Company Information for TDL 2013 REALISATIONS LIMITED
GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, LANCASHIRE, M3 3EB,
|
Company Registration Number
00902438
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TDL 2013 REALISATIONS LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER LANCASHIRE M3 3EB Other companies in M3 | ||
Previous Names | ||
|
Company Number | 00902438 | |
---|---|---|
Company ID Number | 00902438 | |
Date formed | 1967-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 07/08/2012 | |
Return next due | 04/09/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 07:31:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MASSIMO CRISTOFORI |
||
PAOLO GIURI |
||
GAUTAM GIORGIO SAHGAL |
||
VINCENZO SANTELIA |
||
ELIO SCHIAVO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFANO COLLMANN |
Director | ||
GERALDINE BRIDGET CARUANA |
Company Secretary | ||
ALBERTO CAPPELLINI |
Director | ||
PENELOPE JANE HOLT |
Director | ||
ANDREW JAMES HOPSON |
Director | ||
LUCA MAJOCCHI |
Director | ||
MICHAEL GRAEME ALEXANDER WALL |
Director | ||
GIAN LUCA BRUNI |
Director | ||
PAOLO GIURI |
Director | ||
GIACOMO CASASSA |
Director | ||
LINDA PANCRATZ |
Director | ||
ERNESTO RICCARDO MAURI |
Director | ||
FRANCESCO NIGRI |
Director | ||
GARY CHUCKNA LIST |
Director | ||
KEVIN JOHN WATSON |
Company Secretary | ||
JOHN GARLAND HUDSON |
Company Secretary | ||
JOHN GARLAND HUDSON |
Director | ||
GORDON PHILIP MITCHELL |
Company Secretary | ||
ROBERT WILLIAM GRAS |
Director | ||
CHARLES MARK DEALTRY |
Director | ||
JOHN HARVEY KEMP |
Director | ||
GORDON PHILIP MITCHELL |
Director | ||
CHARLES MARK DEALTRY |
Company Secretary | ||
ROBERT KIERNAN |
Director | ||
ANGELA RUSSELL |
Company Secretary | ||
RALPH HENRY BOSWELL |
Director | ||
MICHAEL JOHN GOLDSMITH |
Director | ||
JOHN ANTHONY SAMUEL GILL |
Director | ||
MARK DAVID KNIGHT |
Director | ||
WILLIAM JOSEPH GARTLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TDL INFOMEDIA LIMITED | Director | 2008-07-23 | CURRENT | 1999-06-23 | Dissolved 2015-09-26 | |
TDL INFOMEDIA LIMITED | Director | 2012-04-01 | CURRENT | 1999-06-23 | Dissolved 2015-09-26 | |
TDL INFOMEDIA LIMITED | Director | 2009-03-06 | CURRENT | 1999-06-23 | Dissolved 2015-09-26 | |
TDL INFOMEDIA LIMITED | Director | 2012-12-12 | CURRENT | 1999-06-23 | Dissolved 2015-09-26 | |
TDL INFOMEDIA LIMITED | Director | 2010-04-14 | CURRENT | 1999-06-23 | Dissolved 2015-09-26 |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2015 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.28B | NOTICE OF ORDER TO DEAL WITH CHARGED PROPERTY | |
RES15 | CHANGE OF NAME 16/08/2013 | |
CERTNM | COMPANY NAME CHANGED THOMSON DIRECTORIES LIMITED CERTIFICATE ISSUED ON 21/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM THOMSON HOUSE 296 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7NU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, THOMSON HOUSE, 296 FARNBOROUGH ROAD, FARNBOROUGH, HANTS, GU14 7NU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR VINCENZO SANTELIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANO COLLMANN | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALDINE CARUANA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
LATEST SOC | 08/08/12 STATEMENT OF CAPITAL;GBP 1340000 | |
AR01 | 07/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO CAPPELLINI | |
AP01 | DIRECTOR APPOINTED PAOLO GIURI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM GIORGIO SAHGAL / 01/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE HOLT | |
AR01 | 07/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES13 | PURCHASE AGREEMENT 01/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIO SCHIAVO / 19/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES13 | RE FACILITY AGREEMENT 21/01/2010 | |
AP01 | DIRECTOR APPOINTED ELIO SCHIAVO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM GIORGIO SAHGAL / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO CRISTOFORI / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COLLMANN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO CAPPELLINI / 20/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE BRIDGET CARUANA / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY JANE HOLT / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HOPSON / 20/10/2009 | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCA MAJOCCHI | |
