Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T2 REALISATIONS LIMITED
Company Information for

T2 REALISATIONS LIMITED

SOVEREIGN STREET, LEEDS, LS1,
Company Registration Number
05880654
Private Limited Company
Dissolved

Dissolved 2017-12-27

Company Overview

About T2 Realisations Ltd
T2 REALISATIONS LIMITED was founded on 2006-07-19 and had its registered office in Sovereign Street. The company was dissolved on the 2017-12-27 and is no longer trading or active.

Key Data
Company Name
T2 REALISATIONS LIMITED
 
Legal Registered Office
SOVEREIGN STREET
LEEDS
 
Previous Names
TAKE 2 FILM HOLDINGS LIMITED13/03/2016
Filing Information
Company Number 05880654
Date formed 2006-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-12-27
Type of accounts GROUP
VAT Number /Sales tax ID GB139104921  
Last Datalog update: 2018-01-28 00:31:52
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 T2 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM CURRIE
Director 2006-08-13
SIOBHAN VICTORIA SMEDLEY-WILD
Director 2015-03-16
VINCENT JOHN SMEDLEY-WILD
Director 2006-07-19
MICHAEL JAMES WATSON
Director 2006-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
LYN CAROLINE EDRIDGE
Company Secretary 2006-07-19 2015-07-31
GLYNDWR JOHN EDRIDGE
Director 2006-07-19 2015-07-31
LYN CAROLINE EDRIDGE
Director 2006-07-19 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM CURRIE SENECA (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-04 Dissolved 2018-07-10
IAN WILLIAM CURRIE MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
IAN WILLIAM CURRIE SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
IAN WILLIAM CURRIE KPMG ACCELERIS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
IAN WILLIAM CURRIE SENECA ASSET MANAGERS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Liquidation
IAN WILLIAM CURRIE SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
IAN WILLIAM CURRIE SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
IAN WILLIAM CURRIE SENECA BANKING CONSULTANTS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
IAN WILLIAM CURRIE ACCELERIS LIMITED Director 2012-01-17 CURRENT 2000-01-24 Liquidation
IAN WILLIAM CURRIE SENECA NEWCO3 LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA CAPITAL INVESTMENTS LTD Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA PARTNERS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE SENECA INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
IAN WILLIAM CURRIE TAYLORMADE BETTING LIMITED Director 2008-03-07 CURRENT 2005-10-10 Liquidation
IAN WILLIAM CURRIE TAYLORMADE BETTING OPERATIONS LIMITED Director 2008-03-07 CURRENT 2006-08-15 Liquidation
IAN WILLIAM CURRIE LIBERTY SIPP LIMITED Director 2007-12-07 CURRENT 2007-09-10 In Administration
IAN WILLIAM CURRIE THE LOWRY CENTRE TRUST Director 2007-09-27 CURRENT 1996-03-04 Active
IAN WILLIAM CURRIE HEDLEY & COMPANY STOCKBROKERS LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
IAN WILLIAM CURRIE HLFM LIMITED Director 2007-07-25 CURRENT 2007-04-05 Active - Proposal to Strike off
IAN WILLIAM CURRIE HOLYROOD LEISURE LIMITED Director 2007-04-26 CURRENT 2007-04-26 Liquidation
IAN WILLIAM CURRIE CURRIE LEISURE LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active
IAN WILLIAM CURRIE SENECA BRIDGING LTD Director 2006-07-11 CURRENT 2006-07-11 Active
IAN WILLIAM CURRIE CATALYST INVESTMENTS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2014-04-23
IAN WILLIAM CURRIE LANCASHIRE INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE MANCHESTER INVESTMENTS LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active
IAN WILLIAM CURRIE EDUCATION SOLUTIONS SPEKE LIMITED Director 2003-04-07 CURRENT 2001-03-06 Active
IAN WILLIAM CURRIE PRIMARY CARE PROPERTIES LIMITED Director 2003-01-28 CURRENT 2002-03-12 Active - Proposal to Strike off
IAN WILLIAM CURRIE CURRIE CAPITAL LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
IAN WILLIAM CURRIE AMSA PROPERTIES LIMITED Director 2000-10-12 CURRENT 2000-10-12 Liquidation
VINCENT JOHN SMEDLEY-WILD TAKE 2 LIGHTING LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2014-11-25
VINCENT JOHN SMEDLEY-WILD TAKE 2 FILM SALES LIMITED Director 2000-08-07 CURRENT 2000-08-07 Dissolved 2014-05-06
VINCENT JOHN SMEDLEY-WILD TAKE 2 FILM SERVICES LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2017-04-23
MICHAEL JAMES WATSON TAKE 2 FILM SALES LIMITED Director 2000-08-07 CURRENT 2000-08-07 Dissolved 2014-05-06
MICHAEL JAMES WATSON TAKE 2 FILM SERVICES LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2017-04-23

