REALISATIONS TPC LIMITED

Register to unlock more data on OkredoRegister

REALISATIONS TPC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03550458

Incorporation date

21/04/1998

Size

Small

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon11/02/2014
Final Gazette dissolved following liquidation
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-11-06
dot icon11/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2013
Liquidators' statement of receipts and payments
dot icon31/07/2013
Liquidators' statement of receipts and payments to 2013-07-21
dot icon21/02/2013
Liquidators' statement of receipts and payments to 2013-01-21
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon12/02/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon24/08/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon21/07/2010
Administrator's progress report to 2010-07-14
dot icon21/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2010
Administrator's progress report to 2010-02-02
dot icon22/10/2009
Result of meeting of creditors
dot icon28/09/2009
Statement of administrator's proposal
dot icon27/09/2009
Statement of affairs with form 2.15B
dot icon20/09/2009
Registered office changed on 21/09/2009 from the boat house crabtree lane fulham london SW6 6TY
dot icon16/09/2009
Certificate of change of name
dot icon10/08/2009
Appointment of an administrator
dot icon04/06/2009
Return made up to 22/04/09; full list of members
dot icon29/04/2009
Appointment Terminated Director brian phoenix
dot icon31/08/2008
Capitals not rolled up
dot icon03/08/2008
Return made up to 22/04/08; full list of members
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon13/04/2008
Resolutions
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2008
Appointment Terminated Secretary john kennett
dot icon07/04/2008
Director and secretary appointed adrian de la touche
dot icon07/04/2008
Director appointed iain roderick sanderson
dot icon07/04/2008
Registered office changed on 08/04/2008 from heddon house 149-151 regent street london W1B 4JD
dot icon28/03/2008
Accounts for a small company made up to 2007-12-31
dot icon11/03/2008
Director appointed brian phoenix
dot icon10/03/2008
Appointment Terminated Director guy beacroft
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/08/2007
Memorandum and Articles of Association
dot icon15/08/2007
New director appointed
dot icon17/05/2007
Return made up to 22/04/07; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon04/06/2006
Return made up to 22/04/06; full list of members
dot icon04/06/2006
Director's particulars changed
dot icon04/10/2005
Accounts for a small company made up to 2004-12-31
dot icon03/05/2005
Return made up to 22/04/05; full list of members
dot icon19/12/2004
Registered office changed on 20/12/04 from: silver city house 62 brompton road knightsbridge london SW3 1BW
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Director resigned
dot icon25/05/2004
Return made up to 22/04/04; full list of members
dot icon06/04/2004
Resolutions
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon11/02/2004
Auditor's resignation
dot icon06/12/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 22/04/03; full list of members
dot icon18/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon06/10/2002
Director resigned
dot icon06/10/2002
New director appointed
dot icon17/09/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 22/04/02; full list of members
dot icon06/03/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon29/11/2001
Director resigned
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 22/04/01; full list of members
dot icon24/05/2001
Secretary's particulars changed;director's particulars changed
dot icon06/02/2001
Registered office changed on 07/02/01 from: 1 bickenhall mansions bickenhall street london W1H 3LF
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 22/04/00; full list of members
dot icon23/12/1999
Ad 05/02/99--------- £ si 30098@1
dot icon04/10/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon04/06/1999
New director appointed
dot icon17/05/1999
Return made up to 22/04/99; full list of members
dot icon04/05/1999
Particulars of mortgage/charge
dot icon02/12/1998
Particulars of mortgage/charge
dot icon10/11/1998
Particulars of mortgage/charge
dot icon01/11/1998
Secretary resigned
dot icon01/11/1998
New secretary appointed
dot icon17/09/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon14/07/1998
Registered office changed on 15/07/98 from: c/o citroen wells & partners devonshire house, 1 devonshire street london W1N 2DR
dot icon13/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Secretary resigned
dot icon21/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolter, Andrew Frank
Director
31/03/2007 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/04/1998 - 21/04/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/04/1998 - 21/04/1998
36021
Beacroft, Guy Robert
Director
24/01/2002 - 27/02/2008
22
Bennigsen, Alexandra Grace
Director
21/04/1998 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REALISATIONS TPC LIMITED

REALISATIONS TPC LIMITED is an(a) Dissolved company incorporated on 21/04/1998 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REALISATIONS TPC LIMITED?

toggle

REALISATIONS TPC LIMITED is currently Dissolved. It was registered on 21/04/1998 and dissolved on 11/02/2014.

Where is REALISATIONS TPC LIMITED located?

toggle

REALISATIONS TPC LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does REALISATIONS TPC LIMITED do?

toggle

REALISATIONS TPC LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for REALISATIONS TPC LIMITED?

toggle

The latest filing was on 11/02/2014: Final Gazette dissolved following liquidation.