This company is commonly known as Tdl 2013 Realisations Limited. The company was founded 57 years ago and was given the registration number 00902438. The firm's registered office is in MANCHESTER. You can find them at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire. This company's SIC code is 58190 - Other publishing activities.
Name | : | TDL 2013 REALISATIONS LIMITED |
---|---|---|
Company Number | : | 00902438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 March 1967 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 23 July 2008 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 01 April 2012 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 06 March 2009 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 12 December 2012 | Active |
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 05 November 2009 | Active |
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU | Secretary | 10 September 1999 | Active |
Woodbury House Churt Road, Churt, GU10 2NY | Secretary | 18 May 1994 | Active |
23 Copse Avenue, Weybourne, Farnham, GU9 9ED | Secretary | 03 June 1997 | Active |
2 Greystead Park, Wrecclesham, Farnham, GU10 4NB | Secretary | 26 May 1994 | Active |
75 Ondine Road, London, SE15 4EA | Secretary | - | Active |
Chalk House, Dunkirt Lane Abbotts Ann, Andover, SP11 7BB | Secretary | 26 July 1999 | Active |
77 Tavistock Road, London, W11 | Director | 06 March 2006 | Active |
95 Garner Road, London, E17 4HG | Director | 05 May 1994 | Active |
Leone Pancaldo 98 App 18, Verona, Italy, FOREIGN | Director | 01 July 2005 | Active |
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU | Director | 15 June 2009 | Active |
Via Cardinal M Fossati, Turin, 2-10100, Italy, | Director | 01 October 2003 | Active |
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU | Director | 22 November 2007 | Active |
Woodbury House Churt Road, Churt, GU10 2NY | Director | 18 May 1994 | Active |
Abbots Wood Burwood Park, 1 Broadwater Road, Walton-On-Thames, KT12 5DB | Director | 26 May 1994 | Active |
Brae Rise Berry Lane, Worplesdon, Guildford, GU3 3QF | Director | - | Active |
Via G Medici 26, Turin, Italy, | Director | 09 April 2002 | Active |
12 Elainor Road, Colchester, CO3 3RX | Director | 22 March 1993 | Active |
3 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA | Director | 18 May 1994 | Active |
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU | Director | 13 March 2006 | Active |
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU | Director | 30 August 2007 | Active |
23 Copse Avenue, Weybourne, Farnham, GU9 9ED | Director | 23 December 1994 | Active |
Creekside 20 Derwent Close, Farnham, GU9 0DD | Director | 23 December 1994 | Active |
Westwood, Burnt Oak Lane Waldron, Heathfield, TN21 0NY | Director | - | Active |
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ | Director | - | Active |
Glenbrook Cavendish Road, Weybridge, KT13 0JX | Director | 09 August 1994 | Active |
Via Degli Alberoni 13/A, Turin, Italy, | Director | 10 March 2006 | Active |
Via Pietro Mascagni , 20, Milan, 20122, Italy, FOREIGN | Director | 07 April 2003 | Active |
2 Greystead Park, Wrecclesham, Farnham, GU10 4NB | Director | 23 December 1994 | Active |
V.G. Casalis N 28, Turin, Italy, | Director | 09 April 2002 | Active |
Connaught Four Winds Park, Old Avenue St Georges Hill, Weybridge, KT13 0QA | Director | 13 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2017-07-28 | Restoration | Restoration order of court. | Download |
2017-02-21 | Gazette | Gazette dissolved liquidation. | Download |
2016-11-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2016-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-03 | Insolvency | Liquidation disclaimer notice. | Download |
2015-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-05-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-03-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-01-26 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-01-07 | Insolvency | Liquidation in administration vacation of office. | Download |
2014-08-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-08-08 | Insolvency | Liquidation in administration extension of period. | Download |
2014-03-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-10-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-10-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2013-10-01 | Insolvency | Liquidation in administration proposals. | Download |
2013-09-04 | Insolvency | Liquidation in administration notice of order deal with charged property. | Download |
2013-08-21 | Change of name | Certificate change of name company. | Download |
2013-08-21 | Change of name | Change of name notice. | Download |
2013-08-20 | Address | Change registered office address company with date old address. | Download |
2013-08-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2013-01-17 | Officers | Appoint person director company with name. | Download |
2013-01-17 | Officers | Termination director company with name. | Download |
2012-11-14 | Auditors | Auditors resignation company. | Download |
2012-10-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.