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

TT REALISATIONS LIMITED

JOHN STREET, SHEFFIELD, S2,
Company Registration Number
05494877
Private Limited Company
Dissolved

Dissolved 2015-04-23

Company Overview

About Tt Realisations Ltd
TT REALISATIONS LIMITED was founded on 2005-06-29 and had its registered office in John Street. The company was dissolved on the 2015-04-23 and is no longer trading or active.

Key Data
Company Name
TT REALISATIONS LIMITED
 
Legal Registered Office
JOHN STREET
SHEFFIELD
 
Previous Names
TEMPERED TOOLS LIMITED31/10/2014
THE TEMPERED SPRING COMPANY LIMITED14/03/2012
BROOMCO (3822) LIMITED20/07/2005
Filing Information
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
Primary Source:Companies House
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 TT REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW EYRE
Company Secretary 2008-12-01
MALCOLM ARTHUR BRAND
Director 2010-06-03
ANTONY EGLEY
Director 2013-03-15
ANDREW EYRE
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS MAXWELL
Director 2011-01-21 2013-09-02
CLIVE FLETCHER
Director 2011-02-14 2013-01-10
ANDREW TREVOR ENGLAND
Director 2008-12-01 2010-06-01
JOHN MICHAEL BARKER
Company Secretary 2007-06-12 2008-12-03
JOHN MICHAEL BARKER
Director 2005-08-15 2008-12-03
CLIVE FLETCHER
Director 2006-05-25 2008-12-03
NEIL ALAN HAWKSWORTH
Director 2005-09-16 2008-12-03
MICHAEL LAWRENCE MARTIN
Director 2005-08-15 2008-12-03
BRIAN WOODWARD
Director 2006-01-19 2008-12-03
KENNETH RONALD INNOCENT
Company Secretary 2005-08-15 2007-05-24
MALCOLM ARTHUR BRAND
Director 2005-08-15 2006-12-31
KENNETH RONALD INNOCENT
Director 2005-08-15 2006-12-31
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-29 2005-08-15
DLA PIPER UK NOMINEES LIMITED
Director 2005-06-29 2005-08-15
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-06-29 2005-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EYRE SPEEDWELL REINFORCEMENT LIMITED Company Secretary 2009-06-08 CURRENT 1957-11-22 Dissolved 2014-06-13
ANDREW EYRE TSL TURTON LIMITED Company Secretary 2009-04-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE THE TEMPERED SPRING COMPANY LIMITED Company Secretary 2009-01-26 CURRENT 2008-11-05 Dissolved 2015-05-12
ANDREW EYRE PRINTEEZ LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-07 Liquidation
ANDREW EYRE TAYLOR AND JONES LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Dissolved 2015-10-27
MALCOLM ARTHUR BRAND THE TEMPERED SPRING COMPANY LIMITED Director 2010-06-01 CURRENT 2008-11-05 Dissolved 2015-05-12
MALCOLM ARTHUR BRAND TSL TURTON LIMITED Director 2009-04-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANTONY EGLEY ATKINSON-WALKER (SAWS) LIMITED Director 2016-09-02 CURRENT 1928-03-28 In Administration/Administrative Receiver
ANTONY EGLEY GBU TOOLING LIMITED Director 2016-09-02 CURRENT 2014-06-11 Active
ANTONY EGLEY A W BLADES LIMITED Director 2015-01-23 CURRENT 2014-01-22 Liquidation
ANTONY EGLEY TAYLOR AND JONES LIMITED Director 2013-09-08 CURRENT 2004-11-26 Dissolved 2015-10-27
ANTONY EGLEY TSL DEVELOPMENT COMPANY LIMITED Director 2013-09-02 CURRENT 2008-01-09 Active - Proposal to Strike off
ANTONY EGLEY THE TEMPERED SPRING COMPANY LIMITED Director 2013-03-15 CURRENT 2008-11-05 Dissolved 2015-05-12
ANTONY EGLEY TSL TURTON LIMITED Director 2013-03-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE AR-ACCOUNTANTS.CO.UK LIMITED Director 2018-02-01 CURRENT 2010-02-04 Active - Proposal to Strike off
ANDREW EYRE ASHOVER ROLLING STOCK COMPANY LIMITED Director 2014-02-24 CURRENT 2013-09-19 Active
ANDREW EYRE THE ASHOVER LIGHT RAILWAY SOCIETY Director 2013-11-12 CURRENT 2009-04-15 Active
ANDREW EYRE SPRING WORKS SHEFFIELD LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-03-10
ANDREW EYRE TSL GROUP SHEFFIELD LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-03-10
ANDREW EYRE SPEEDWELL REINFORCEMENT LIMITED Director 2009-06-08 CURRENT 1957-11-22 Dissolved 2014-06-13
ANDREW EYRE TSL TURTON LIMITED Director 2009-04-15 CURRENT 2009-01-12 Dissolved 2015-10-14
ANDREW EYRE THE TEMPERED SPRING COMPANY LIMITED Director 2009-01-26 CURRENT 2008-11-05 Dissolved 2015-05-12
ANDREW EYRE OPPORTUNITY GROUP (HOLDINGS) LIMITED Director 2007-02-21 CURRENT 2007-02-13 Dissolved 2018-05-20
ANDREW EYRE PRINTEEZ LIMITED Director 2006-03-16 CURRENT 2006-03-07 Liquidation
ANDREW EYRE TAYLOR AND JONES LIMITED Director 2004-11-26 CURRENT 2004-11-26 Dissolved 2015-10-27

