TRL REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 11151960 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2021 |
Years | 3 years, 3 months, 11 days |
SUMMARY
TRL REALISATIONS LIMITED is an dissolved private limited company with number 11151960. It was incorporated 6 years, 4 months, 7 days ago, on 16 January 2018 and it was dissolved 3 years, 3 months, 11 days ago, on 12 February 2021. The company address is C/O Frp Advisory Llp 2nd Floor C/O Frp Advisory Llp 2nd Floor, Birmingham, B3 2HB.
Company Fillings
Liquidation in administration move to dissolution
Date: 12 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 04 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 27 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Resolution
Date: 10 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Dec 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-09
New address: C/O Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB
Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
Documents
Liquidation in administration appointment of administrator
Date: 06 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Notification of a person with significant control
Date: 19 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-08
Psc name: Heybird Limited
Documents
Cessation of a person with significant control
Date: 19 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-08
Psc name: Thornhill Group Limited
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Thornhill Group Limited
Documents
Change account reference date company current shortened
Date: 16 Oct 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2019-01-31
Documents
Second filing notification of a person with significant control
Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Gold Round Limited
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Thornhill Group Limited
Change date: 2018-07-27
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Notification of a person with significant control
Date: 17 Sep 2019
Action Date: 27 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-27
Psc name: Gold Round Limited
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-09
Psc name: Thornhill Group Limited
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-12
Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
Documents
Change corporate secretary company with change date
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rjp Secretaries Limited
Change date: 2019-08-09
Documents
Change corporate director company with change date
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Thornhill Group Limited
Change date: 2019-08-09
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mr Simon Andrew Tin
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lilley
Termination date: 2019-04-05
Documents
Change account reference date company current extended
Date: 26 Sep 2018
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-01-31
Documents
Change account reference date company current shortened
Date: 30 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-31
Documents
Appoint corporate director company with name date
Date: 08 Aug 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Thornhill Group Limited
Appointment date: 2018-07-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2018
Action Date: 27 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111519600002
Charge creation date: 2018-07-27
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lilley
Appointment date: 2018-07-27
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Raymond Emmerson
Termination date: 2018-07-27
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Campbell
Termination date: 2018-07-27
Documents
Capital name of class of shares
Date: 30 Jul 2018
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-27
Charge number: 111519600001
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Cessation of a person with significant control
Date: 21 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Christopher Constable
Cessation date: 2018-07-18
Documents
Notification of a person with significant control
Date: 21 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-18
Psc name: Thornhill Group Limited
Documents
Resolution
Date: 19 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR
Old address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
Change date: 2018-07-19
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ELM TREE MANOR CLOSE,LEATHERHEAD,KT24 6SB
Number: | 07460531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMHURST PROPERTY MANAGEMENT LIMITED
132 WINCHESTER ROAD,EASTLEIGH,SO53 2DS
Number: | 05865857 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HOVA VILLAS,HOVE,BN3 3DH
Number: | 11405239 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYVERN COTTAGE CHAPEL LANE,WARMINSTER,BA12 6NP
Number: | 11458815 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANNES DENTAL CLINIC LIMITED
327 CLIFTON DRIVE SOUTH,LANCS,FY8 1HN
Number: | 05972680 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10144039 |
Status: | ACTIVE |
Category: | Private Limited Company |