Dissolved
Dissolved 2017-12-27
Company Information for T2 REALISATIONS LIMITED
SOVEREIGN STREET, LEEDS, LS1,
|
Company Registration Number
05880654
Private Limited Company
Dissolved Dissolved 2017-12-27 |
Company Name | ||
---|---|---|
T2 REALISATIONS LIMITED | ||
Legal Registered Office | ||
SOVEREIGN STREET LEEDS | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2018-01-28 00:31:52 |
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 |
---|---|---|
IAN WILLIAM CURRIE |
||
SIOBHAN VICTORIA SMEDLEY-WILD |
||
VINCENT JOHN SMEDLEY-WILD |
||
MICHAEL JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYN CAROLINE EDRIDGE |
Company Secretary | ||
GLYNDWR JOHN EDRIDGE |
Director | ||
LYN CAROLINE EDRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENECA (HOMEBUY) LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-04 | Dissolved 2018-07-10 | |
MIDAS CAPITAL PARTNERS LIMITED | Director | 2014-03-31 | CURRENT | 2012-08-24 | Dissolved 2014-11-18 | |
SENECA INVESTMENT MANAGERS LIMITED | Director | 2014-03-31 | CURRENT | 2001-11-21 | Liquidation | |
KPMG ACCELERIS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
SENECA ASSET MANAGERS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Liquidation | |
SENECA CAPITAL NO. 1 GP LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
SENECA CAPITAL CARRY GP LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-08 | Active | |
SENECA BANKING CONSULTANTS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
ACCELERIS LIMITED | Director | 2012-01-17 | CURRENT | 2000-01-24 | Liquidation | |
SENECA NEWCO3 LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA CAPITAL INVESTMENTS LTD | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA PARTNERS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
SENECA INVESTMENTS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
TAYLORMADE BETTING LIMITED | Director | 2008-03-07 | CURRENT | 2005-10-10 | Liquidation | |
TAYLORMADE BETTING OPERATIONS LIMITED | Director | 2008-03-07 | CURRENT | 2006-08-15 | Liquidation | |
LIBERTY SIPP LIMITED | Director | 2007-12-07 | CURRENT | 2007-09-10 | In Administration | |
THE LOWRY CENTRE TRUST | Director | 2007-09-27 | CURRENT | 1996-03-04 | Active | |
HEDLEY & COMPANY STOCKBROKERS LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Active | |
HLFM LIMITED | Director | 2007-07-25 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
HOLYROOD LEISURE LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Liquidation | |
CURRIE LEISURE LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
SENECA BRIDGING LTD | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
CATALYST INVESTMENTS LIMITED | Director | 2006-01-18 | CURRENT | 2006-01-18 | Dissolved 2014-04-23 | |
LANCASHIRE INVESTMENTS LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
MANCHESTER INVESTMENTS LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
EDUCATION SOLUTIONS SPEKE LIMITED | Director | 2003-04-07 | CURRENT | 2001-03-06 | Active | |
PRIMARY CARE PROPERTIES LIMITED | Director | 2003-01-28 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
CURRIE CAPITAL LIMITED | Director | 2002-06-11 | CURRENT | 2002-06-11 | Active | |
AMSA PROPERTIES LIMITED | Director | 2000-10-12 | CURRENT | 2000-10-12 | Liquidation | |
TAKE 2 LIGHTING LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2014-11-25 | |
TAKE 2 FILM SALES LIMITED | Director | 2000-08-07 | CURRENT | 2000-08-07 | Dissolved 2014-05-06 | |
TAKE 2 FILM SERVICES LIMITED | Director | 1999-04-21 | CURRENT | 1999-04-21 | Dissolved 2017-04-23 | |
TAKE 2 FILM SALES LIMITED | Director | 2000-08-07 | CURRENT | 2000-08-07 | Dissolved 2014-05-06 | |
TAKE 2 FILM SERVICES LIMITED | Director | 1999-04-21 | CURRENT | 1999-04-21 | Dissolved 2017-04-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 6 & 10 WESTPOINT TRADING ESTATE ALLIANCE ROAD LONDON W3 0RA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 25/02/2016 | |
CERTNM | COMPANY NAME CHANGED TAKE 2 FILM HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/03/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYN EDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNDWR EDRIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYN EDRIDGE | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 263069.4 | |
AR01 | 19/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SIOBHAN VICTORIA SMEDLEY-WILD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058806540009 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 263069.4 | |
AR01 | 19/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058806540008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058806540007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058806540006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058806540005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058806540004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 19/07/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 19/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 19/07/11 FULL LIST | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 263069.40 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 233839.40 | |
AR01 | 19/07/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 28/02/08 GBP SI 151766@0.2=30353.2 GBP IC 180102/210455.2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/02/07--------- £ SI 207819@.2=41563 £ IC 1/41564 | |
88(2)R | AD 21/07/06--------- £ SI 692692@.2=138538 £ IC 41564/180102 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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; |
Notice of Intended Dividends | 2016-11-17 |
Appointment of Liquidators | 2016-11-16 |
Meetings of Creditors | 2016-04-29 |
Appointment of Administrators | 2016-03-16 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE 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 T2 REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as T2 REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
85371099 | Boards, 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) | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
62160000 | Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies) | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
42050019 | Articles for technical use, of leather or composition leather (excl. conveyor or transmission belts or belting) | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
42029900 | Travelling-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) | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85447000 | Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors | |||
95067030 | Roller skates, incl. skating boots with rollers attached | |||
90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | |||
90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | |||
42032990 | Gloves, mittens and mitts, of leather or composition leather (excl. special sports gloves and protective gloves for all trades) | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | T2 REALISATIONS LIMITED | Event Date | 2016-11-09 |
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 Type | Notice of Intended Dividends | |
Defending party | T2 REALISATIONS LIMITED | Event Date | 2016-11-09 |
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 Type | Appointment of Administrators | |
Defending party | TAKE 2 FILM HOLDINGS LIMITED (TO BE RENAMED T2 REALISATIONS LTD) | Event Date | 2016-03-08 |
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 Type | Meetings of Creditors | |
Defending party | T2 REALISATIONS LIMITED | Event Date | 2016-03-08 |
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 | |||
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. |