TS REALISATIONS PLC

Register to unlock more data on OkredoRegister

TS REALISATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02703519

Incorporation date

02/04/1992

Size

Group

Contacts

Registered address

Registered address

35 Chequers Court, Brown Street, Salisbury, Wiltshire SP1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1992)
dot icon09/10/2010
Final Gazette dissolved following liquidation
dot icon06/10/2010
Notice of completion of voluntary arrangement
dot icon24/06/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-04-21
dot icon02/06/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-21
dot icon28/10/2008
Dissolution deferment
dot icon28/10/2008
Completion of winding up
dot icon16/06/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-21
dot icon26/07/2007
Order of court to wind up
dot icon21/06/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-04-21
dot icon30/05/2007
Statement of affairs
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Appointment of a voluntary liquidator
dot icon26/04/2007
Miscellaneous
dot icon26/04/2007
Miscellaneous
dot icon06/06/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-04-21
dot icon05/04/2006
Certificate of change of name
dot icon30/06/2005
Group of companies' accounts made up to 2003-12-31
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/04/2005
Return made up to 03/04/05; full list of members
dot icon01/07/2004
Return made up to 03/04/04; full list of members
dot icon01/07/2004
Director's particulars changed
dot icon14/01/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon22/08/2003
Return made up to 03/04/03; full list of members
dot icon22/08/2003
Director's particulars changed
dot icon10/06/2003
Declaration of mortgage charge released/ceased
dot icon01/01/2003
Particulars of mortgage/charge
dot icon01/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon29/11/2002
Particulars of mortgage/charge
dot icon27/10/2002
Auditor's resignation
dot icon04/05/2002
Return made up to 03/04/02; full list of members
dot icon28/11/2001
Auditor's resignation
dot icon16/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 03/04/01; full list of members
dot icon17/09/2000
Full accounts made up to 2000-06-30
dot icon22/08/2000
Particulars of mortgage/charge
dot icon31/05/2000
Return made up to 03/04/00; full list of members
dot icon31/05/2000
Director's particulars changed
dot icon16/04/2000
£ ic 100000/75000 13/09/99 £ sr 25000@1=25000
dot icon26/01/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/01/2000
Balance Sheet
dot icon26/01/2000
Auditor's report
dot icon26/01/2000
Auditor's statement
dot icon26/01/2000
Memorandum and Articles of Association
dot icon26/01/2000
Declaration on reregistration from private to PLC
dot icon26/01/2000
Application for reregistration from private to PLC
dot icon26/01/2000
Resolutions
dot icon04/01/2000
Full accounts made up to 1999-06-30
dot icon25/04/1999
Return made up to 03/04/99; full list of members
dot icon25/04/1999
Director's particulars changed
dot icon20/04/1999
Ad 31/03/99--------- £ si 25000@1=25000 £ ic 75000/100000
dot icon21/10/1998
Full accounts made up to 1998-06-30
dot icon22/06/1998
Return made up to 03/04/98; no change of members
dot icon22/06/1998
Secretary resigned;director's particulars changed
dot icon06/11/1997
Full accounts made up to 1997-06-30
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed
dot icon20/04/1997
Return made up to 03/04/97; full list of members
dot icon20/04/1997
Secretary's particulars changed
dot icon13/03/1997
Full accounts made up to 1996-06-30
dot icon13/03/1997
Ad 03/03/97--------- £ si 45000@1=45000 £ ic 30000/75000
dot icon10/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
£ nc 50000/100000 26/02/97
dot icon04/03/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
New director appointed
dot icon10/06/1996
Return made up to 03/04/96; full list of members
dot icon10/06/1996
Secretary's particulars changed;director's particulars changed
dot icon28/02/1996
Full accounts made up to 1995-06-30
dot icon23/10/1995
Particulars of mortgage/charge
dot icon27/09/1995
Particulars of mortgage/charge
dot icon18/09/1995
Ad 30/06/95--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon12/04/1995
Return made up to 03/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Full accounts made up to 1994-06-30
dot icon18/09/1994
Ad 28/06/94--------- £ si 14000@1=14000 £ ic 6000/20000
dot icon18/09/1994
Resolutions
dot icon18/09/1994
Resolutions
dot icon18/09/1994
£ nc 10000/50000 28/06/94
dot icon09/05/1994
Return made up to 03/04/94; full list of members
dot icon09/05/1994
Registered office changed on 10/05/94
dot icon09/05/1994
Secretary's particulars changed;director's particulars changed
dot icon09/11/1993
Full accounts made up to 1993-06-30
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Ad 06/06/93--------- £ si 5998@1=5998 £ ic 2/6000
dot icon07/10/1993
£ nc 1000/10000 06/06/93
dot icon20/04/1993
Return made up to 03/04/93; full list of members
dot icon20/04/1993
Secretary's particulars changed;director's particulars changed
dot icon28/09/1992
Accounting reference date notified as 30/06
dot icon05/08/1992
Certificate of change of name
dot icon22/07/1992
Secretary resigned;new director appointed
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Registered office changed on 23/07/92 from: 2, baches street london. N1 6UB
dot icon02/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/04/1992 - 15/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/04/1992 - 15/04/1992
43699
Mr Simon Derek Fox
Director
15/04/1992 - Present
12
Fox, Derek John
Director
23/01/1997 - Present
8
Wain, Malcolm
Director
08/10/1997 - Present
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 TS REALISATIONS PLC

TS REALISATIONS PLC is an(a) Dissolved company incorporated on 02/04/1992 with the registered office located at 35 Chequers Court, Brown Street, Salisbury, Wiltshire SP1 2AS. 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 TS REALISATIONS PLC?

toggle

TS REALISATIONS PLC is currently Dissolved. It was registered on 02/04/1992 and dissolved on 09/10/2010.

Where is TS REALISATIONS PLC located?

toggle

TS REALISATIONS PLC is registered at 35 Chequers Court, Brown Street, Salisbury, Wiltshire SP1 2AS.

What does TS REALISATIONS PLC do?

toggle

TS REALISATIONS PLC operates in the Wholesale of wood, construction materials and sanitary equipment (51.53 - SIC 2003) sector.

What is the latest filing for TS REALISATIONS PLC?

toggle

The latest filing was on 09/10/2010: Final Gazette dissolved following liquidation.