TWR REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

TWR REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01791325

Incorporation date

12/02/1984

Size

Full

Contacts

Registered address

Registered address

ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1984)
dot icon25/01/2013
Final Gazette dissolved following liquidation
dot icon25/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2012-01-19
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-07-19
dot icon21/03/2011
Liquidators' statement of receipts and payments to 2011-01-19
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2010
Liquidators' statement of receipts and payments to 2010-07-19
dot icon06/09/2009
Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL
dot icon19/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/06/2009
Notice of extension of period of Administration
dot icon14/05/2009
Notice of resignation of an administrator
dot icon22/02/2009
Administrator's progress report to 2009-01-30
dot icon16/01/2009
Notice of extension of period of Administration
dot icon31/08/2008
Administrator's progress report to 2008-07-30
dot icon12/05/2008
Certificate of change of name
dot icon06/05/2008
Result of meeting of creditors
dot icon23/04/2008
Amended certificate of constitution of creditors' committee
dot icon15/04/2008
Statement of administrator's proposal
dot icon05/03/2008
Statement of affairs with form 2.14B
dot icon13/02/2008
Registered office changed on 14/02/08 from: no 5 midpoint boulevard midpoint park minworth sutton coldfield west midlands B76 1RN
dot icon08/02/2008
Appointment of an administrator
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon05/07/2007
Return made up to 14/05/07; full list of members
dot icon03/05/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon07/03/2007
Full accounts made up to 2006-04-29
dot icon15/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon13/06/2006
Return made up to 14/05/06; no change of members
dot icon13/06/2006
Director's particulars changed
dot icon05/01/2006
Full accounts made up to 2005-04-30
dot icon11/11/2005
Particulars of mortgage/charge
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/06/2005
Return made up to 14/05/05; no change of members
dot icon20/06/2005
Director's particulars changed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon04/05/2005
Declaration of assistance for shares acquisition
dot icon28/04/2005
Particulars of mortgage/charge
dot icon06/02/2005
Full accounts made up to 2004-05-01
dot icon19/07/2004
Return made up to 14/05/04; full list of members
dot icon19/07/2004
Location of register of members address changed
dot icon19/07/2004
Location of debenture register address changed
dot icon04/05/2004
Certificate of change of name
dot icon18/12/2003
Director's particulars changed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon21/10/2003
Resolutions
dot icon15/10/2003
Return made up to 14/05/03; full list of members
dot icon11/09/2003
Memorandum and Articles of Association
dot icon10/08/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon10/08/2003
Declaration of assistance for shares acquisition
dot icon10/08/2003
Declaration of assistance for shares acquisition
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Secretary resigned;director resigned
dot icon10/08/2003
Director resigned
dot icon10/08/2003
Director resigned
dot icon10/08/2003
New secretary appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon10/08/2003
New director appointed
dot icon31/07/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Group of companies' accounts made up to 2001-11-30
dot icon26/06/2002
Auditor's resignation
dot icon15/06/2002
Return made up to 14/05/02; full list of members
dot icon15/06/2002
Location of register of members address changed
dot icon15/06/2002
Location of debenture register address changed
dot icon04/12/2001
New director appointed
dot icon13/06/2001
Full group accounts made up to 2000-11-30
dot icon17/05/2001
Return made up to 14/05/01; full list of members
dot icon19/10/2000
Return made up to 14/05/00; full list of members; amend
dot icon18/10/2000
Full group accounts made up to 1999-11-30
dot icon07/06/2000
Return made up to 14/05/00; full list of members
dot icon07/06/2000
Location of register of members address changed
dot icon07/06/2000
Location of debenture register address changed
dot icon19/01/2000
Accounting reference date extended from 31/05/99 to 30/11/99
dot icon07/08/1999
Registered office changed on 08/08/99 from: 13/19,gate lane. Boldmere, sutton coldfield, west midlands. B73 5TT
dot icon27/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
Return made up to 14/05/98; no change of members
dot icon02/06/1999
Return made up to 14/05/99; no change of members
dot icon05/04/1999
Full group accounts made up to 1998-05-31
