Dissolved
Dissolved 2017-12-12
Company Information for TENEBRIS REALISATIONS LIMITED
110 CANNON STREET, LONDON, EC4N,
|
Company Registration Number
02104188
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | ||||
---|---|---|---|---|
TENEBRIS REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
110 CANNON STREET LONDON | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
THOMAS WESLEY FORCIER |
||
RICHARD CHARLES TUNSTALL REDMAYNE |
||
DEREK ZISSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WESLEY FORCIER |
Director | ||
GRAHAM JOHN FRANKS |
Company Secretary | ||
JOHN JOSEPH JOHNSTON |
Director | ||
KEITH REGINALD HARRIS |
Director | ||
DEREK JONATHON BROWN |
Director | ||
RICHARD FEIGEN |
Director | ||
STUART CHRISTOPHER LANE |
Director | ||
SIMON JOHN DOYLE |
Director | ||
DRU BENJAMIN EDMONSTONE |
Director | ||
MICHAEL KELVIN PORT |
Company Secretary | ||
INGRID BLUMBERG |
Company Secretary | ||
RICHARD MAITLAND HOWELL |
Director | ||
MICHAEL KELVIN PORT |
Company Secretary | ||
STEPHEN JOHN BARCLAY |
Director | ||
GABRIELLE MARY WILLIAMS HAMER |
Company Secretary | ||
MICHAEL KELVIN PORT |
Company Secretary | ||
JEREMY ANDREW GILBERT |
Director | ||
DAVID ANTHONY LAWMAN |
Director | ||
CLIVE NATHAN CARVER |
Director | ||
DAVID WILLIAM FITZSIMON |
Director | ||
GRAHAM CORBY BROOKS |
Director | ||
DAVID GIBBONS |
Director | ||
STEPHEN WHITAKER KEMPE |
Director | ||
PAUL ANTHONY KEENAN |
Director | ||
DAVID WILLIAM HAIGH |
Director | ||
JOHN MICHAEL COLLIER |
Director | ||
HEATHER JUNE MCAULIFFE |
Company Secretary | ||
MARTIN ROBERT BROWN |
Director | ||
JONATHAN CLOSE-BROOKS |
Director | ||
JEREMY GROOM |
Director | ||
CHRISTOPHER HENRY BRUCE HONEYBORNE |
Director | ||
JOHN FREDERICK HARKNESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUSINESS MONITORING SERVICES LTD | Director | 1995-03-23 | CURRENT | 1995-03-22 | Dissolved 2015-07-28 | |
41 OAKLEY STREET RESIDENTS ASSOCIATION LIMITED | Director | 1991-11-27 | CURRENT | 1985-01-29 | Active | |
SURESERVE GROUP LIMITED | Director | 2017-11-27 | CURRENT | 2015-01-28 | Active | |
CROSSROADS PARTNERS LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
ARBION LIMITED | Director | 2015-08-24 | CURRENT | 2009-10-15 | Active | |
EMONEYHUB LIMITED | Director | 2015-07-01 | CURRENT | 2012-07-26 | Active | |
SPH ACQUISITIONS LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Dissolved 2013-10-01 | |
VICEROY COURT (REGENTS PARK) LIMITED | Director | 2011-12-08 | CURRENT | 1980-12-01 | Active | |
600 GROUP PUBLIC LIMITED COMPANY(THE) | Director | 2011-02-02 | CURRENT | 1924-03-26 | Active | |
SPIN SPG TRUSTEE LIMITED | Director | 2010-08-17 | CURRENT | 2003-07-09 | Dissolved 2013-10-01 | |
NEWFRESH LTD | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
ELLIVER ASSOCIATES LTD | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
SEYMOUR PIERCE HOLDINGS LIMITED | Director | 2008-06-11 | CURRENT | 2003-04-01 | Dissolved 2014-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1AB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FORCIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCCREADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PERCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 20 OLD BAILEY LONDON EC4M 7EN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 13/02/2013 | |
CERTNM | COMPANY NAME CHANGED SEYMOUR PIERCE LIMITED CERTIFICATE ISSUED ON 14/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 2460000 | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 1460000 | |
LATEST SOC | 16/11/12 STATEMENT OF CAPITAL;GBP 1460000 | |
SH01 | 28/09/12 STATEMENT OF CAPITAL GBP 1460000 | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 3460000 | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 3460000 | |
AP01 | DIRECTOR APPOINTED MR DAVID MCCREADIE | |
AP01 | DIRECTOR APPOINTED MR RICHARD VERNON THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALE | |
AR01 | 19/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED THOMAS WESLEY FORCIER | |
AP01 | DIRECTOR APPOINTED THOMAS WESLEY FORCIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RUTHERFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM FRANKS | |
SH01 | 05/01/12 STATEMENT OF CAPITAL GBP 2460000 | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ANDREW WALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINEETA MANCHANDA-SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ANDREW WALE | |
AR01 | 19/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ZISSMAN / 08/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER ROBERTSON / 04/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VINEETA MANCHANDA-SINGH / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REGINALD HARRIS / 26/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ZISSMAN / 08/10/2010 | |
AP01 | DIRECTOR APPOINTED MS VINEETA MANCHANDA-SINGH | |
AP01 | DIRECTOR APPOINTED MR IAN PETER ROBERTSON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCAFFERTY | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET RUTHERFORD / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD PERCY / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TUNSTALL REDMAYNE / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MCCAFFERTY / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH JOHNSTON / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REGINALD HARRIS / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONATHAN BROWN / 15/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FEIGEN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART LANE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCAFFERTY / 01/12/2008 |
Appointment of Liquidators | 2013-09-05 |
Appointment of Liquidators | 2013-08-28 |
Appointment of Liquidators | 2013-08-16 |
Notices to Creditors | 2013-08-16 |
Appointment of Liquidators | 2013-07-19 |
Meetings of Creditors | 2013-04-09 |
Appointment of Administrators | 2013-02-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MIZUHO INTERNATIONAL PLC | |
CHARGE | Satisfied | THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED |
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as TENEBRIS REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TENEBRIS REALISATIONS LIMITED | Event Date | 2013-08-13 |
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 Type | Appointment of Liquidators | |
Defending party | TENEBRIS REALISATIONS LIMITED | Event Date | 2013-08-12 |
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 Type | Appointment of Liquidators | |
Defending party | TENEBRIS REALISATIONS LTD | Event Date | 2013-08-12 |
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 Type | Appointment of Liquidators | |
Defending party | TENEBRIS REALISATIONS LIMITED | Event Date | 2013-08-12 |
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 Type | Appointment of Liquidators | |
Defending party | TENEBRIS REALISATIONS LIMITED | Event Date | 2013-07-12 |
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 Type | Appointment of Administrators | |
Defending party | TENEBRIS REALISATIONS LIMITED | Event Date | 2013-02-08 |
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 Type | Meetings of Creditors | |
Defending party | TENEBRIS REALISATIONS LIMITED | Event 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. | |||
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. |