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

TENEBRIS REALISATIONS LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
02104188
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Tenebris Realisations Ltd
TENEBRIS REALISATIONS LIMITED was founded on 1987-02-26 and had its registered office in 110 Cannon Street. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
TENEBRIS REALISATIONS LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
 
Previous Names
SEYMOUR PIERCE LIMITED14/02/2013
SEYMOUR PIERCE BUTTERFIELD LIMITED03/12/1998
Filing Information
Company Number 02104188
Date formed 1987-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2017-12-12
Type of accounts FULL
Last Datalog update: 2018-01-28 06:13:30
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 TENEBRIS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WESLEY FORCIER
Company Secretary 2012-02-08
RICHARD CHARLES TUNSTALL REDMAYNE
Director 2002-08-13
DEREK ZISSMAN
Director 2008-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WESLEY FORCIER
Director 2012-02-08 2013-03-18
GRAHAM JOHN FRANKS
Company Secretary 2004-06-08 2012-02-08
JOHN JOSEPH JOHNSTON
Director 2008-10-01 2011-08-03
KEITH REGINALD HARRIS
Director 2000-04-06 2011-05-17
DEREK JONATHON BROWN
Director 2008-06-04 2010-05-31
RICHARD FEIGEN
Director 1998-12-01 2010-01-05
STUART CHRISTOPHER LANE
Director 2004-07-13 2009-04-02
SIMON JOHN DOYLE
Director 2007-03-13 2008-09-29
DRU BENJAMIN EDMONSTONE
Director 2002-10-24 2008-02-29
MICHAEL KELVIN PORT
Company Secretary 2003-07-11 2004-06-08
INGRID BLUMBERG
Company Secretary 2001-06-04 2003-07-11
RICHARD MAITLAND HOWELL
Director 2000-09-04 2002-12-31
MICHAEL KELVIN PORT
Company Secretary 2001-03-19 2001-06-04
STEPHEN JOHN BARCLAY
Director 1998-12-01 2001-03-30
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 2000-10-11 2001-03-19
MICHAEL KELVIN PORT
Company Secretary 1996-08-03 2000-10-11
JEREMY ANDREW GILBERT
Director 1995-01-17 1998-12-31
DAVID ANTHONY LAWMAN
Director 1996-11-29 1998-12-18
CLIVE NATHAN CARVER
Director 1994-01-17 1998-12-17
DAVID WILLIAM FITZSIMON
Director 1997-11-28 1998-12-17
GRAHAM CORBY BROOKS
Director 1997-11-28 1998-12-01
DAVID GIBBONS
Director 1992-01-19 1997-10-29
STEPHEN WHITAKER KEMPE
Director 1987-08-10 1997-08-11
PAUL ANTHONY KEENAN
Director 1992-01-19 1997-05-02
DAVID WILLIAM HAIGH
Director 1995-01-17 1997-04-06
JOHN MICHAEL COLLIER
Director 1992-01-19 1996-12-31
HEATHER JUNE MCAULIFFE
Company Secretary 1992-01-19 1996-08-03
MARTIN ROBERT BROWN
Director 1994-04-15 1994-11-30
JONATHAN CLOSE-BROOKS
Director 1992-01-19 1994-11-30
JEREMY GROOM
Director 1992-01-19 1994-11-30
CHRISTOPHER HENRY BRUCE HONEYBORNE
Director 1993-01-01 1994-11-30
JOHN FREDERICK HARKNESS
Director 1992-01-19 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES TUNSTALL REDMAYNE BUSINESS MONITORING SERVICES LTD Director 1995-03-23 CURRENT 1995-03-22 Dissolved 2015-07-28
RICHARD CHARLES TUNSTALL REDMAYNE 41 OAKLEY STREET RESIDENTS ASSOCIATION LIMITED Director 1991-11-27 CURRENT 1985-01-29 Active
DEREK ZISSMAN SURESERVE GROUP LIMITED Director 2017-11-27 CURRENT 2015-01-28 Active
DEREK ZISSMAN CROSSROADS PARTNERS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
DEREK ZISSMAN ARBION LIMITED Director 2015-08-24 CURRENT 2009-10-15 Active
DEREK ZISSMAN EMONEYHUB LIMITED Director 2015-07-01 CURRENT 2012-07-26 Active
DEREK ZISSMAN SPH ACQUISITIONS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2013-10-01
DEREK ZISSMAN VICEROY COURT (REGENTS PARK) LIMITED Director 2011-12-08 CURRENT 1980-12-01 Active
DEREK ZISSMAN 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-02-02 CURRENT 1924-03-26 Active
DEREK ZISSMAN SPIN SPG TRUSTEE LIMITED Director 2010-08-17 CURRENT 2003-07-09 Dissolved 2013-10-01
DEREK ZISSMAN NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK ZISSMAN ELLIVER ASSOCIATES LTD Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
DEREK ZISSMAN SEYMOUR PIERCE HOLDINGS LIMITED Director 2008-06-11 CURRENT 2003-04-01 Dissolved 2014-03-31

