UKBizDB.co.uk

TBP REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tbp Realisations Limited. The company was founded 35 years ago and was given the registration number 02290665. The firm's registered office is in LEEDS. You can find them at C/o Pwc Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:TBP REALISATIONS LIMITED
Company Number:02290665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 August 1988
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:C/o Pwc Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pwc Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary01 July 2015Active
C/O Pwc Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 April 2019Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director01 July 2015Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director30 April 2019Active
Hayes Grange Stane Street, Slinford, RH13 7RE

Secretary-Active
Hayes Grange Stane Street, Slinford, RH13 7RE

Director-Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director29 May 2015Active
Salisbury House, Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 August 2017Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director01 July 2015Active
11, Montpelier Place, London, SW7 1HJ

Director-Active
7 Woodbury Close, Croydon, CR0 5PR

Director18 September 2000Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director01 July 2015Active

People with Significant Control

Endless Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Whitehall Quay, Leeds, United Kingdom, LS1 4BF
Nature of control:
  • Significant influence or control as firm
Endless Iii General Partner Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-26Insolvency

Liquidation in administration progress report.

Download
2021-01-15Insolvency

Liquidation in administration progress report.

Download
2020-12-15Insolvency

Liquidation in administration extension of period.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-25Change of name

Change of name notice.

Download
2020-07-21Insolvency

Liquidation in administration progress report.

Download
2020-03-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-02-12Insolvency

Liquidation in administration proposals.

Download
2020-01-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2020-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-20Mortgage

Mortgage charge part both with charge number.

Download
2019-08-20Mortgage

Mortgage charge part both with charge number.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.