dot icon20/02/1999
Director resigned
dot icon20/02/1999
New director appointed
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon09/02/1998
Full group accounts made up to 1997-05-31
dot icon02/02/1998
New director appointed
dot icon04/09/1997
Return made up to 14/05/97; full list of members
dot icon04/09/1997
Director's particulars changed
dot icon05/11/1996
Full group accounts made up to 1996-05-31
dot icon04/11/1996
New director appointed
dot icon20/06/1996
Return made up to 14/05/96; full list of members
dot icon20/06/1996
Secretary resigned
dot icon29/04/1996
Ad 17/11/95--------- £ si 1000@1=1000 £ ic 101000/102000
dot icon29/04/1996
Ad 17/11/95--------- £ si 100899@1=100899 £ ic 101/101000
dot icon29/04/1996
Nc inc already adjusted 17/11/95
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon12/10/1995
Full group accounts made up to 1995-05-31
dot icon13/06/1995
Return made up to 14/05/95; full list of members
dot icon11/04/1995
Director resigned
dot icon04/04/1995
New director appointed
dot icon19/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full group accounts made up to 1994-05-31
dot icon24/08/1994
Director resigned
dot icon24/08/1994
Secretary resigned;new secretary appointed
dot icon04/08/1994
New director appointed
dot icon04/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/05/1994
Director resigned
dot icon22/05/1994
Secretary resigned;new secretary appointed
dot icon22/05/1994
Return made up to 14/05/94; no change of members
dot icon22/05/1994
Secretary's particulars changed;secretary resigned
dot icon02/03/1994
Full group accounts made up to 1993-05-31
dot icon22/08/1993
Director resigned
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon04/08/1993
New director appointed
dot icon04/08/1993
Secretary resigned;new secretary appointed
dot icon23/05/1993
Return made up to 14/05/93; full list of members
dot icon23/05/1993
Director resigned
dot icon24/03/1993
New director appointed
dot icon28/02/1993
Full group accounts made up to 1992-05-31
dot icon26/11/1992
New director appointed
dot icon26/11/1992
New director appointed
dot icon21/07/1992
Conve 30/06/92
dot icon21/07/1992
Resolutions
dot icon23/06/1992
Ad 10/06/92--------- £ si 1@1=1 £ ic 100/101
dot icon15/06/1992
Resolutions
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon27/05/1992
Resolutions
dot icon18/05/1992
Return made up to 14/05/92; no change of members
dot icon18/05/1992
Registered office changed on 19/05/92
dot icon30/03/1992
Full accounts made up to 1991-05-31
dot icon23/05/1991
Return made up to 14/05/91; no change of members
dot icon18/04/1991
Full accounts made up to 1990-05-31
dot icon16/05/1990
Full accounts made up to 1989-05-31
dot icon16/05/1990
Return made up to 14/05/90; full list of members
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon06/02/1990
Registered office changed on 07/02/90 from: 16 gate lane boldmere sutton coldfield west midlands B73 5TT
dot icon22/01/1990
Full accounts made up to 1988-05-31
dot icon25/09/1989
Return made up to 22/09/89; full list of members
dot icon07/06/1988
Accounts for a small company made up to 1987-05-31
dot icon07/06/1988
Return made up to 14/04/88; full list of members
dot icon04/01/1988
Accounts made up to 1986-05-31
dot icon27/07/1987
Full accounts made up to 1986-05-31
dot icon08/07/1987
Return made up to 14/01/87; full list of members
dot icon12/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2006
dot iconLast change occurred
28/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/04/2006
dot iconNext account date
28/04/2007
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Withers, Ian Stephen
Director
28/07/1994 - 17/08/1994
2
Withers, Ian Stephen
Director
07/02/1995 - 06/04/1995
2
Withers, Ian Stephen
Director
22/03/1993 - 30/04/1993
2
Withers, Ian Stephen
Director
09/09/1998 - 12/09/1998
2
Withers, Ian Stephen
Director
29/07/1993 - 18/08/1993
2

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 TWR REALISATIONS LIMITED

TWR REALISATIONS LIMITED is an(a) Dissolved company incorporated on 12/02/1984 with the registered office located at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 5 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 TWR REALISATIONS LIMITED?

toggle

TWR REALISATIONS LIMITED is currently Dissolved. It was registered on 12/02/1984 and dissolved on 25/01/2013.

Where is TWR REALISATIONS LIMITED located?

toggle

TWR REALISATIONS LIMITED is registered at ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does TWR REALISATIONS LIMITED do?

toggle

TWR REALISATIONS LIMITED operates in the Retail sale of books, newspapers and stationery (52.47 - SIC 2003) sector.

What is the latest filing for TWR REALISATIONS LIMITED?

toggle

The latest filing was on 25/01/2013: Final Gazette dissolved following liquidation.