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

TE (REALISATIONS) LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S1,
Company Registration Number
01465164
Private Limited Company
Dissolved

Dissolved 2014-10-01

Company Overview

About Te (realisations) Ltd
TE (REALISATIONS) LIMITED was founded on 1979-12-05 and had its registered office in Sheffield. The company was dissolved on the 2014-10-01 and is no longer trading or active.

Key Data
Company Name
TE (REALISATIONS) LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
TILEN ELECTRICS LIMITED04/05/2011
BBS HOLDINGS LIMITED08/08/2001
Filing Information
Company Number 01465164
Date formed 1979-12-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2014-10-01
Type of accounts MEDIUM
Last Datalog update: 2015-05-01 16:47:18
Primary Source:Companies House
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 TE (REALISATIONS) LIMITED

Current Directors
Officer Role Date Appointed
LANCE ANTHONY BRAITHWAITE
Company Secretary 2006-03-01
ALAN JEFFREY BRAITHWAITE
Director 1991-08-27
ANTHONY JOHN BRAITHWAITE
Director 1991-08-27
LANCE ANTHONY BRAITHWAITE
Director 2006-03-01
DAVID CHRISTOPHER HUMBERSTONE
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JEFFREY BRAITHWAITE
Company Secretary 2002-02-27 2006-03-01
FREDERICK JOHN SELLECK
Director 1991-08-27 2003-11-26
DAVID STOTHARD
Director 2001-07-25 2002-03-20
DAVID STOTHARD
Company Secretary 2001-07-25 2002-02-27
FREDERICK JOHN SELLECK
Company Secretary 1991-08-27 2001-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE ANTHONY BRAITHWAITE PAWLETT LAND LIMITED Director 2012-03-09 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID CHRISTOPHER HUMBERSTONE EDEN PROJECTS AND DEVELOPMENTS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
DAVID CHRISTOPHER HUMBERSTONE ENERGEIA ELECTRICAL ENGINEERING LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
DAVID CHRISTOPHER HUMBERSTONE ACC ELECTRICAL SERVICES (UK) LIMITED Director 2014-05-15 CURRENT 2014-04-28 Active
DAVID CHRISTOPHER HUMBERSTONE TILEN ELECTRICS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2017-12-13

