TCLG REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

TCLG REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01132151

Incorporation date

03/09/1973

Size

Full

Contacts

Registered address

Registered address

64 Clifton Street, London, EC2A 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1973)
dot icon17/03/2009
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2009
Final Gazette dissolved following liquidation
dot icon10/07/2007
Receiver's abstract of receipts and payments
dot icon01/06/2007
Receiver ceasing to act
dot icon09/05/2007
Receiver's abstract of receipts and payments
dot icon02/01/2007
Dissolution deferment
dot icon02/01/2007
Completion of winding up
dot icon03/07/2006
Administrative Receiver's report
dot icon20/06/2006
Order of court to wind up
dot icon29/03/2006
Certificate of change of name
dot icon23/03/2006
Appointment of receiver/manager
dot icon08/12/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon18/08/2005
Director's particulars changed
dot icon31/03/2005
Return made up to 05/03/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-07-31
dot icon12/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon21/05/2004
Full accounts made up to 2003-07-26
dot icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon19/03/2003
Return made up to 05/03/03; full list of members
dot icon08/12/2002
Full accounts made up to 2002-07-27
dot icon19/04/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of assistance for shares acquisition
dot icon28/03/2002
Resolutions
dot icon27/03/2002
Full accounts made up to 2001-06-30
dot icon26/03/2002
Particulars of mortgage/charge
dot icon14/03/2002
Return made up to 05/03/02; full list of members
dot icon22/10/2001
New secretary appointed
dot icon22/10/2001
Secretary resigned
dot icon01/10/2001
Registered office changed on 01/10/01 from: centurion house 37 jewry street london EC3N 2ER
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon21/09/2001
Registered office changed on 21/09/01 from: centurion house 37 jewry street london EC3N 2ER
dot icon21/09/2001
New secretary appointed;new director appointed
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Secretary resigned;director resigned
dot icon21/09/2001
Particulars of mortgage/charge
dot icon21/09/2001
Declaration of assistance for shares acquisition
dot icon21/09/2001
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/09/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Return made up to 05/03/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-06-30
dot icon22/03/2000
Return made up to 05/03/00; full list of members
dot icon22/03/2000
Director's particulars changed
dot icon17/01/2000
Full accounts made up to 1999-06-30
dot icon23/08/1999
Secretary's particulars changed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Secretary's particulars changed
dot icon28/04/1999
Return made up to 05/03/99; no change of members
dot icon15/01/1999
Full accounts made up to 1998-06-30
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon16/03/1998
Return made up to 05/03/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon19/03/1997
Return made up to 05/03/97; full list of members
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon18/09/1996
Declaration of assistance for shares acquisition
dot icon10/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Director resigned
dot icon18/03/1996
Return made up to 05/03/96; full list of members
dot icon14/03/1996
Registered office changed on 14/03/96 from: kingswood house galena road london W6 0TE
dot icon05/02/1996
Full accounts made up to 1995-06-30
dot icon14/03/1995
Full accounts made up to 1994-06-30
dot icon09/03/1995
Return made up to 05/03/95; no change of members
dot icon28/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Particulars of mortgage/charge
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon14/03/1994
Return made up to 05/03/94; no change of members
dot icon14/03/1994
Director resigned
dot icon07/03/1994
New director appointed
dot icon07/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/02/1994
Accounts made up to 1993-06-30
dot icon04/11/1993
Registered office changed on 04/11/93 from:\ 1-3 brixton road london SW9 6DE
dot icon04/11/1993
New director appointed
dot icon20/04/1993
Return made up to 05/04/93; full list of members
dot icon22/02/1993
Certificate of change of name
dot icon20/01/1993
Accounts made up to 1992-06-30
dot icon17/07/1992
Return made up to 10/05/92; no change of members
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Accounts made up to 1991-06-30
dot icon05/08/1991
Return made up to 10/05/91; no change of members
dot icon25/03/1991
Director resigned
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Accounts made up to 1990-06-30
dot icon21/12/1990
Return made up to 02/11/90; full list of members
dot icon23/04/1990
Certificate of change of name
dot icon23/01/1990
Director resigned
dot icon05/01/1990
Accounting reference date extended from 31/12 to 30/06
dot icon18/09/1989
Accounts made up to 1988-12-31
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Return made up to 10/05/89; full list of members
dot icon22/08/1988
Accounts made up to 1987-12-31
dot icon22/08/1988
Resolutions
dot icon22/08/1988
Return made up to 09/06/88; full list of members
dot icon02/10/1987
Return made up to 11/08/87; full list of members
dot icon02/10/1987
Full accounts made up to 1986-12-31
dot icon05/02/1987
Return made up to 14/11/86; full list of members
dot icon08/01/1987
Full accounts made up to 1985-12-31
dot icon07/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1986
Secretary resigned;new secretary appointed;director resigned
dot icon05/08/1986
Registered office changed on 05/08/86 from:\ 5-9 wigmore street london W1
dot icon01/09/1981
Increase in nominal capital
dot icon03/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2004
dot iconLast change occurred
31/07/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2004
dot iconNext account date
31/07/2005
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Jacqueline Elizabeth
Secretary
15/10/2001 - Present
-
Charlick, Simon Robert
Director
31/08/2001 - Present
25
Swinnerton, David Richard
Director
30/06/1999 - 31/08/2001
9
Dunne, Terence Montgomery
Director
01/01/1995 - Present
1
Noble, Edward Henry
Director
16/12/1993 - 20/08/1996
1

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 TCLG REALISATIONS LIMITED

TCLG REALISATIONS LIMITED is an(a) Dissolved company incorporated on 03/09/1973 with the registered office located at 64 Clifton Street, London, EC2A 4HB. There are currently 4 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 TCLG REALISATIONS LIMITED?

toggle

TCLG REALISATIONS LIMITED is currently Dissolved. It was registered on 03/09/1973 and dissolved on 17/03/2009.

Where is TCLG REALISATIONS LIMITED located?

toggle

TCLG REALISATIONS LIMITED is registered at 64 Clifton Street, London, EC2A 4HB.

What does TCLG REALISATIONS LIMITED do?

toggle

TCLG REALISATIONS LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for TCLG REALISATIONS LIMITED?

toggle

The latest filing was on 17/03/2009: Final Gazette dissolved via compulsory strike-off.