TNH REALISATIONS LIMITED
Status | LIQUIDATION |
Company No. | 02598276 |
Category | Private Limited Company |
Incorporated | 04 Apr 1991 |
Age | 33 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
TNH REALISATIONS LIMITED is an liquidation private limited company with number 02598276. It was incorporated 33 years, 1 month, 29 days ago, on 04 April 1991. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.
Company Fillings
Liquidation compulsory winding up order
Date: 06 Nov 2009
Category: Insolvency
Type: COCOMP
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 May 2009
Action Date: 23 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2009-01-23
Documents
Liquidation administration discharge of administration order
Date: 24 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 11 Oct 2008
Action Date: 07 Sep 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-09-07
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 May 2008
Action Date: 07 Sep 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-09-07
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 20 Sep 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 19 Apr 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 26 Sep 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 05 Apr 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: 2-4 cayton street london EC1V 9EH
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 18 Oct 2005
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 04 May 2005
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 17 Sep 2004
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 16 Aug 2004
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration meeting of creditors
Date: 06 Jan 2004
Category: Insolvency
Sub Category: Administration
Type: 2.23
Documents
Liquidation administration proposals
Date: 01 Dec 2003
Category: Insolvency
Sub Category: Administration
Type: 2.21
Documents
Legacy
Date: 29 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 29/10/03 from: 254-258 north end road fulham london SW6 1NJ
Documents
Certificate change of name company
Date: 27 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed top notch health LIMITED\certificate issued on 27/10/03
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation administration order
Date: 22 Sep 2003
Category: Insolvency
Sub Category: Administration
Type: 2.7
Documents
Liquidation administration notice of administration order
Date: 19 Sep 2003
Category: Insolvency
Sub Category: Administration
Type: 2.6
Documents
Accounts with accounts type full
Date: 04 Jul 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 May 2003
Category: Address
Type: 287
Description: Registered office changed on 03/05/03 from: 313 boston manor road brentford middlesex TW8 9LX
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 07 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/01; full list of members
Documents
Legacy
Date: 29 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 19/01/01 from: 1 and 2 windsor close west cross centre brentford middx TW8 9DZ
Documents
Legacy
Date: 18 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 06 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/00; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Capital
Type: 122
Description: S-div conve 21/02/00
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 12 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/01/99--------- £ si 77360@1=77360 £ ic 324336/401696
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 21/01/99--------- £ si 979@1=979 £ ic 323357/324336
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 122
Description: Conve 21/01/99
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 03 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 27 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 04/05/98--------- £ si 5039@1=5039 £ ic 318318/323357
Documents
Legacy
Date: 13 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/07/98--------- £ si 14451@1=14451 £ ic 303867/318318
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/98; full list of members
Documents
Resolution
Date: 20 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/11/97-31/12/97 £ si 33867@1=33867 £ ic 270000/303867
Documents
Accounts with accounts type small
Date: 19 Jun 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/03/97--------- £ si 200000@1
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11892117 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHERINE PARKER SOLUTIONS LTD
14 BEECH HILL,OTLEY,LS21 3AX
Number: | 11773333 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WISE & CO THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA
Number: | 06560117 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGIE REGENERATION HOLDINGS LIMITED
SHARED SERVICES CENTRE, Q3 OFFICE QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8EX
Number: | 08514907 |
Status: | ACTIVE |
Category: | Private Limited Company |
70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN
Number: | 09849241 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHRIDGE,LONDON,N6 6HX
Number: | 07269367 |
Status: | ACTIVE |
Category: | Private Limited Company |