Dissolved 2015-04-23
Company Information for TT REALISATIONS LIMITED
JOHN STREET, SHEFFIELD, S2,
|
Company Registration Number
05494877
Private Limited Company
Dissolved Dissolved 2015-04-23 |
Company Name | ||||||
---|---|---|---|---|---|---|
TT REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
JOHN STREET SHEFFIELD | ||||||
Previous Names | ||||||
|
Company Number | 05494877 | |
---|---|---|
Date formed | 2005-06-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2015-04-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-23 14:33:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW EYRE |
||
MALCOLM ARTHUR BRAND |
||
ANTONY EGLEY |
||
ANDREW EYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS MAXWELL |
Director | ||
CLIVE FLETCHER |
Director | ||
ANDREW TREVOR ENGLAND |
Director | ||
JOHN MICHAEL BARKER |
Company Secretary | ||
JOHN MICHAEL BARKER |
Director | ||
CLIVE FLETCHER |
Director | ||
NEIL ALAN HAWKSWORTH |
Director | ||
MICHAEL LAWRENCE MARTIN |
Director | ||
BRIAN WOODWARD |
Director | ||
KENNETH RONALD INNOCENT |
Company Secretary | ||
MALCOLM ARTHUR BRAND |
Director | ||
KENNETH RONALD INNOCENT |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA PIPER UK NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEEDWELL REINFORCEMENT LIMITED | Company Secretary | 2009-06-08 | CURRENT | 1957-11-22 | Dissolved 2014-06-13 | |
TSL TURTON LIMITED | Company Secretary | 2009-04-15 | CURRENT | 2009-01-12 | Dissolved 2015-10-14 | |
THE TEMPERED SPRING COMPANY LIMITED | Company Secretary | 2009-01-26 | CURRENT | 2008-11-05 | Dissolved 2015-05-12 | |
PRINTEEZ LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-07 | Liquidation | |
TAYLOR AND JONES LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2004-11-26 | Dissolved 2015-10-27 | |
THE TEMPERED SPRING COMPANY LIMITED | Director | 2010-06-01 | CURRENT | 2008-11-05 | Dissolved 2015-05-12 | |
TSL TURTON LIMITED | Director | 2009-04-15 | CURRENT | 2009-01-12 | Dissolved 2015-10-14 | |
ATKINSON-WALKER (SAWS) LIMITED | Director | 2016-09-02 | CURRENT | 1928-03-28 | In Administration/Administrative Receiver | |
GBU TOOLING LIMITED | Director | 2016-09-02 | CURRENT | 2014-06-11 | Active | |
A W BLADES LIMITED | Director | 2015-01-23 | CURRENT | 2014-01-22 | Liquidation | |
TAYLOR AND JONES LIMITED | Director | 2013-09-08 | CURRENT | 2004-11-26 | Dissolved 2015-10-27 | |
TSL DEVELOPMENT COMPANY LIMITED | Director | 2013-09-02 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
THE TEMPERED SPRING COMPANY LIMITED | Director | 2013-03-15 | CURRENT | 2008-11-05 | Dissolved 2015-05-12 | |
TSL TURTON LIMITED | Director | 2013-03-15 | CURRENT | 2009-01-12 | Dissolved 2015-10-14 | |
AR-ACCOUNTANTS.CO.UK LIMITED | Director | 2018-02-01 | CURRENT | 2010-02-04 | Active - Proposal to Strike off | |
ASHOVER ROLLING STOCK COMPANY LIMITED | Director | 2014-02-24 | CURRENT | 2013-09-19 | Active | |
THE ASHOVER LIGHT RAILWAY SOCIETY | Director | 2013-11-12 | CURRENT | 2009-04-15 | Active | |
SPRING WORKS SHEFFIELD LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2015-03-10 | |
TSL GROUP SHEFFIELD LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Dissolved 2015-03-10 | |
SPEEDWELL REINFORCEMENT LIMITED | Director | 2009-06-08 | CURRENT | 1957-11-22 | Dissolved 2014-06-13 | |
TSL TURTON LIMITED | Director | 2009-04-15 | CURRENT | 2009-01-12 | Dissolved 2015-10-14 | |
THE TEMPERED SPRING COMPANY LIMITED | Director | 2009-01-26 | CURRENT | 2008-11-05 | Dissolved 2015-05-12 | |
OPPORTUNITY GROUP (HOLDINGS) LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-13 | Dissolved 2018-05-20 | |
PRINTEEZ LIMITED | Director | 2006-03-16 | CURRENT | 2006-03-07 | Liquidation | |
TAYLOR AND JONES LIMITED | Director | 2004-11-26 | CURRENT | 2004-11-26 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
RES15 | CHANGE OF NAME 01/09/2014 | |
CERTNM | COMPANY NAME CHANGED TEMPERED TOOLS LIMITED CERTIFICATE ISSUED ON 31/10/14 | |
RES15 | CHANGE OF NAME 01/09/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM PO BOX 17 EFFINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S4 7YP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054948770008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MAXWELL | |
LATEST SOC | 10/07/13 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 29/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTONY EGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE FLETCHER | |
AR01 | 29/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES15 | CHANGE OF NAME 02/03/2012 | |
CERTNM | COMPANY NAME CHANGED THE TEMPERED SPRING COMPANY LIMITED CERTIFICATE ISSUED ON 14/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AP01 | DIRECTOR APPOINTED MR CLIVE FLETCHER | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MAXWELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 29/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALCOLM ARTHUR BRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA | |
225 | CURREXT FROM 30/09/2008 TO 28/02/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE FLETCHER | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL HAWKSWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MARTIN | |
RES01 | ALTER MEM AND ARTS 03/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN WOODWARD | |
288a | DIRECTOR AND SECRETARY APPOINTED ANDREW EYRE | |
288a | DIRECTOR APPOINTED ANDREW TREVOR ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM PO BOX 17 EFFINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S4 7YP | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2014-01-29 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
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 TT REALISATIONS LIMITED
TT REALISATIONS LIMITED owns 1 domain names.
temperedspring.co.uk
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as TT REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82081000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking | |||
82081000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking | |||
40170000 | Hard rubber, e.g. ebonite, in all forms, incl. waste and scrap; articles of hard rubber, n.e.s. | |||
40170000 | Hard rubber, e.g. ebonite, in all forms, incl. waste and scrap; articles of hard rubber, n.e.s. | |||
82081000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking | |||
40082900 | Rods, tubes and profile shapes, of non-cellular rubber | |||
40059900 | Compounded, unvulcanised rubber in primary forms (excl. solutions and dispersions, those containing carbon black or silica, mixtures of natural rubber, balata, gutta-percha, guayule, chicle or similar types of natural rubber with synthetic rubber or factice, and those in the form of plates, sheets or strip) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TEMPERED TOOLS LIMITED | Event Date | 2014-01-22 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1609 Philip David Nunney and Tracy Ann Taylor (IP Nos 9507 and 8899 ) both of Abbey Taylor Limited , Blades Enterprise Centre, John Street, Sheffield S2 4SW : | |||
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. |