288a | DIRECTOR APPOINTED ALBERTO CAPPELLINI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288a | DIRECTOR APPOINTED GAUTAM GIORGIO SAHGAL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MASSIMO CRISTOFORI | |
288b | APPOINTMENT TERMINATED DIRECTOR MAURIZIA SQUINZI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-09-16 |
Notice of Intended Dividends | 2015-12-08 |
Appointment of Liquidators | 2015-05-27 |
Appointment of Administrators | 2013-08-20 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | GLE PROPERTIES LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (MILAN BRANCH) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SENIOR SECURITY AGENT) | |
GUARANTEE & DEBENTURE | Satisfied | CIBC WORLD MARKETS PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED THEREIN)) | |
RENT DEPOSIT DEED | Satisfied | PEACHEY PROPERTY CORPORATION PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TDL 2013 REALISATIONS LIMITED
TDL 2013 REALISATIONS LIMITED owns 60 domain names.Showing the first 50 domains
118228.co.uk 11881.co.uk 118835.co.uk 118853.co.uk 11899.co.uk 118001.co.uk b2bemail.co.uk b2bemails.co.uk autotechnicsblandford.co.uk inbusiness.co.uk infonation.co.uk infoactive.co.uk magicoctopus.co.uk mapmylocation.co.uk new-connections.co.uk mythomson.co.uk nearby.co.uk operator.co.uk tdlnet.co.uk thomsonlocal.co.uk thomsonnet.co.uk thomsonslocal.co.uk thomsontv.co.uk thomsonweb.co.uk thomweb.co.uk thombusiness.co.uk thomdata.co.uk thommail.co.uk thom-web.co.uk thom.co.uk thomail.co.uk tom-web.co.uk thompsonweb.co.uk thomson-directories.co.uk thomson-local.co.uk yellowonline.co.uk biworld.co.uk fasteranswer.co.uk myblue-cat.co.uk mybluecat.co.uk mybluecats.co.uk my-blue-cat.co.uk my-blue-cats.co.uk my-bluecat.co.uk skytours.co.uk webfinder.co.uk askthomson.co.uk askthomsonlocal.co.uk askthomweb.co.uk businesssearch.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as TDL 2013 REALISATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 1ST FLOOR EAST WING TOWN CENTRE HOUSE MERRION CENTRE LEEDS LS2 8NE | 47,250 | 22/02/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | TDL 2013 REALISATIONS LIMITED | Event Date | 2015-12-03 |
Principal Trading Address: Thomson House, 296 Farnborough Road, Farnborough, Hampshire GU14 7NU The Liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first final dividend. The last date for proving is 4 January 2016. Date of Appointment: 19 May 2015. Office Holder details: David Dunckley (IP No 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. For further details contact: David Dunckley, E-mail: Zoe.Culbert@uk.gt.com. Alternative contact: Zoe Culbert. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TDL 2013 REALISATIONS LIMITED | Event Date | 2015-05-19 |
David Dunckley , of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : For further details contact: Zoe Culbert, Tel: 0161 953 6431 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TDL 2013 REALISATIONS LIMITED | Event Date | 2015-05-19 |
A meeting of the Company and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at 4 Hardman Square, Spinningfields, Manchester M3 3EB on 10 November 2016 at 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 19 May 2015 Office Holder details: David J Dunckley , (IP No. 9467) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . For further details contact: Zoe Culbert, Email: Zoe.culbert@uk.gt.com Tel: 0161 953 6431. David J Dunckley , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THOMSON DIRECTORIES LIMITED | Event Date | 2013-08-14 |
In the Royal Courts of Justice, Chancery Division Companies Court case number 5437 David Dunckley and Ian Corfield (IP Nos 9467 and 8951 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU For further details contact: David Dunckley and Ian Corfield, Tel: 0161 953 6431. Alternative contact: Zoe Culbert. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |