About

Registered Number: 00823466
Date of Incorporation: 16/10/1964 (60 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2019 (5 years and 8 months ago)
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Established in 1964, T & R (Management) Ltd have registered office in Nottingham. There is one director listed as Harrison, Paul Andrew for the company. We don't know the number of employees at T & R (Management) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Paul Andrew 01 June 1994 31 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2019
LIQ13 - N/A 01 May 2019
LIQ03 - N/A 20 February 2019
AD01 - Change of registered office address 23 July 2018
AD01 - Change of registered office address 08 January 2018
RESOLUTIONS - N/A 29 December 2017
LIQ01 - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 10 July 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 17 August 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 July 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 29 May 2007
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
RESOLUTIONS - N/A 17 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
CERTNM - Change of name certificate 06 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 01 October 2002
395 - Particulars of a mortgage or charge 11 June 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
MISC - Miscellaneous document 21 July 1998
AA - Annual Accounts 22 June 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 30 September 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
RESOLUTIONS - N/A 17 April 1997
MEM/ARTS - N/A 17 April 1997
128(1) - Statement of rights attached to allotted shares 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
123 - Notice of increase in nominal capital 17 April 1997
AA - Annual Accounts 15 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 16 November 1994
288 - N/A 20 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 24 September 1993
395 - Particulars of a mortgage or charge 20 September 1993
AA - Annual Accounts 24 June 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 30 September 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
395 - Particulars of a mortgage or charge 21 September 1990
363 - Annual Return 07 November 1989
AA - Annual Accounts 07 November 1989
395 - Particulars of a mortgage or charge 30 May 1989
288 - N/A 13 March 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
363 - Annual Return 27 October 1987
AA - Annual Accounts 24 September 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
MISC - Miscellaneous document 16 October 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Outstanding

N/A

Legal charge 06 June 2002 Fully Satisfied

N/A

Legal charge 15 September 1993 Fully Satisfied

N/A

Mortgage 07 September 1990 Fully Satisfied

N/A

Mortgage 26 May 1989 Fully Satisfied

N/A

Mortgage 30 January 1986 Fully Satisfied

N/A

Mortgage 03 January 1986 Fully Satisfied

N/A

Legal charge 25 January 1983 Fully Satisfied

N/A

Legal charge 13 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.