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
2017-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2016
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1AB
2015-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2015
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2013-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-194.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2013-08-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2013
2013-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORCIER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCREADIE
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK PERCY
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2013-05-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 20 OLD BAILEY LONDON EC4M 7EN
2013-02-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-14RES15CHANGE OF NAME 13/02/2013
2013-02-14CERTNMCOMPANY NAME CHANGED SEYMOUR PIERCE LIMITED CERTIFICATE ISSUED ON 14/02/13
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2013-01-16SH0124/11/11 STATEMENT OF CAPITAL GBP 2460000
2013-01-16SH0124/11/11 STATEMENT OF CAPITAL GBP 1460000
2012-11-16LATEST SOC16/11/12 STATEMENT OF CAPITAL;GBP 1460000
2012-11-16SH0128/09/12 STATEMENT OF CAPITAL GBP 1460000
2012-11-16SH0105/01/12 STATEMENT OF CAPITAL GBP 3460000
2012-10-05SH0105/01/12 STATEMENT OF CAPITAL GBP 3460000
2012-09-17AP01DIRECTOR APPOINTED MR DAVID MCCREADIE
2012-09-17AP01DIRECTOR APPOINTED MR RICHARD VERNON THOMPSON
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALE
2012-03-08AR0119/01/12 FULL LIST
2012-02-14AP03SECRETARY APPOINTED THOMAS WESLEY FORCIER
2012-02-13AP01DIRECTOR APPOINTED THOMAS WESLEY FORCIER
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUTHERFORD
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FRANKS
2012-01-26SH0105/01/12 STATEMENT OF CAPITAL GBP 2460000
2011-12-28ANNOTATIONPart Rectified
2011-10-20AP01DIRECTOR APPOINTED MR PHILLIP ANDREW WALE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON
2011-06-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR VINEETA MANCHANDA-SINGH
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS
2011-03-14AP01DIRECTOR APPOINTED MR PHILLIP ANDREW WALE
2011-02-17AR0119/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ZISSMAN / 08/10/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER ROBERTSON / 04/01/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINEETA MANCHANDA-SINGH / 28/09/2010
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REGINALD HARRIS / 26/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ZISSMAN / 08/10/2010
2010-10-06AP01DIRECTOR APPOINTED MS VINEETA MANCHANDA-SINGH
2010-09-03AP01DIRECTOR APPOINTED MR IAN PETER ROBERTSON
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAFFERTY
2010-02-16AR0119/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET RUTHERFORD / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD PERCY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TUNSTALL REDMAYNE / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MCCAFFERTY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH JOHNSTON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REGINALD HARRIS / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONATHAN BROWN / 15/02/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FEIGEN
2009-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR STUART LANE
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-16363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCAFFERTY / 01/12/2008
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to TENEBRIS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-09-05
Appointment of Liquidators2013-08-28
Appointment of Liquidators2013-08-16
Notices to Creditors2013-08-16
Appointment of Liquidators2013-07-19
Meetings of Creditors2013-04-09
Appointment of Administrators2013-02-18
Fines / Sanctions
No fines or sanctions have been issued against TENEBRIS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-07-10 Satisfied MIZUHO INTERNATIONAL PLC
CHARGE 1993-08-04 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of TENEBRIS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENEBRIS REALISATIONS LIMITED
Trademarks
We have not found any records of TENEBRIS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENEBRIS REALISATIONS 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 (66120 - Security and commodity contracts dealing activities) as TENEBRIS REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TENEBRIS 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 TypeNotices to Creditors
Defending partyTENEBRIS REALISATIONS LIMITEDEvent Date2013-08-13
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 17 October 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Paul David Allen at 10 Furnival Street, London, EC4A 1AB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their 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 dividend paid before such debts/claims are proved. Date of Appointment: 12 August 2013. Office Holder Details: Paul David Allen and Geoffrey Lambert Carton-Kelly (IP Nos 11734 and 8602) both of 10 Furnival Street, London, EC4A 1AB. For further details contact: Paul David Allen and Geoffrey Lambert Carton-Kelly, Tel: 020 3005 4000. Alternative contact: David Shambrook.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTENEBRIS REALISATIONS LIMITEDEvent Date2013-08-12
Paul David Allen and Geoffrey Lambert Carton-Kelly , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : For further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTENEBRIS REALISATIONS LTDEvent Date2013-08-12
Paul David Allen and Geoffrey Lambert Carton-Kelly , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : For further details contact: Email: cp.london@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTENEBRIS REALISATIONS LIMITEDEvent Date2013-08-12
Paul David Allen and Geoffrey Lambert Carton-Kelly , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : For further details contact: Paul David Allen and Geoffrey Lambert Carton-Kelly, E-mail: cp.london@frpadvisory.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTENEBRIS REALISATIONS LIMITEDEvent Date2013-07-12
David Dunckley and Ian Corfield , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: David Dunckley or Ian Corfield, Email: cmu@uk.gt.com, Tel: 0161 953 6900. Alternative contact: Paula Martin or Richard Jackson.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTENEBRIS REALISATIONS LIMITEDEvent Date2013-02-08
In the High Court of Justice, Chancery Division Companies Court case number 865 David Dunckley and Ian Corfield (IP Nos 9467 and 8951 ), both of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP Further details contact: Tel: 0161 953 6900. Alternative contact: Paula Martin. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTENEBRIS REALISATIONS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 865 An initial creditors’ meeting is to take place at Grant Thornton UK LLP, 30 FinsburySquare, London, EC2P 2YU on 19 April 2013 at 10.00 am for the purpose of considering the Joint Administrators statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting a resolution may be taken to fix the basis of the Administrators’remuneration and disbursements. A creditor wishing to vote must give to the JointAdministrators, not later than 12.00 noon on the business day before the day fixedfor the meeting, details in writing of the debt which he claims to be due to him andmust lodge with the Administrators any proxy which he intends to be used on his behalf. Date of appointment: 8 February 2013. Further details contact: David Dunckley or IanCorfield (IP Nos 9467 and 8951), Grant Thornton UK LLP, 30 Finsbury Square, London,EC2P 2YU, Email: cmu@uk.gt.com, Tel: 0161 953 6900. Alternative contact: Paula Martin.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENEBRIS 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 TENEBRIS 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.