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
2015-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015
2015-01-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-10-31RES15CHANGE OF NAME 01/09/2014
2014-10-31CERTNMCOMPANY NAME CHANGED TEMPERED TOOLS LIMITED CERTIFICATE ISSUED ON 31/10/14
2014-09-18RES15CHANGE OF NAME 01/09/2014
2014-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014
2014-08-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-04-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM PO BOX 17 EFFINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S4 7YP
2014-01-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054948770008
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MAXWELL
2013-07-10LATEST SOC10/07/13 STATEMENT OF CAPITAL;GBP 55000
2013-07-10AR0129/06/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MR ANTONY EGLEY
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FLETCHER
2012-08-09AR0129/06/12 FULL LIST
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-14RES15CHANGE OF NAME 02/03/2012
2012-03-14CERTNMCOMPANY NAME CHANGED THE TEMPERED SPRING COMPANY LIMITED CERTIFICATE ISSUED ON 14/03/12
2012-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21AUDAUDITOR'S RESIGNATION
2011-07-18AR0129/06/11 FULL LIST
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-14AP01DIRECTOR APPOINTED MR CLIVE FLETCHER
2011-01-25AP01DIRECTOR APPOINTED MR DOUGLAS MAXWELL
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-18AR0129/06/10 FULL LIST
2010-06-15AP01DIRECTOR APPOINTED MR MALCOLM ARTHUR BRAND
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-21363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BUTTERTHWAITE LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9WA
2009-01-13225CURREXT FROM 30/09/2008 TO 28/02/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BARKER
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR CLIVE FLETCHER
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR NEIL HAWKSWORTH
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MARTIN
2008-12-18RES01ALTER MEM AND ARTS 03/12/2008
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WOODWARD
2008-12-18288aDIRECTOR AND SECRETARY APPOINTED ANDREW EYRE
2008-12-18288aDIRECTOR APPOINTED ANDREW TREVOR ENGLAND
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM PO BOX 17 EFFINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S4 7YP
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-15363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-25363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-06-22288bSECRETARY RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/06
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-07-27363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to TT 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 Administrators2014-01-29
Fines / Sanctions
No fines or sanctions have been issued against TT REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2010-06-07 Satisfied VENTURE FINANCE PLC
DEBENTURE 2009-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-09 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2008-12-03 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-01-18 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-10-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

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

Intangible Assets
Patents
We have not found any records of TT REALISATIONS LIMITED registering or being granted any patents
Domain Names

TT REALISATIONS LIMITED owns 1 domain names.

temperedspring.co.uk  

Trademarks
We have not found any records of TT REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TT 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 (28490 - Manufacture of other machine tools) as TT REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TT 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.
Import/Export of Goods
Goods imported/exported by TT REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0182081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking
2013-03-0182081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking
2013-01-0140170000Hard rubber, e.g. ebonite, in all forms, incl. waste and scrap; articles of hard rubber, n.e.s.
2012-11-0140170000Hard rubber, e.g. ebonite, in all forms, incl. waste and scrap; articles of hard rubber, n.e.s.
2012-11-0182081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking
2012-07-0140082900Rods, tubes and profile shapes, of non-cellular rubber
2012-06-0140059900Compounded, 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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTEMPERED TOOLS LIMITEDEvent Date2014-01-22
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TT 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 TT REALISATIONS LIMITED any grants or awards.
Ownership
    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.