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
2017-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-11-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2016
2016-11-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-10-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016
2016-06-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-05-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-05-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 6 & 10 WESTPOINT TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA
2016-03-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-13RES15CHANGE OF NAME 25/02/2016
2016-03-13CERTNMCOMPANY NAME CHANGED TAKE 2 FILM HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/03/16
2016-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LYN EDRIDGE
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYNDWR EDRIDGE
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY LYN EDRIDGE
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 263069.4
2015-08-14AR0119/07/15 FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MRS SIOBHAN VICTORIA SMEDLEY-WILD
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058806540009
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 263069.4
2014-08-15AR0119/07/14 FULL LIST
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058806540008
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058806540007
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058806540006
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058806540005
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058806540004
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-26AR0119/07/13 FULL LIST
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-07-31AR0119/07/12 FULL LIST
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-08-01AR0119/07/11 FULL LIST
2011-06-14SH0101/06/11 STATEMENT OF CAPITAL GBP 263069.40
2010-12-07SH0102/12/10 STATEMENT OF CAPITAL GBP 233839.40
2010-07-22AR0119/07/10 FULL LIST
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-08-26363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-09-08363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-1388(2)AD 28/02/08 GBP SI 151766@0.2=30353.2 GBP IC 180102/210455.2
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-08-09363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-0188(2)RAD 22/02/07--------- £ SI 207819@.2=41563 £ IC 1/41564
2007-08-0188(2)RAD 21/07/06--------- £ SI 692692@.2=138538 £ IC 41564/180102
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1121351 Expired Licenced property: GOLDFINGER AVENUE PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH SL0 0NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1121348 Expired Licenced property: UNIT 6 AND 10 WESTPOINT TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1121348 Expired Licenced property: UNIT 6 AND 10 WESTPOINT TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-17
Appointment of Liquidators2016-11-16
Meetings of Creditors2016-04-29
Appointment of Administrators2016-03-16
Fines / Sanctions
No fines or sanctions have been issued against T2 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-06-19 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-06-06 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-06-06 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-02-25 Outstanding HSBC BANK PLC
2014-02-22 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2012-12-19 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-26 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
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 T2 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of T2 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T2 REALISATIONS LIMITED
Trademarks
We have not found any records of T2 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T2 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 (70100 - Activities of head offices) as T2 REALISATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where T2 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 T2 REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2015-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-05-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2014-10-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2014-06-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2014-04-0190069100Parts and accessories for photographic cameras, n.e.s.
2014-01-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2013-12-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2013-12-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2013-11-0142050019Articles for technical use, of leather or composition leather (excl. conveyor or transmission belts or belting)
2013-11-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2013-09-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-09-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2013-09-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2013-09-0195067030Roller skates, incl. skating boots with rollers attached
2013-08-0190021100Objective lenses for cameras, projectors or photographic enlargers or reducers
2013-08-0190069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2013-05-0142032990Gloves, mittens and mitts, of leather or composition leather (excl. special sports gloves and protective gloves for all trades)
2013-03-0190079100Parts and accessories for cinematographic cameras, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyT2 REALISATIONS LIMITEDEvent Date2016-11-09
Liquidator's name and address: Howard Smith and William James Wright of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA : Further information about this case is available from Emma Loten at the offices of KPMG LLP on 0113 380 0606 or at Emma.Loten@KPMG.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyT2 REALISATIONS LIMITEDEvent Date2016-11-09
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA by 6 January 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith and William James Wright (IP numbers 9341 and 9720 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 9 November 2016 . Further information about this case is available from Emma Loten or Amy Taylor at the offices of KPMG LLP on 0113 380 0606 or 0113 254 2901. Howard Smith and William James Wright , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyTAKE 2 FILM HOLDINGS LIMITED (TO BE RENAMED T2 REALISATIONS LTD)Event Date2016-03-08
In the High Court of Justice, Chancery Division Leeds District Registry case number 176 Howard Smith and William James Wright (IP Nos 9341 and 9720 ), both of KPMG LLP , 1 Sovereign Square, Sovereign Square, Leeds, LS1 4DA Any person who requires further information should contact Trang Nguyen Tel: 0113 231 3914 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyT2 REALISATIONS LIMITEDEvent Date2016-03-08
In the High Court of Justice, Chancery Division Leeds District Registry case number 176 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 16 May 2016 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Howard Smith and William James Wright (IP numbers 9341 and 9720 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 8 March 2016 . Further information about this case is available from the offices of KPMG LLP on 0113 231 3000. Howard Smith and William James Wright , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T2 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 T2 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.
    Other companies at postcode LS1