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.
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 |
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 |
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 |