Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURAL REALISATIONS 2016 LIMITED
Company Information for

TURAL REALISATIONS 2016 LIMITED

RSM RESTRUCTURING ADVISORU LLP, ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
Company Registration Number
02052358
Private Limited Company
Active

Company Overview

About Tural Realisations 2016 Ltd
TURAL REALISATIONS 2016 LIMITED was founded on 1986-09-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Tural Realisations 2016 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
TURAL REALISATIONS 2016 LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORU LLP
ST PHILIPS POINT
TEMPLE ROW
BIRMINGHAM
B2 5AF
Other companies in DY6
 
Telephone01384 400240
 
Previous Names
ULTRA FURNITURE LIMITED05/05/2016
Filing Information
Company Number 02052358
Company ID Number 02052358
Date formed 1986-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MEDIUM
Last Datalog update: 2022-02-06 07:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURAL REALISATIONS 2016 LIMITED
Is this data useful to you?
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.

Company Officers of TURAL REALISATIONS 2016 LIMITED

Current Directors
Officer Role Date Appointed
GLENN ARTHUR ASTON
Director 2000-01-12
DENNIS DAVY MILLIGAN
Director 1995-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY YORKE
Company Secretary 2014-08-11 2015-08-26
PHILIP ERIC BENNETT
Director 1991-08-24 2015-07-31
GLENN ARTHUR ASTON
Company Secretary 2005-06-30 2014-08-11
PAUL ANDREW WILLIAM WHITELOCKS
Director 2003-11-14 2014-07-25
PAUL LADE HENDERSON
Director 2005-06-30 2007-10-31
ANTHONY JOHN MCNIFF
Company Secretary 2002-11-01 2005-06-30
BERNARD STITFALL
Director 2001-10-31 2005-06-30
STEPHEN BRETT EGAN
Director 2003-08-11 2003-11-12
IAN ROBERT OSCROFT
Director 2002-07-01 2003-09-19
PAUL WESSON
Director 2002-09-02 2003-08-31
BERNARD STITFALL
Company Secretary 2001-10-31 2002-11-01
MAURICE JONES
Director 1991-08-24 2002-08-12
TREVOR THORNTON EVANS
Director 1997-08-04 2002-05-17
GLENN ARTHUR ASTON
Company Secretary 2000-01-21 2001-10-31
ALAN VICTOR MASSEY
Director 1996-03-01 2001-10-31
MARK TAYLOR
Company Secretary 1999-04-19 2000-01-21
CAROLINE JANE MITCHELL
Director 1991-08-24 1999-04-29
CAROLINE JANE MITCHELL
Company Secretary 1991-08-24 1999-04-19
DAVID IAN WESCOMB
Director 1996-02-15 1999-01-11
JOHN DEREK PAYNE
Director 1991-08-24 1998-11-24
THOMAS MALCOLM PEARSON
Director 1991-08-24 1997-12-31
THOMAS SHAW
Director 1991-08-24 1996-02-29
GORDON JAMES LONGWELL BANNATYNE
Director 1991-08-24 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN ARTHUR ASTON RBW MANAGEMENT SERVICES LTD Director 2018-06-06 CURRENT 2018-06-06 Active
GLENN ARTHUR ASTON MIDLAND SPORTING ASSOCIATION LIMITED Director 2017-07-28 CURRENT 2004-08-31 Active
GLENN ARTHUR ASTON ATRUL REALISATIONS LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2018-02-16
GLENN ARTHUR ASTON PPKIDD FOURTEEN LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
GLENN ARTHUR ASTON BLACK COUNTRY HAMPERS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
GLENN ARTHUR ASTON RAVEN HOLDINGS LIMITED Director 2005-06-30 CURRENT 2005-04-25 Dissolved 2018-08-03
GLENN ARTHUR ASTON RAVEN FURNITURE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2017-01-03
DENNIS DAVY MILLIGAN ATRUL REALISATIONS LIMITED Director 2016-04-20 CURRENT 2016-04-05 Dissolved 2018-02-16
DENNIS DAVY MILLIGAN RAVEN HOLDINGS LIMITED Director 2005-06-30 CURRENT 2005-04-25 Dissolved 2018-08-03
DENNIS DAVY MILLIGAN RAVEN FURNITURE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2017-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-25Restoration by order of the court
2022-01-25AC92Restoration by order of the court
2018-07-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-01AM10Administrator's progress report
2018-04-20AM23Liquidation. Administration move to dissolve company
2017-11-09AM10Administrator's progress report
2017-05-052.24BAdministrator's progress report to 2017-03-31
2017-05-052.31BNotice of extension of period of Administration
2016-11-252.24BAdministrator's progress report to 2016-10-20
2016-06-082.23BResult of meeting of creditors
2016-05-192.17BStatement of administrator's proposal
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Building 66 3rd Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7GA
2016-05-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-05RES15CHANGE OF COMPANY NAME 07/01/23
2016-05-05CERTNMCOMPANY NAME CHANGED ULTRA FURNITURE LIMITED CERTIFICATE ISSUED ON 05/05/16
2016-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020523580008
2015-09-24AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-27TM02Termination of appointment of Timothy Yorke on 2015-08-26
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ERIC BENNETT
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0124/08/14 ANNUAL RETURN FULL LIST
2014-08-29AP03Appointment of Mr Timothy Yorke as company secretary on 2014-08-11
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WILLIAM WHITELOCKS
2014-08-29CH01Director's details changed for Mr Glenn Arthur Aston on 2014-02-28
2014-08-29TM02Termination of appointment of Glenn Arthur Aston on 2014-08-11
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0124/08/13 FULL LIST
2012-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-28AR0124/08/12 FULL LIST
2011-08-25AR0124/08/11 FULL LIST
2011-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-08-25AR0124/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARTHUR ASTON / 11/12/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW WILLIAM WHITELOCKS / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DAVY MILLIGAN / 01/01/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERIC BENNETT / 01/01/2010
2010-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GLENN ARTHUR ASTON / 11/12/2009
2010-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENN ASTON / 10/06/2006
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-27363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITELOCKS / 24/08/2008
2008-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-05288bDIRECTOR RESIGNED
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-30363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-12363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bSECRETARY RESIGNED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: ABERGARW ROAD BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9LN
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13288aNEW SECRETARY APPOINTED
2005-06-29363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS; AMEND
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-22288bDIRECTOR RESIGNED
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to TURAL REALISATIONS 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-12
Meetings of Creditors2016-05-12
Appointment of Administrators2016-05-06
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-04
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-04
Fines / Sanctions
No fines or sanctions have been issued against TURAL REALISATIONS 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Outstanding BLACK COUNTRY REINVESTMENT SOCIETY LTD
CHARGE OF DEPOSIT 2009-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-14 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2005-07-01 Satisfied BARCLAYS BANK PLC
A COMPOSITE GUARANTEE AND DEBENTURE 2002-03-28 Satisfied BARCLAYS BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
A FIRST SUPPLEMENTAL GROUP DEBENTURE (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 AUGUST 1999 (AS DEFINED)) 1999-12-09 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITEDACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANT TO THE FACILITIES AGREEMENT
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-10 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANTTO THE FACILITIES AGREEMENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TURAL REALISATIONS 2016 LIMITED

