Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TVRL REALISATIONS LIMITED
Company Information for

TVRL REALISATIONS LIMITED

G1 BUILDING, 5 GEORGE SQUARE, GLASGOW, G2 1DY,
Company Registration Number
SC130056
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Tvrl Realisations Ltd
TVRL REALISATIONS LIMITED was founded on 1991-02-18 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Tvrl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TVRL REALISATIONS LIMITED
 
Legal Registered Office
G1 BUILDING
5 GEORGE SQUARE
GLASGOW
G2 1DY
Other companies in ML6
 
Previous Names
T.O.M. VEHICLE RENTAL LIMITED28/03/2019
T.O.M. AIRDRIE LIMITED20/03/2017
Filing Information
Company Number SC130056
Company ID Number SC130056
Date formed 1991-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB307827004  
Last Datalog update: 2022-05-05 06:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TVRL REALISATIONS LIMITED
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 TVRL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT PURKIS
Director 2016-05-09
JAMES GERARD RAFFERTY
Director 2013-04-01
ROBERT WALTER STEWART
Director 2010-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JAMES GRIER
Director 2012-08-06 2016-12-12
MARK GRIER
Director 2010-04-20 2016-12-12
DAVID LOVE
Director 2016-05-09 2016-12-12
JAMES WILLIAM RAFFERTY
Director 1993-08-15 2016-12-12
HUGH STEWART
Director 2010-04-20 2016-12-12
DAVID RUTHERFORD
Director 2012-08-06 2016-05-31
CRAIG RATTRAY
Company Secretary 2011-11-25 2012-08-03
CRAIG RATTRAY
Director 2011-10-24 2012-08-03
KEVIN JAMES JOHNSTON
Company Secretary 2010-04-20 2011-11-25
KEVIN JAMES JOHNSTON
Director 2010-04-13 2011-02-18
ANGELINA RAFFERTY
Company Secretary 1993-08-15 2010-04-20
ALEXANDER TORRANCE
Director 1991-02-18 1994-02-28
LINDA KELLY
Company Secretary 1992-08-10 1993-08-15
ANGUS DICKSON
Company Secretary 1991-02-18 1992-08-10
ANGUS DICKSON
Director 1991-02-18 1992-08-10
LESLEY MABBOTT
Nominated Secretary 1991-02-18 1991-02-18
STEPHEN MABBOTT
Nominated Director 1991-02-18 1991-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT PURKIS JWR TRADING (SCOTLAND) LIMITED Director 2016-12-12 CURRENT 2012-09-06 Dissolved 2018-05-22
STEPHEN ROBERT PURKIS ANGUS BIDCO LIMITED Director 2016-12-12 CURRENT 2016-10-05 Liquidation
STEPHEN ROBERT PURKIS ANGUS MIDCO LIMITED Director 2016-12-12 CURRENT 2016-10-05 Liquidation
STEPHEN ROBERT PURKIS T.O.M. ESTATES LIMITED Director 2016-12-12 CURRENT 2013-01-03 Active - Proposal to Strike off
STEPHEN ROBERT PURKIS AIRDRIE AUTO ELECTRICS LIMITED Director 2016-12-12 CURRENT 1991-03-18 Active
STEPHEN ROBERT PURKIS MONSTER VAN LIMITED Director 2016-12-12 CURRENT 2012-07-27 Active - Proposal to Strike off
STEPHEN ROBERT PURKIS COMMERCIAL MONSTER LIMITED Director 2016-12-12 CURRENT 2012-07-27 Active - Proposal to Strike off
STEPHEN ROBERT PURKIS CALEDONIAN TRUCK & VAN LIMITED Director 2016-05-09 CURRENT 2012-07-23 In Administration/Administrative Receiver
STEPHEN ROBERT PURKIS T.O.M. DEALERSHIP LIMITED Director 2016-05-09 CURRENT 2014-11-11 Liquidation
STEPHEN ROBERT PURKIS T.O.M. TRUCK & VAN LIMITED Director 2016-05-09 CURRENT 2014-02-25 Liquidation
STEPHEN ROBERT PURKIS ALISTAIR FLEMING LIMITED Director 2016-05-09 CURRENT 1998-01-19 In Administration/Administrative Receiver
STEPHEN ROBERT PURKIS T.O.M. GROUP LIMITED Director 2016-05-09 CURRENT 2010-01-18 In Administration/Administrative Receiver
STEPHEN ROBERT PURKIS JWR COACHWORKS LIMITED Director 2016-05-09 CURRENT 2001-09-07 Liquidation
STEPHEN ROBERT PURKIS EXODUS SOCIAL HOUSING ONE Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-06-10
STEPHEN ROBERT PURKIS EXODUS HEALTH ONE Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-06-10
STEPHEN ROBERT PURKIS GENESIS EDUCATIONAL CHARITY Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2014-10-14
STEPHEN ROBERT PURKIS WATLING COURT (SANDIWAY) LIMITED Director 2008-12-04 CURRENT 1990-02-07 Active
JAMES GERARD RAFFERTY JWR TRADING (SCOTLAND) LIMITED Director 2016-12-12 CURRENT 2012-09-06 Dissolved 2018-05-22
JAMES GERARD RAFFERTY MONSTER VAN LIMITED Director 2016-12-12 CURRENT 2012-07-27 Active - Proposal to Strike off
JAMES GERARD RAFFERTY COMMERCIAL MONSTER LIMITED Director 2016-12-12 CURRENT 2012-07-27 Active - Proposal to Strike off
JAMES GERARD RAFFERTY TREE HILL HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
JAMES GERARD RAFFERTY T.O.M. DEALERSHIP LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
JAMES GERARD RAFFERTY T.O.M. TRUCK & VAN LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
JAMES GERARD RAFFERTY CALEDONIAN TRUCK & VAN LIMITED Director 2013-04-01 CURRENT 2012-07-23 In Administration/Administrative Receiver
JAMES GERARD RAFFERTY T.O.M. GROUP LIMITED Director 2013-04-01 CURRENT 2010-01-18 In Administration/Administrative Receiver
JAMES GERARD RAFFERTY T.O.M. ESTATES LIMITED Director 2013-04-01 CURRENT 2013-01-03 Active - Proposal to Strike off
JAMES GERARD RAFFERTY AIRDRIE AUTO ELECTRICS LIMITED Director 2013-04-01 CURRENT 1991-03-18 Active
JAMES GERARD RAFFERTY JWR COACHWORKS LIMITED Director 2013-04-01 CURRENT 2001-09-07 Liquidation
ROBERT WALTER STEWART CJP (UK) LIMITED Director 2015-09-30 CURRENT 1997-03-13 Liquidation
ROBERT WALTER STEWART 1981 HOLDINGS LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
ROBERT WALTER STEWART ALISTAIR FLEMING LIMITED Director 2014-11-26 CURRENT 1998-01-19 In Administration/Administrative Receiver
ROBERT WALTER STEWART T.O.M. DEALERSHIP LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
ROBERT WALTER STEWART T.O.M. TRUCK & VAN LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
ROBERT WALTER STEWART T.O.M. ESTATES LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active - Proposal to Strike off
ROBERT WALTER STEWART MONSTER VAN LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
ROBERT WALTER STEWART COMMERCIAL MONSTER LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
ROBERT WALTER STEWART CALEDONIAN TRUCK & VAN LIMITED Director 2012-07-23 CURRENT 2012-07-23 In Administration/Administrative Receiver
ROBERT WALTER STEWART T.O.M. GROUP LIMITED Director 2010-04-13 CURRENT 2010-01-18 In Administration/Administrative Receiver
ROBERT WALTER STEWART JWR COACHWORKS LIMITED Director 2010-04-13 CURRENT 2001-09-07 Liquidation

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
2022-07-25Final Gazette dissolved via compulsory strike-off
2018-06-052.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2018-04-232.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2018-04-232.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2018-04-182.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2018-04-182.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2018-04-052.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-04-052.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM NINIAN ROAD BROWNSBURN INDUSTRIAL ESTATE AIRDRIE ML6 9SE
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560020
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-03-20CERTNMCOMPANY NAME CHANGED T.O.M. AIRDRIE LIMITED CERTIFICATE ISSUED ON 20/03/17
2017-01-16RES01ADOPT ARTICLES 12/12/2016
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1300560011
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRIER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRIER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAFFERTY
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD
2016-05-13AP01DIRECTOR APPOINTED MR DAVID LOVE
2016-05-12AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PURKIS
2016-03-25AR0125/03/16 FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560019
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560018
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560017
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100100
2015-05-08AR0125/03/15 FULL LIST
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560016
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560015
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560014
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560013
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560012
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560011
2014-07-15ANNOTATIONOther
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1300560010
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100100
2014-05-08AR0125/03/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AP01DIRECTOR APPOINTED MR JAMES GERARD RAFFERTY
2013-04-24AR0125/03/13 FULL LIST
2013-02-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-02-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-19MISCSECTION 519
2012-11-26AUDAUDITOR'S RESIGNATION
2012-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-08-28AP01DIRECTOR APPOINTED MR DAVID RUTHERFORD
2012-08-28AP01DIRECTOR APPOINTED MR GARY JAMES GRIER
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RATTRAY
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY CRAIG RATTRAY
2012-03-26AR0125/03/12 FULL LIST
2012-03-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-03-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2012-03-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-03-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2012-02-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-25AP03SECRETARY APPOINTED MR CRAIG RATTRAY
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN JOHNSTON
2011-11-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2011-11-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-11-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-10-24AP01DIRECTOR APPOINTED MR CRAIG RATTRAY
2011-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-03-29AR0125/03/11 FULL LIST
2011-03-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSTON
2011-02-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /PART /CHARGE NO 4
2011-01-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-01-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-27AP03SECRETARY APPOINTED KEVIN JAMES JOHNSON
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY ANGELINA RAFFERTY
2010-04-27AP01DIRECTOR APPOINTED HUGH STEWART
2010-04-27AP01DIRECTOR APPOINTED MARK GRIER
2010-04-21AP01DIRECTOR APPOINTED ROBERT WALTER STEWART
2010-04-21AP01DIRECTOR APPOINTED KEVIN JAMES JOHNSTON
2010-03-29AR0125/03/10 FULL LIST
2010-03-08AR0110/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RAFFERTY / 04/03/2010
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-03-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-03-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-03-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-02-23363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-14363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-01363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 52 SOUTHBURN ROAD AIRDRIE ML6 9AD
2006-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1147361 Active Licenced property: CARR WOOD INDUSTRIAL ESTATE T O M VEHICLE RENTAL CARR WOOD ROAD CASTLEFORD CARR WOOD ROAD GB WF10 4PT;DABELL AVENUE T O M VEHICLE RENTAL BLENHEIM INDUSTRIAL ESTATE NOTTINGHAM BLENHEIM INDUSTRIAL ESTATE GB NG6 8WA. Correspondance address: NINIAN ROAD BROWNSBURN INDUSTRIAL ESTATE AIRDRIE GB ML6 9SE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1127233 Active Licenced property: ASHBRIDGE T O M AIRDRIE LTD TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1RP. Correspondance address: TRAFFORD PARK ASHBRIDGE MANCHESTER GB M27 1RP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2004774 Active Licenced property: 16-18 RIVER ROAD BARKING GB IG11 0DG. Correspondance address: TRAFFORD PARK ASH BRIDGE MANCHESTER GB M17 1RP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2004771 Active Licenced property: TAMESIDE WAY T.O.M. VEHICLE RENTAL LIMITED PERRY BAR BIRMINGHAM PERRY BAR GB B42 2UB. Correspondance address: TRAFFORD PARK ASH BRIDGE MANCHESTER GB M17 1RP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1069468 Active Licenced property: NIVIAN ROAD TOM AIRDRIE LTD BROWNSBURN INDUSTRIAL ESTATE AIRDRIE BROWNSBURN INDUSTRIAL ESTATE GB ML6 9SE;EAST MAINS INDUSTRIAL ESTATE 1A DROVERS ROAD BROXBURN GB EH52 5ND;6 WHITFIELD DRIVE CALEDONIAN TRUCKS HEATHFIELD INDUSTRIAL ESTATE AYR HEATHFIELD INDUSTRIAL ESTATE GB KA8 9RX;HARENESS ROAD MBCV ABERDEEN ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3LE;5-6 TOM SEMPLE ROAD MBCV HIGHLAND BALMAKEITH INDUSTRIAL ESTATE NAIRN BALMAKEITH INDUSTRIAL ESTATE GB IV12 5QW. Correspondance address: Ashbridge T.O.M Vehicle Rental Trafford Park Manchester Trafford Park GB M17 1RP

