TFMS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

TFMS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04928652

Incorporation date

09/10/2003

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon23/03/2016
Final Gazette dissolved following liquidation
dot icon24/01/2016
Insolvency filing
dot icon23/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2015
Liquidators' statement of receipts and payments to 2015-08-04
dot icon14/10/2015
Registered office address changed from Millenium House, 1 Moss Road Witham Essex CM8 3UQ to Benson House 33 Wellington Street Leeds LS1 4JP on 2015-10-15
dot icon10/09/2015
Notice of ceasing to act as a voluntary liquidator
dot icon20/08/2014
Appointment of a voluntary liquidator
dot icon13/08/2014
Administrator's progress report to 2014-08-05
dot icon04/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/02/2014
Administrator's progress report to 2014-02-04
dot icon02/10/2013
Notice of deemed approval of proposals
dot icon30/09/2013
Notice of deemed approval of proposals
dot icon16/09/2013
Statement of affairs with form 2.14B
dot icon02/09/2013
Certificate of change of name
dot icon02/09/2013
Change of name notice
dot icon20/08/2013
Appointment of Mr Stephen John Allen as a director
dot icon11/08/2013
Appointment of an administrator
dot icon11/08/2013
Certificate of change of name
dot icon11/08/2013
Change of name notice
dot icon08/08/2013
Satisfaction of charge 3 in full
dot icon04/02/2013
Full accounts made up to 2012-04-30
dot icon04/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon06/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2011-04-30
dot icon24/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon21/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon21/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Stephen John Allen on 2009-10-10
dot icon21/10/2009
Director's details changed for Mr Carl Robert Bowcock on 2009-10-10
dot icon19/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon23/12/2008
Director appointed stephen john allen
dot icon04/11/2008
Return made up to 10/10/08; full list of members
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008 alignment with parent or subsidiary
dot icon09/04/2008
Appointment terminated director michael steed
dot icon09/04/2008
Appointment terminated director and secretary robert steed
dot icon09/04/2008
Appointment terminated director karl bowden
dot icon09/04/2008
Appointment terminated director gary thurlow
dot icon09/04/2008
Appointment terminated director lee cheney
dot icon09/04/2008
Director appointed carl robert bowcock
dot icon09/04/2008
Secretary appointed stephen john allen
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2008
Declaration of assistance for shares acquisition
dot icon08/04/2008
Resolutions
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2007
Return made up to 10/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon17/04/2007
Accounts for a medium company made up to 2006-11-30
dot icon01/11/2006
Return made up to 10/10/06; full list of members
dot icon18/05/2006
Accounts for a medium company made up to 2005-11-30
dot icon30/10/2005
Return made up to 10/10/05; full list of members
dot icon26/04/2005
Accounts for a medium company made up to 2004-11-30
dot icon03/11/2004
Return made up to 10/10/04; full list of members
dot icon08/08/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon27/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon31/03/2004
Certificate of change of name
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon09/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steed, Robert Peter
Director
09/10/2003 - 01/04/2008
8
Allen, Stephen John
Director
01/04/2008 - Present
26
Allen, Stephen John
Director
05/08/2013 - Present
26
WATERLOW NOMINEES LIMITED
Nominee Director
09/10/2003 - 09/10/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/10/2003 - 09/10/2003
38039

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 TFMS REALISATIONS LIMITED

TFMS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 09/10/2003 with the registered office located at Benson House, 33 Wellington Street, Leeds LS1 4JP. 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 TFMS REALISATIONS LIMITED?

toggle

TFMS REALISATIONS LIMITED is currently Dissolved. It was registered on 09/10/2003 and dissolved on 23/03/2016.

Where is TFMS REALISATIONS LIMITED located?

toggle

TFMS REALISATIONS LIMITED is registered at Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does TFMS REALISATIONS LIMITED do?

toggle

TFMS REALISATIONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for TFMS REALISATIONS LIMITED?

toggle

The latest filing was on 23/03/2016: Final Gazette dissolved following liquidation.