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
2014-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013
2012-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2012
2012-04-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2011
2011-07-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-07-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2011-06-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM EDEN GROVE SWALLOWNEST SHEFFIELD S26 4TP
2011-05-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-05-04RES15CHANGE OF NAME 25/04/2011
2011-05-04CERTNMCOMPANY NAME CHANGED TILEN ELECTRICS LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-10-07LATEST SOC07/10/10 STATEMENT OF CAPITAL;GBP 1066
2010-10-07AR0127/08/10 FULL LIST
2010-03-11SH0230/09/09 STATEMENT OF CAPITAL GBP 1066
2010-03-11SH0230/09/09 STATEMENT OF CAPITAL GBP 1066
2010-03-11SH0230/09/09 STATEMENT OF CAPITAL GBP 1066
2010-03-11SH0230/09/09 STATEMENT OF CAPITAL GBP 1676
2010-03-11SH0230/09/09 STATEMENT OF CAPITAL GBP 1676
2009-11-27AR0127/08/09 FULL LIST
2009-11-27353LOCATION OF REGISTER OF MEMBERS
2009-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2008-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-10-17363sRETURN MADE UP TO 27/08/08; CHANGE OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-21169£ IC 1770/1676 31/08/07 £ SR 94@1=94
2007-10-24363sRETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS
2007-04-17122£ IC 1780/1750 23/03/07 £ SR 30@1=30
2007-04-17122£ IC 1840/1780 07/02/07 £ SR 60@1=60
2007-04-1788(2)RAD 22/03/07--------- £ SI 10@1=10 £ IC 1760/1770
2007-04-1788(2)RAD 17/03/07--------- £ SI 10@1=10 £ IC 1750/1760
2006-11-21169£ SR 94@1 26/08/06
2006-11-16363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-11-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-11-07122£ IC 2234/2224 28/02/06 £ SR 10@1=10
2006-11-07122£ IC 2244/2234 31/05/06 £ SR 10@1=10
2006-11-0788(2)RAD 01/01/06--------- £ SI 10@1=10 £ IC 2224/2234
2006-11-0788(2)RAD 01/11/05--------- £ SI 30@1=30 £ IC 2234/2264
2006-11-0788(2)RAD 01/06/05--------- £ SI 10@1
2006-11-0788(2)RAD 01/06/05--------- £ SI 30@1
2006-11-0788(2)RAD 01/11/05--------- £ SI 30@1=30 £ IC 2264/2294
2006-03-28288bSECRETARY RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-10-27363sRETURN MADE UP TO 27/08/05; CHANGE OF MEMBERS
2005-05-3188(2)RAD 10/05/05--------- £ SI 10@1=10 £ IC 2234/2244
2005-05-3188(2)RAD 10/05/05--------- £ SI 30@1=30 £ IC 2174/2204
2005-05-3188(2)RAD 10/05/05--------- £ SI 30@1=30 £ IC 2204/2234
2005-05-3188(2)RAD 10/05/05--------- £ SI 30@1=30 £ IC 2144/2174
2005-04-26169£ IC 2238/2144 26/11/04 £ SR 94@1=94
2004-09-15363sRETURN MADE UP TO 27/08/04; CHANGE OF MEMBERS
2004-08-2688(2)RAD 31/03/03--------- £ SI 10@1
2004-08-2688(2)RAD 31/03/03--------- £ SI 30@1
2004-07-2288(2)RAD 12/07/04--------- £ SI 10@1=10 £ IC 2198/2208
2004-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-04-20122£ IC 2198/2188 04/03/04 £ SR 10@1=10
2003-12-24169£ IC 2322/2148 26/11/03 £ SR 174@1=174
2003-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-04288bDIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-09-16122£ IC 2142/2132 15/08/03 £ SR 10@1=10
2003-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-16122£ IC 1952/1942 24/06/03 £ SR 10@1=10
2003-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-06-30122£ IC 1952/1942 31/05/03 £ SR 10@1=10
2003-06-30122£ IC 1962/1952 19/03/03 £ SR 10@1=10
2002-09-25363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288bSECRETARY RESIGNED
2002-06-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to TE (REALISATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-14
Meetings of Creditors2011-06-24
Appointment of Administrators2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against TE (REALISATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 TE (REALISATIONS) LIMITED

Intangible Assets
Patents
We have not found any records of TE (REALISATIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TE (REALISATIONS) LIMITED
Trademarks
We have not found any records of TE (REALISATIONS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TE (REALISATIONS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-10-20 GBP £4,188
Rotherham Metropolitan Borough Council 2011-02-23 GBP £1,875
Rotherham Metropolitan Borough Council 2011-02-08 GBP £544
Sheffield Council 2010-12-02 GBP £672

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.

Outgoings
Business Rates/Property Tax
No properties were found where TE (REALISATIONS) 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 TypeFinal Meetings
Defending partyTE (REALISATIONS) LIMITEDEvent Date2012-04-24
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 12 June 2014 at 3.00 pm and 3.15 pm respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Christopher Michael White (IP number 9374) and Andrew Philip Wood (IP number 9148) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 24 April 2012 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com. Christopher Michael White and Andrew Philip Wood , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTE (REALISATIONS) LIMITEDEvent Date2011-04-28
In the Leeds District Registry case number 603 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 6 July 2011 at 10.30 am . The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Christopher Michael White (IP Number 9374) and Andrew Philip Wood (IP Number 9148) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Administrators of the Company on 28 April 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is Eden Grove, Swallownest, Sheffield, S26 4TP.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTE (REALISATIONS) LIMITEDEvent Date2011-04-28
In the High Court of Justice (Chancery Division) Leeds District Registry case number 603 Christopher Michael White and Andrew Philip Wood (IP Nos 9374 and 9148 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TE (REALISATIONS) 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 TE (REALISATIONS) 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.
    Other companies at postcode S1