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TVRL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding GMAC UK PLC
2015-06-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-05-21 Outstanding HSBC BANK PLC
2015-05-14 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-04-09 Outstanding HSBC BANK PLC
2015-02-24 Outstanding SPECIALIST FLEET SERVICES LIMITED T/A FIVE ARROWS VEHICLE FINANCE
2015-02-24 Outstanding SPECIALIST FLEET SERVICES LIMITED T/A FIVE ARROWS VEHICLE FINANCE
2014-12-31 Outstanding SPECIALIST FLEET SERVICES LTD T/A FIVE ARROWS VEHICLE FINANCE
2014-12-31 Outstanding SPECIALIST FLEET SERVICES LTD T/A FIVE ARROWS VEHICLE FINANCE
2014-08-14 Satisfied MERCEDES-BENZ BANK AG
2014-07-09 Outstanding THE SCOTTISH MINISTERS
RENT DEPOSIT DEED 2013-02-23 Outstanding TMF CHANNEL ISLANDS LIMITED & ANOTHER
RENT DEPOSIT DEED 2013-02-23 Outstanding TMF CHANNEL ISLANDS LIMITED & ANOTHER
FLOATING CHARGE 2012-02-29 Satisfied GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED
FLOATING CHARGE 2011-11-02 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2010-09-30 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2009-01-26 Satisfied LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 2008-12-18 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2006-01-09 Satisfied MAN FINANCIAL SERVICES PLC
BOND & FLOATING CHARGE 2000-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TVRL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TVRL REALISATIONS LIMITED
Trademarks
We have not found any records of TVRL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TVRL REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2011-05-10 GBP £3,282 Vehicles
Blackburn with Darwen Council 2011-03-31 GBP £2,666 Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TVRL REALISATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Garage 8, Dabell Avenue, Nottingham, NG6 8WA NG6 8WA GBP £28,2502014-12-03

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TVRL 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 TVRL 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.