Dissolved 2017-12-11
Company Information for TBNN REALISATIONS LIMITED
BIRMINGHAM, WEST MIDLANDS, B3,
|
Company Registration Number
06280641
Private Limited Company
Dissolved Dissolved 2017-12-11 |
Company Name | ||||
---|---|---|---|---|
TBNN REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM WEST MIDLANDS | ||||
Previous Names | ||||
|
Company Number | 06280641 | |
---|---|---|
Date formed | 2007-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-12-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-28 09:45:41 |
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 |
---|---|---|
LUCINDA MARY SMITH |
||
THOMAS MEIKLE BENNIE |
||
KEVIN ROGER CAWOOD |
||
CIARAN FITZGERALD |
||
PETER ROBERT GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME RODGER CRAWFORD BARCLAY |
Director | ||
MICHAEL ANDREW BUCKLING |
Director | ||
ROBERT BOYD PIERRE WALL |
Director | ||
MICHAEL BERG |
Company Secretary | ||
GRAEME RODGER CRAWFORD BARCLAY |
Director | ||
PATRICK ANTHONY CROWE |
Director | ||
GREGORY JOHN REID |
Director | ||
DARREN KIRSOP-FREARSON |
Director | ||
GRAEME RODGER CRAWFORD BARCLAY |
Director | ||
CODDAN SECRETARY SERVICE LIMITED |
Company Secretary | ||
CODDAN MANAGERS SERVICE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEIKLE CONSTRUCTION LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
MEIKLE ADVISERS LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active | |
TBNN LIMITED | Director | 2013-12-20 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
CHALLENGE HUB EVENTS LTD | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
TBNN LIMITED | Director | 2013-12-20 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
BATTLE READY SURPLUS LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2015-11-24 | |
DEXTERITY MCT LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2017-01-31 | |
TRUE GRIP 4X4 LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2015-11-24 | |
BATTLE READY SUPPORT SERVICES LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2015-09-29 | |
WILD TRACKS (KENT) LTD | Director | 2009-05-28 | CURRENT | 2006-08-25 | Dissolved 2015-11-24 | |
TRUE GRIP DRIVER TRAINING LTD | Director | 2006-08-25 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
TBNN LIMITED | Director | 2013-12-20 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
ANDIN LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
TBNN LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off |
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 23/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
RES15 | CHANGE OF NAME 04/04/2016 | |
CERTNM | COMPANY NAME CHANGED THE BRIDGE NETWORKS NORTH LIMITED CERTIFICATE ISSUED ON 24/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 12 SCOTIA CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7HR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 12 SCOTIA CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7HR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BARCLAY | |
AA | 30/06/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062806410001 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM THE GRANARY BRIDGE FARM LOWER ROAD, BRITFORD, SALISBURY WILTSHIRE SP5 4DY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR GRAEME BARCLAY | |
AP01 | DIRECTOR APPOINTED MR THOMAS MEIKLE BENNIE | |
AP01 | DIRECTOR APPOINTED MR CIARAN FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKLING | |
AR01 | 15/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM THE GRANARY LOWER ROAD BRITFORD SALISBURY SP5 4DY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM PORTWAY CENTRE OLD SARUM PARK OLD SARUM SALISBURY WILTSHIRE SP4 6EB UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 15/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOYD PIERRE WALL / 28/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BARCLAY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM SUITE 12 PORTWAY CENTRE OLD SARUM PARK SALISBURY WILTSHIRE SP4 6EB | |
SH01 | 02/11/11 STATEMENT OF CAPITAL GBP 100 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BERG | |
AP03 | SECRETARY APPOINTED MRS LUCINDA MARY SMITH | |
RES01 | ADOPT ARTICLES 04/11/2011 | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOYD PIERRE WALL / 15/07/2011 | |
SH01 | 02/11/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR KEVIN CAWOOD | |
AR01 | 15/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT BOYD PIERRE WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CROWE | |
AP01 | DIRECTOR APPOINTED MR GRAEME RODGER CRAWFORD BARCLAY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BUCKLING | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 15/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM SUITE 10 PORTWAY CENTRE OLD SARUM PARK SALISBURY WITSHIRE SP4 6EB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN REID / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY CROWE / 14/06/2010 | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN KIRSOP-FREARSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288a | DIRECTOR APPOINTED MR GREGORY JOHN REID | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME BARCLAY | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 9 HADDENHAM BUSINESS PARK THAME ROAD HADDENHAM BUCKINGHAMSHIRE HP178LJ | |
288a | DIRECTOR APPOINTED PATRICK ANTHONY CROWE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FABERG PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 5 PERCY STREET OFFICE 4 LONDON W1T 1DG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-04 |
Notice of Intended Dividends | 2016-10-21 |
Meetings of Creditors | 2016-04-05 |
Appointment of Administrators | 2016-04-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 TBNN REALISATIONS LIMITED
TBNN REALISATIONS LIMITED owns 1 domain names.
tbnnorth.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as TBNN REALISATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Northampton Borough Council | WORKSHOP AND PREMISES | 12 SCOTIA CLOSE BRACKMILLS IND ESTATE NORTHAMPTON NN4 7HR | 20,750 | 05-31-13 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TBNN REALISATIONS LIMITED | Event Date | 2016-10-14 |
Principal Trading Address: N/A Notice is hereby given that I, Steven Stokes, the Liquidator of the above named Company, appointed on 23 September 2016 intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date proving mentioned below. All creditors of the Company are required, on or before 30 November 2016, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office holder details: Steven Stokes (IP No. 10330) of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: Steven Stokes, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TBNN REALISATIONS LIMITED | Event Date | 2016-09-23 |
Liquidator's name and address: Steven Martin Stokes and Rajnesh Mittal , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB . : For further details contact: The Joint Liquidators, Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE BRIDGE NETWORKS NORTH LIMITED | Event Date | 2016-03-30 |
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, West Midlands B3 2HB on 21 April 2016 at 10.30 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolution for the approval of the pre-appointment costs and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 24 March 2016. Office Holder details: Steven Martin Stokes and Rajnesh Mittal (IP Nos. 10330 and 15674) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB. Further details contact: The Joint Administrators, Email: cp.birmingham@frpadvisory.com. Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal, Email: Suky.Somal@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE BRIDGE NETWORKS NORTH LIMITED | Event Date | 2016-03-24 |
In the Birmingham County Court case number 8094 Steven Martin Stokes and Rajnesh Mittal (IP Nos 10330 and 15674 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB For further details contact: Tel: 0121 710 1680 : | |||
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. |