Company NameTSI Realisations Limited
Company StatusDissolved
Company Number01573951
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Timothy John Heppner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(17 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Lee Wellingtonia Avenue
Finchampstead
Berks
RG45 6AF
Director NameMr Paul Andrew Heppner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(18 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwisted Willow
15 Broom Acres Longdown Lodge
Sandhurst
Berkshire
GU47 8PN
Secretary NameMr Paul Andrew Heppner
NationalityBritish
StatusClosed
Appointed12 November 2007(26 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwisted Willow
15 Broom Acres Longdown Lodge
Sandhurst
Berkshire
GU47 8PN
Director NameNicholas Anthony Mobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 December 1998)
RoleCompany Director
Correspondence AddressStillmoor 3 Gurney Close
Beaconsfield
Buckinghamshire
HP9 1PX
Director NameChristine Merion Vanstone-Walker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 December 1998)
RoleCompany Director
Correspondence AddressStillmoor 3 Gurney Close
Beaconsfield
Buckinghamshire
HP9 1PX
Secretary NameChristine Merion Vanstone-Walker
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 December 1998)
RoleCompany Director
Correspondence AddressStillmoor 3 Gurney Close
Beaconsfield
Buckinghamshire
HP9 1PX
Director NameMr Gordon John South
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Lodge
Crown Lane
Old Basing
Hampshire
RG24 7DN
Secretary NameMr Gordon John South
NationalityBritish
StatusResigned
Appointed24 December 1998(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Lodge
Crown Lane
Old Basing
Hampshire
RG24 7DN
Director NamePaul Webber
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressLumsdale House
Bentley Bridge Cottages
Matlock
Derbyshire
DE4 5LB
Director NameDerek William O'Brien
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(18 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address18 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Secretary NameDerek William O'Brien
NationalityBritish
StatusResigned
Appointed14 May 2002(20 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2007)
RoleCo Director
Correspondence Address18 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Director NameAndrew Simon Boot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(25 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 2007)
RoleCompany Director
Correspondence Address2 West End Grove
Farnham
Surrey
GU9 7EG
Secretary NameAndrew Simon Boot
NationalityBritish
StatusResigned
Appointed20 April 2007(25 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 2007)
RoleCompany Director
Correspondence Address2 West End Grove
Farnham
Surrey
GU9 7EG

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at £0.1Tsi Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£625,339
Cash£1,692
Current Liabilities£1,318,947

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 November 2013Administrator's progress report to 6 November 2013 (14 pages)
11 November 2013Administrator's progress report to 6 November 2013 (14 pages)
11 November 2013Administrator's progress report to 6 November 2013 (14 pages)
11 November 2013Notice of move from Administration to Dissolution on 6 November 2013 (14 pages)
11 November 2013Notice of move from Administration to Dissolution (14 pages)
11 September 2013Notice of appointment of replacement/additional administrator (1 page)
11 September 2013Notice of vacation of office by administrator (64 pages)
11 September 2013Notice of vacation of office by administrator (64 pages)
11 September 2013Notice of appointment of replacement/additional administrator (1 page)
11 September 2013 (1 page)
9 September 2013Notice of vacation of office by administrator (35 pages)
9 September 2013Notice of appointment of replacement/additional administrator (32 pages)
9 September 2013Notice of appointment of replacement/additional administrator (32 pages)
9 September 2013 (32 pages)
9 September 2013Notice of vacation of office by administrator (35 pages)
14 June 2013Administrator's progress report to 12 May 2013 (15 pages)
14 June 2013Administrator's progress report to 12 May 2013 (15 pages)
24 January 2013Statement of affairs with form 2.14B (15 pages)
24 January 2013Statement of affairs with form 2.14B (15 pages)
15 January 2013Notice of deemed approval of proposals (1 page)
15 January 2013Notice of deemed approval of proposals (1 page)
3 January 2013Statement of administrator's proposal (23 pages)
3 January 2013Statement of administrator's proposal (23 pages)
29 November 2012Company name changed transworld specialties incorporated LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
29 November 2012Company name changed transworld specialties incorporated LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
20 November 2012Registered office address changed from Unit 1a the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Unit 1a the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW on 20 November 2012 (1 page)
20 November 2012Change of name notice (2 pages)
20 November 2012Change of name notice (2 pages)
16 November 2012Appointment of an administrator (1 page)
16 November 2012Appointment of an administrator (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 February 2010Purchase of own shares. (1 page)
3 February 2010Purchase of own shares. (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Paul Andrew Heppner on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Andrew Heppner on 18 January 2010 (2 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
11 June 2007New secretary appointed;new director appointed (1 page)
11 June 2007New secretary appointed;new director appointed (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
30 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (17 pages)
29 December 2005Full accounts made up to 31 March 2005 (17 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
28 April 2004Registered office changed on 28/04/04 from: 955 yeovil road slough trading estate slough berkshire SL1 4NH (1 page)
28 April 2004Registered office changed on 28/04/04 from: 955 yeovil road slough trading estate slough berkshire SL1 4NH (1 page)
19 April 2004Company name changed transatlantic specialties incorp orated LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed transatlantic specialties incorp orated LIMITED\certificate issued on 19/04/04 (2 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 December 2003Full accounts made up to 31 March 2003 (18 pages)
12 December 2003Full accounts made up to 31 March 2003 (18 pages)
18 June 2003Declaration of assistance for shares acquisition (5 pages)
18 June 2003Declaration of assistance for shares acquisition (5 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2002Full accounts made up to 31 March 2002 (19 pages)
4 December 2002Full accounts made up to 31 March 2002 (19 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 September 2000Declaration of assistance for shares acquisition (5 pages)
19 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 September 2000Declaration of assistance for shares acquisition (5 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
16 August 2000Particulars of mortgage/charge (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(6 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Auditor's resignation (1 page)
8 January 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
8 January 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 January 1999Auditor's resignation (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New director appointed (2 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1998S-div 05/11/98 (1 page)
11 November 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 November 1998Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1998S-div 05/11/98 (1 page)
11 November 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 November 1998Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 November 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
4 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (5 pages)
15 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 March 1988Company name changed cocktail shop LIMITED(the)\certificate issued on 02/03/88 (2 pages)
1 March 1988Company name changed cocktail shop LIMITED(the)\certificate issued on 02/03/88 (2 pages)
21 September 1981Company name changed\certificate issued on 21/09/81 (2 pages)
21 September 1981Company name changed\certificate issued on 21/09/81 (2 pages)
14 July 1981Certificate of incorporation (1 page)
14 July 1981Certificate of incorporation (1 page)