About

Registered Number: 02729215
Date of Incorporation: 07/07/1992 (32 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 23/10/2013 (11 years and 6 months ago)
Registered Address: First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD

 

T R P Realisations Ltd was setup in 1992, it has a status of "Liquidation". We don't know the number of employees at the company. The current directors of this business are listed as Richards, Anthony Winston, Richards, Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Anthony Winston 07 July 1992 06 May 2002 1
RICHARDS, Diane 20 July 1992 30 August 2002 1

Filing History

Document Type Date
AC92 - N/A 13 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2012
4.68 - Liquidator's statement of receipts and payments 11 July 2011
4.68 - Liquidator's statement of receipts and payments 31 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2010
1.4 - Notice of completion of voluntary arrangement 26 January 2010
2.24B - N/A 23 December 2009
2.34B - N/A 15 December 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2009
2.23B - N/A 21 July 2009
2.17B - N/A 01 July 2009
2.12B - N/A 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
CERTNM - Change of name certificate 16 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
363a - Annual Return 31 March 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2009
AA - Annual Accounts 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 02 May 2007
225 - Change of Accounting Reference Date 04 October 2006
1.1 - Report of meeting approving voluntary arrangement 19 September 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 25 May 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
395 - Particulars of a mortgage or charge 25 April 2003
AA - Annual Accounts 04 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 08 August 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 10 May 2001
395 - Particulars of a mortgage or charge 02 December 2000
395 - Particulars of a mortgage or charge 14 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 13 July 2000
363s - Annual Return 06 August 1999
225 - Change of Accounting Reference Date 05 July 1999
395 - Particulars of a mortgage or charge 09 March 1999
395 - Particulars of a mortgage or charge 09 March 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 22 July 1997
395 - Particulars of a mortgage or charge 22 July 1997
395 - Particulars of a mortgage or charge 05 June 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 13 July 1994
CERTNM - Change of name certificate 08 April 1994
AA - Annual Accounts 30 March 1994
395 - Particulars of a mortgage or charge 25 September 1993
363s - Annual Return 25 July 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
395 - Particulars of a mortgage or charge 28 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 20 July 1992
NEWINC - New incorporation documents 07 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 20 May 2005 Outstanding

N/A

Charge by way of debenture 11 April 2003 Outstanding

N/A

Legal mortgage 22 November 2000 Outstanding

N/A

Debenture 10 November 2000 Outstanding

N/A

Floating charge (all assets) 05 March 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts 05 March 1999 Fully Satisfied

N/A

Legal mortgage 18 July 1997 Fully Satisfied

N/A

Legal mortgage 30 May 1997 Fully Satisfied

N/A

Legal charge 22 September 1993 Outstanding

N/A

Debenture 24 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.