Intangible Assets
Patents
We have not found any records of TURAL REALISATIONS 2016 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TURAL REALISATIONS 2016 LIMITED owns 1 domain names.

ultra-furniture.co.uk  

Trademarks
We have not found any records of TURAL REALISATIONS 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURAL REALISATIONS 2016 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as TURAL REALISATIONS 2016 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TURAL REALISATIONS 2016 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTURAL REALISATIONS 2016 LIMITEDEvent Date2018-03-12
 
Initiating party Event TypeMeetings of Creditors
Defending partyTURAL REALISATIONS 2016 LIMITEDEvent Date2016-05-12
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8123 Joint Administrators appointed to the above company on: 21 April 2016 Capacity in which office holder acting: Joint Administrator Venue: RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Date: 26 May 2016 Time: 11.30am Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors' committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF not later than 12pm on 25 May 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address & contact details of case manager: Chris Lewis, 0121 214 3274, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF Name, address & contact details of Joint Administrators Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3329, IP No: 9559 Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP No: 8845
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyULTRA FURNITURE LIMITEDEvent Date2016-05-04
On 21 April 2016 , the above-named Company entered administration. I, Glenn Arthur Aston of 6 Church Street, Kidderminster, Worcestershire, DY10 2AD , was a Director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216 (3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Ultra Furniture Limited.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyULTRA FURNITURE LIMITEDEvent Date2016-05-04
On 21 April 2016, the above-named Company entered administration. I, Dennis Davy Milligan of 6 Church Street, Kidderminster, Worcestershire, DY10 2AD , was a Director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216 (3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Ultra Furniture Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTURAL REALISATIONS 2016 LIMITEDEvent Date2016-04-21
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8123 Office Holder Details: Diana Frangou and Guy Edward Brooke Mander (IP numbers 9559 and 8845 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 21 April 2016 . Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURAL REALISATIONS 2016 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURAL REALISATIONS 2016 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.