Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TB REALISATIONS LIMITED
Company Information for

TB REALISATIONS LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, ENGLAND, LS1 4DL,
Company Registration Number
05393803
Private Limited Company
Liquidation

Company Overview

About Tb Realisations Ltd
TB REALISATIONS LIMITED was founded on 2005-03-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Tb Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TB REALISATIONS LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
ENGLAND
LS1 4DL
Other companies in WC2B
 
Previous Names
TRAVELEX BANKNOTES LIMITED24/03/2023
IBIS (921) LIMITED11/04/2005
Filing Information
Company Number 05393803
Company ID Number 05393803
Date formed 2005-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 09:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TB 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.

Company Officers of TB REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ELLEN LOI
Company Secretary 2017-03-01
PHILIP JON BARTER
Director 2017-02-09
CLARE LEANNE HALL
Director 2015-04-06
TIMOTHY EDWARD HUMPHREYS
Director 2008-01-01
DARYL NORMAN
Director 2012-10-26
STEPHEN PATRICK O'DONOVAN
Director 2011-05-03
JOHN RAYMENT
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVAIN MARC PIGNET
Company Secretary 2005-04-13 2017-03-01
ANTHONY WAGERMAN
Director 2010-04-28 2015-04-06
RICHARD INNES HODGSON
Director 2010-04-29 2014-03-28
ANDREW JAMES MOFFAT SCOTT
Director 2010-04-28 2012-07-09
JULIAN GORDON ROTHWELL
Director 2007-12-31 2010-03-17
NICHOLAS JOHN HASLEHURST
Director 2009-08-17 2009-08-17
DAVID VALENTINE JAMES SEAR
Director 2007-12-31 2009-08-17
JAMES EDWARD SULLIVAN BIRCH
Director 2005-04-13 2007-12-31
ADAM PETER CARSWELL
Director 2007-12-31 2007-12-31
CLIVE IAN KAHN
Director 2005-04-13 2006-11-23
DECHERT SECRETARIES LIMITED
Company Secretary 2005-03-16 2005-04-13
DECHERT NOMINEES LIMITED
Director 2005-03-16 2005-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JON BARTER TRAVELEX FOREIGN COIN SERVICES LIMITED Director 2017-06-23 CURRENT 1994-01-05 Active
PHILIP JON BARTER TU REALISATIONS LIMITED Director 2017-06-23 CURRENT 1986-02-04 Liquidation
PHILIP JON BARTER TRAVELEX CURRENCY SERVICES LIMITED Director 2017-03-02 CURRENT 1999-06-28 Active
PHILIP JON BARTER TRAVELEX AGENCY SERVICES LIMITED Director 2017-02-09 CURRENT 2002-12-19 Active
PHILIP JON BARTER PB MANAGEMENT SOLUTIONS LTD Director 2012-11-08 CURRENT 2012-11-08 Active
CLARE LEANNE HALL TRAVELEX CURRENCY SERVICES LIMITED Director 2015-04-06 CURRENT 1999-06-28 Active
CLARE LEANNE HALL ST CLEMENTS CHURCH HALL COMPANY LIMITED Director 2004-10-12 CURRENT 1990-08-07 Active
TIMOTHY EDWARD HUMPHREYS CONTACT SPORTS SPECIALISTS LIMITED Director 1998-09-21 CURRENT 1998-09-21 Active
DARYL NORMAN TRAVELEX EUROPE LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
DARYL NORMAN TRAVELEX CURRENCY SERVICES LIMITED Director 2013-09-04 CURRENT 1999-06-28 Active
DARYL NORMAN TRAVELEX AGENCY SERVICES LIMITED Director 2013-09-04 CURRENT 2002-12-19 Active
DARYL NORMAN TU REALISATIONS LIMITED Director 2013-09-04 CURRENT 1986-02-04 Liquidation
STEPHEN PATRICK O'DONOVAN TU REALISATIONS LIMITED Director 2018-06-08 CURRENT 1986-02-04 Liquidation
STEPHEN PATRICK O'DONOVAN TRAVELEX HOLDINGS LIMITED Director 2018-05-10 CURRENT 2005-02-08 In Administration/Administrative Receiver
STEPHEN PATRICK O'DONOVAN TRAVELEX AGENCY SERVICES LIMITED Director 2007-12-31 CURRENT 2002-12-19 Active
STEPHEN PATRICK O'DONOVAN TRAVELEX CURRENCY SERVICES LIMITED Director 2007-04-27 CURRENT 1999-06-28 Active
JOHN RAYMENT TRAVELEX CURRENCY SERVICES LIMITED Director 2017-06-23 CURRENT 1999-06-28 Active
JOHN RAYMENT TRAVELEX AGENCY SERVICES LIMITED Director 2017-06-23 CURRENT 2002-12-19 Active

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
2023-08-12Appointment of a voluntary liquidator
2023-08-01Liquidation. Administration move to voluntary liquidation
2023-05-25Change of details for Travelex Limited as a person with significant control on 2023-03-24
2023-03-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-24Company name changed travelex banknotes LIMITED\certificate issued on 24/03/23
2023-03-24Company name changed travelex banknotes LIMITED\certificate issued on 24/03/23
2023-02-24Administrator's progress report
2022-08-24Administrator's progress report
2022-07-25liquidation-in-administration-extension-of-period
2022-02-25AM10Administrator's progress report
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN BEST
2021-08-31AM10Administrator's progress report
2021-07-14AM19liquidation-in-administration-extension-of-period
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LEANNE HALL
2021-03-02AM03Statement of administrator's proposal
2021-02-26AM10Administrator's progress report
2020-10-19AM02Liquidation statement of affairs AM02SOA
2020-10-19AM07Liquidation creditors meeting
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-09-11AM03Statement of administrator's proposal
2020-08-05AM01Appointment of an administrator
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD HUMPHREYS
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD HUMPHREYS
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK O'DONOVAN
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK O'DONOVAN
2019-01-16AP01DIRECTOR APPOINTED MR NATHAN JOHN BEST
2019-01-16AP01DIRECTOR APPOINTED MR NATHAN JOHN BEST
2018-12-17PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-17PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMENT
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 10000000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17AP01DIRECTOR APPOINTED MR JOHN RAYMENT
2017-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053938030003
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938030004
2017-04-28TM02Termination of appointment of Sylvain Marc Pignet on 2017-03-01
2017-04-28AP03Appointment of Miss Ellen Loi as company secretary on 2017-03-01
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 10000000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR PHILIP JON BARTER
2016-08-03CH01Director's details changed for Mr Stephen O'donovan on 2016-08-03
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 10000000
2016-04-13AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-04-21AP01DIRECTOR APPOINTED CLARE HALL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10000000
2015-04-14AR0115/03/15 FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 10000000
2014-03-25AR0115/03/14 FULL LIST
2013-11-06MEM/ARTSARTICLES OF ASSOCIATION
2013-08-30RES01ALTER ARTICLES 16/07/2013
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938030003
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-07AR0115/03/13 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED DARYL NORMAN
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-03AR0116/03/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD HUMPHREYS / 31/10/2010
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AP01DIRECTOR APPOINTED MR STEPHEN O'DONOVAN
2011-03-17AR0116/03/11 FULL LIST
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 17/03/2010
2010-10-27RES13REAPPOINT AUDITORS 04/10/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0116/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD HUMPHREYS / 16/03/2010
2010-04-29AP01DIRECTOR APPOINTED MR RICHARD INNES HODGSON
2010-04-28AP01DIRECTOR APPOINTED ANDREW JAMES MOFFAT SCOTT
2010-04-28AP01DIRECTOR APPOINTED ANTHONY HENRY ALEXANDER WAGERMAN
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROTHWELL
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HASLEHURST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17288aDIRECTOR APPOINTED MR NICHOLAS JOHN HASLEHURST
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID SEAR
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM
2009-04-02363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-24ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02123NC INC ALREADY ADJUSTED 25/07/05
2005-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-02RES04£ NC 1000/10000000 25/
2005-04-19288bSECRETARY RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TB REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-10
Appointment of Liquidators2023-08-07
Meetings o2020-08-25
Appointmen2020-07-23
Fines / Sanctions
No fines or sanctions have been issued against TB REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2012-06-07 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of TB REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TB REALISATIONS LIMITED
Trademarks
We have not found any records of TB REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TB 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 (82990 - Other business support service activities n.e.c.) as TB REALISATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TB 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 TypeMeetings o
Defending partyTRAVELEX BANKNOTES LIMITEDEvent Date2020-08-25
 
Initiating party Event TypeAppointmen
Defending partyTRAVELEX BANKNOTES LIMITEDEvent Date2020-07-23
In the High Court of Justice – Business and Property Courts of England and Wales – Insolvency and Companies List(ChD) Court Number: CR-2020-003008 TRAVELEX BANKNOTES LIMITED (Company Number 05393803 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TB 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 TB 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.