About

Registered Number: 04569301
Date of Incorporation: 22/10/2002 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

 

Established in 2002, Tbd Realisation 2017 Ltd are based in Droitwich, Worcestershire, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Robert Francis Lane 29 January 2003 07 December 2004 1
STOTE, Neal James 07 December 2004 08 May 2017 1
WRIGHT, Sally 26 October 2009 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
STOTE, Judith Ann 29 January 2003 - 1
BEARD, Damien Paul 22 October 2002 29 January 2003 1

Filing History

Document Type Date
LIQ14 - N/A 21 September 2020
LIQ03 - N/A 03 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2018
AM22 - N/A 06 August 2018
AM10 - N/A 23 March 2018
AM07 - N/A 21 November 2017
RESOLUTIONS - N/A 03 November 2017
CONNOT - N/A 03 November 2017
AM03 - N/A 26 October 2017
AD01 - Change of registered office address 29 September 2017
AM01 - N/A 25 September 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 15 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 02 June 2015
CH01 - Change of particulars for director 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
CH03 - Change of particulars for secretary 01 May 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 November 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 09 September 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 01 June 2010
AP01 - Appointment of director 05 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
395 - Particulars of a mortgage or charge 24 February 2009
363a - Annual Return 05 December 2008
395 - Particulars of a mortgage or charge 29 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 24 August 2005
CERTNM - Change of name certificate 11 August 2005
225 - Change of Accounting Reference Date 26 May 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 24 November 2004
CERTNM - Change of name certificate 17 November 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 29 June 2004
363s - Annual Return 06 November 2003
287 - Change in situation or address of Registered Office 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
225 - Change of Accounting Reference Date 13 February 2003
CERTNM - Change of name certificate 31 January 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2009 Outstanding

N/A

Debenture 21 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.