Dissolved 2015-06-24
Company Information for JTAB REALISATIONS LIMITED
BURY, LANCASHIRE, BL9,
|
Company Registration Number
04678770
Private Limited Company
Dissolved Dissolved 2015-06-24 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
JTAB REALISATIONS LIMITED | ||||||||
Legal Registered Office | ||||||||
BURY LANCASHIRE BL9 Other companies in BL9 | ||||||||
Previous Names | ||||||||
|
Company Number | 04678770 | |
---|---|---|
Date formed | 2003-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-30 | |
Date Dissolved | 2015-06-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-22 13:14:36 |
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 |
---|---|---|
PETER JOHN HUDDLESTON |
||
STEVEN MCARTHUR JACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY JOHN TAYLOR |
Director | ||
DAVID MICHAEL CONWAY |
Company Secretary | ||
PETER JOHN HUDDLESTON |
Company Secretary | ||
MARK GOODE |
Director | ||
PAUL ANTHONY EVANS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROADCRAFT TRAINING LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
EMERGENCY SERVICES TRAINING AND RESILIENCE LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
BLUE LIGHT TRAINING PROVIDERS ASSOCIATION | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
TSS 2013 REALISATIONS LIMITED | Director | 2010-09-03 | CURRENT | 2006-06-30 | Liquidation | |
SUPPORT TEAM RESOURCE LTD | Director | 2002-07-05 | CURRENT | 2001-08-13 | Active | |
TSS 2013 REALISATIONS LIMITED | Director | 2010-09-03 | CURRENT | 2006-06-30 | Liquidation | |
MEDIA TSS LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Dissolved 2014-09-16 | |
ARCHER BENTLEY ASSOCIATES LIMITED | Director | 2004-12-23 | CURRENT | 2004-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
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 24/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 30 CITY ROAD LONDON EC1Y 2AB | |
RES15 | CHANGE OF NAME 19/10/2010 | |
CERTNM | COMPANY NAME CHANGED TEAM SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
LATEST SOC | 02/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JACK / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HUDDLESTON / 02/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY TAYLOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JACK / 20/09/2008 | |
288a | DIRECTOR APPOINTED GREGORY JOHN TAYLOR | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID CONWAY | |
363s | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: C-O BEVAN KIDWELL BAIRD HOUSE 15-17 SAINT CROSS STREET LONDON EC1N 8UW | |
CERTNM | COMPANY NAME CHANGED TSS TEAM SUPPORT SERVICES LIMITE D CERTIFICATE ISSUED ON 10/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED INSPIRED SELECTIONS GROUP LIMITE D CERTIFICATE ISSUED ON 17/07/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INSPIRED SELECTIONS LTD CERTIFICATE ISSUED ON 23/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 157 HIGH STREET ACTON LONDON W3 6LP | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 73 LARKSWAY BISHOPS STORTFORD HERTS CM23 4DG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 11/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-14 |
Notice of Intended Dividends | 2013-05-28 |
Meetings of Creditors | 2010-12-15 |
Appointment of Administrators | 2010-11-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MARGARET HODGE RECRUITMENT LIMITED (IN ADMINISTRATION) ACTING THROUGH ITS JOINT ADMINISTRATORS JOHN TITLEY AND ANDREW POXON | |
DEBENTURE | Satisfied | TEAM SUPPORT SERVICES PLC (IN ADMINISTRATION) | |
DEBENTURE | Outstanding | CATTLE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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 JTAB REALISATIONS LIMITED
JTAB REALISATIONS LIMITED owns 2 domain names.
teamsupport.co.uk inspiredselections.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
|
Bracknell Forest Council | |
|
|
Bracknell Forest Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JTAB REALISATIONS LIMITED | Event Date | 2015-01-09 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 5 March 2015 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 25 March 2011 Office Holder details: J M Titley, (IP No. 8617) and A Poxon, (IP No. 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG For further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 J M Titley , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | JTAB REALISATIONS LIMITED | Event Date | 2013-05-22 |
Principal Trading Address: 157-159 High Street, Acton, London, W3 6LP In accordance with Rule 11.2(1A) of the Insolvency Rules 1986, notice is hereby given that we, J M Titley and A Poxon the Joint Liquidators of the above Company, intend to declare a first and final dividend to creditors within the period of two months from the last date for proving given below. All creditors who have not already done so are required on or before 19 June 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J M Titley and A Poxon the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 25 March 2011. Office Holder Details: J M Titley and A Poxon (IP Nos 8617 and 8620) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG. Further details contact: J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JTAB REALISATIONS LIMITED | Event Date | 2010-10-18 |
In the High Court of Justice Manchester District Registry case number 2343 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators’ remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 24 December 2010. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators’ office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators’ office. Date of Appointment: 18 October 2010. Further details contact: J M Titley, Tel: 0161 767 1250, Email: recovery@leonardcurtis.co.uk J M Titley and A Poxon , Joint Administrators (IP Nos: 8617 and 8620) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JTAB REALISATIONS LIMITED | Event Date | 2010-10-18 |
In the High Court of Justice Manchester District Registry case number 2343 Principal Trading Address: 157-159 High Street, Acton, London W3 6LP J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . Further details contact: J M Titley, Tel: 0161 767 1250 E-mail: recovery@leonardcurtis.co.uk. : | |||
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. |