSUED ON 16/02/00
2000-02-04363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/99
1999-02-03363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-24395PARTICULARS OF MORTGAGE/CHARGE
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-11-06363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-23363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-20363(288)DIRECTOR RESIGNED
1994-12-20363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-03-23363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1994-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-14363aRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-01-28AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-14363bRETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS
1992-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/92
1992-01-14363bRETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS
1991-03-12AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-22363aRETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings



Licences & Regulatory approval
We could not find any licences issued to TSL (REALISATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-03-21
Appointment of Liquidators2017-02-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-07-26
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-07-26
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-07-26
Meetings of Creditors2016-07-25
Appointment of Administrators2016-07-15
Fines / Sanctions
No fines or sanctions have been issued against TSL (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-03-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1998-09-29 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1997-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 50,000
Creditors Due Within One Year 2012-04-01 £ 496,272

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TSL (REALISATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TSL (REALISATIONS) LIMITED
Trademarks
We have not found any records of TSL (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSL (REALISATIONS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as TSL (REALISATIONS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where TSL (REALISATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTSL (REALISATIONS) LIMITEDEvent Date2018-03-15
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 TypeAppointment of Liquidators
Defending partyTSL (REALISATIONS) LIMITEDEvent Date2017-01-16
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTSL (REALISATIONS) LIMITEDEvent Date2016-07-26
(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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTSL (REALISATIONS) LIMITEDEvent Date2016-07-26
(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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTSL (REALISATIONS) LIMITEDEvent Date2016-07-26
(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 TypeAppointment of Administrators
Defending partyTSL (REALISATIONS) LIMITEDEvent Date2016-07-07
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 TypeMeetings of Creditors
Defending partyTSL (REALISATIONS) LIMITEDEvent Date2016-07-07
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TSL (REALISATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TSL (REALISATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.