UKBizDB.co.uk

TDL 2013 REALISATIONS LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director23 July 2008Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director01 April 2012Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director06 March 2009Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director12 December 2012Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

Director05 November 2009Active
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU

Secretary10 September 1999Active
Woodbury House Churt Road, Churt, GU10 2NY

Secretary18 May 1994Active
23 Copse Avenue, Weybourne, Farnham, GU9 9ED

Secretary03 June 1997Active
2 Greystead Park, Wrecclesham, Farnham, GU10 4NB

Secretary26 May 1994Active
75 Ondine Road, London, SE15 4EA

Secretary-Active
Chalk House, Dunkirt Lane Abbotts Ann, Andover, SP11 7BB

Secretary26 July 1999Active
77 Tavistock Road, London, W11

Director06 March 2006Active
95 Garner Road, London, E17 4HG

Director05 May 1994Active
Leone Pancaldo 98 App 18, Verona, Italy, FOREIGN

Director01 July 2005Active
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU

Director15 June 2009Active
Via Cardinal M Fossati, Turin, 2-10100, Italy,

Director01 October 2003Active
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU

Director22 November 2007Active
Woodbury House Churt Road, Churt, GU10 2NY

Director18 May 1994Active
Abbots Wood Burwood Park, 1 Broadwater Road, Walton-On-Thames, KT12 5DB

Director26 May 1994Active
Brae Rise Berry Lane, Worplesdon, Guildford, GU3 3QF

Director-Active
Via G Medici 26, Turin, Italy,

Director09 April 2002Active
12 Elainor Road, Colchester, CO3 3RX

Director22 March 1993Active
3 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA

Director18 May 1994Active
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU

Director13 March 2006Active
Thomson House, 296 Farnborough Road, Farnborough, GU14 7NU

Director30 August 2007Active
23 Copse Avenue, Weybourne, Farnham, GU9 9ED

Director23 December 1994Active
Creekside 20 Derwent Close, Farnham, GU9 0DD

Director23 December 1994Active
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

Director09 August 1994Active
Via Degli Alberoni 13/A, Turin, Italy,

Director10 March 2006Active
Via Pietro Mascagni , 20, Milan, 20122, Italy, FOREIGN

Director07 April 2003Active
2 Greystead Park, Wrecclesham, Farnham, GU10 4NB

Director23 December 1994Active
V.G. Casalis N 28, Turin, Italy,

Director09 April 2002Active
Connaught Four Winds Park, Old Avenue St Georges Hill, Weybridge, KT13 0QA

Director13 June 1995Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-07-28Restoration

Restoration order of court.

Download
2017-02-21Gazette

Gazette dissolved liquidation.

Download
2016-11-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-09-03Insolvency

Liquidation disclaimer notice.

Download
2015-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-03-11Insolvency

Liquidation in administration result creditors meeting.

Download
2015-01-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-01-07Insolvency

Liquidation in administration vacation of office.

Download
2014-08-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-08-08Insolvency

Liquidation in administration extension of period.

Download
2014-03-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-10-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-10-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-10-01Insolvency

Liquidation in administration proposals.

Download
2013-09-04Insolvency

Liquidation in administration notice of order deal with charged property.

Download
2013-08-21Change of name

Certificate change of name company.

Download
2013-08-21Change of name

Change of name notice.

Download
2013-08-20Address

Change registered office address company with date old address.

Download
2013-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2013-01-17Officers

Appoint person director company with name.

Download
2013-01-17Officers

Termination director company with name.

Download
2012-11-14Auditors

Auditors resignation company.

Download
2012-10-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.