Company NameTPL Realisations Limited
Company StatusDissolved
Company Number03292390
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Previous NameTick Tock Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJohn Twiggs
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(1 week after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address16 Park House Gardens
Tunbridge Wells
Kent
TN4 0NQ
Director NameMr Richard Steven Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchcroft 22 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Secretary NameMr Richard Steven Ward
NationalityBritish
StatusCurrent
Appointed01 December 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchcroft 22 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Director NameTimothy James Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address4 Penford Street
London
SE5 9JA
Secretary NameSharron Elizabeth Jayne Twiggs
NationalityBritish
StatusResigned
Appointed23 December 1996(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1999)
RoleSecretary
Correspondence Address16 Parkhouse Gardens
Southborough
Kent
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 November 2006Dissolved (1 page)
24 August 2006Liquidators statement of receipts and payments (5 pages)
24 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2006Liquidators statement of receipts and payments (8 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Administrator's abstract of receipts and payments (3 pages)
24 May 2002Registered office changed on 24/05/02 from: 24 bevis marks london EC3A 7NR (1 page)
23 May 2002Administrator's abstract of receipts and payments (3 pages)
17 April 2002Notice of discharge of Administration Order (3 pages)
27 March 2002Notice of result of meeting of creditors (3 pages)
27 March 2002Notice of Constitution of Liquidation Committee (2 pages)
25 March 2002Appointment of a voluntary liquidator (1 page)
25 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2002Statement of affairs (30 pages)
7 March 2002Registered office changed on 07/03/02 from: century place lamberts road tunbridge wells kent TN2 3EH (1 page)
31 January 2002Notice of Administration Order (1 page)
31 January 2002Administration Order (4 pages)
21 December 2001Return made up to 16/12/01; full list of members (8 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 January 2001Return made up to 16/12/00; full list of members (8 pages)
4 October 2000New director appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: the offices in the square hadlow tonbridge kent TN11 0DD (1 page)
24 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 May 2000Return made up to 16/12/99; full list of members (7 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
18 June 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Return made up to 16/12/98; full list of members (6 pages)
12 April 1999Director's particulars changed (1 page)
23 March 1999Ad 28/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Nc inc already adjusted 28/09/98 (1 page)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Registered office changed on 26/01/98 from: 145-157 st john street london EC1V 4PY (1 page)
15 January 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
16 January 1997Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 January 1997Company name changed limeglade LIMITED\certificate issued on 14/01/97 (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
16 December 1996Incorporation (18 pages)