About

Registered Number: 05056170
Date of Incorporation: 25/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2014 (10 years and 7 months ago)
Registered Address: 10th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Based in Birmingham, Tmc Realisations (2010) Ltd was registered on 25 February 2004, it has a status of "Dissolved". There are 2 directors listed as Brunskill, William Alan, Lowe, Michael David for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Michael David 03 April 2009 10 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BRUNSKILL, William Alan 17 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2012
4.68 - Liquidator's statement of receipts and payments 03 August 2012
2.34B - N/A 03 June 2011
2.16B - N/A 18 April 2011
2.24B - N/A 13 January 2011
F2.18 - N/A 23 August 2010
2.17B - N/A 04 August 2010
CERTNM - Change of name certificate 28 July 2010
RESOLUTIONS - N/A 16 July 2010
RESOLUTIONS - N/A 25 June 2010
CONNOT - N/A 25 June 2010
AD01 - Change of registered office address 24 June 2010
AD01 - Change of registered office address 23 June 2010
TM01 - Termination of appointment of director 22 June 2010
2.12B - N/A 15 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 29 October 2009
AP03 - Appointment of secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
395 - Particulars of a mortgage or charge 07 July 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 02 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 15 January 2007
225 - Change of Accounting Reference Date 04 January 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 19 August 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 2ND september 2008 and 06 July 2009 Outstanding

N/A

Mortgage 09 October 2008 Outstanding

N/A

Debenture 02 September 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 02 September 2008 Outstanding

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Guarantee & debenture 05 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.