TURAL REALISATIONS 2016 LIMITED
BIRMINGHAM ULTRA FURNITURE LIMITED

Hellopages » West Midlands » Birmingham » B2 5AF
Company number 02052358
Status In Administration
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address RSM RESTRUCTURING ADVISORU LLP, ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Administrator's progress report to 20 October 2016; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of TURAL REALISATIONS 2016 LIMITED are www.turalrealisations2016.co.uk, and www.tural-realisations-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Birmingham Snow Hill Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tural Realisations 2016 Limited is a Private Limited Company. The company registration number is 02052358. Tural Realisations 2016 Limited has been working since 04 September 1986. The present status of the company is In Administration. The registered address of Tural Realisations 2016 Limited is Rsm Restructuring Advisoru Llp St Philips Point Temple Row Birmingham B2 5af. . ASTON, Glenn Arthur is a Director of the company. MILLIGAN, Dennis Davy is a Director of the company. Secretary ASTON, Glenn Arthur has been resigned. Secretary ASTON, Glenn Arthur has been resigned. Secretary MCNIFF, Anthony John has been resigned. Secretary MITCHELL, Caroline Jane has been resigned. Secretary STITFALL, Bernard has been resigned. Secretary TAYLOR, Mark has been resigned. Secretary YORKE, Timothy has been resigned. Director BANNATYNE, Gordon James Longwell has been resigned. Director BENNETT, Philip Eric has been resigned. Director EGAN, Stephen Brett has been resigned. Director EVANS, Trevor Thornton has been resigned. Director HENDERSON, Paul Lade has been resigned. Director JONES, Maurice has been resigned. Director MASSEY, Alan Victor has been resigned. Director MITCHELL, Caroline Jane has been resigned. Director OSCROFT, Ian Robert has been resigned. Director PAYNE, John Derek has been resigned. Director PEARSON, Thomas Malcolm has been resigned. Director SHAW, Thomas has been resigned. Director STITFALL, Bernard has been resigned. Director WESCOMB, David Ian has been resigned. Director WESSON, Paul has been resigned. Director WHITELOCKS, Paul Andrew William has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
ASTON, Glenn Arthur
Appointed Date: 12 January 2000
66 years old

Director
MILLIGAN, Dennis Davy
Appointed Date: 20 February 1995
66 years old

Resigned Directors

Secretary
ASTON, Glenn Arthur
Resigned: 11 August 2014
Appointed Date: 30 June 2005

Secretary
ASTON, Glenn Arthur
Resigned: 31 October 2001
Appointed Date: 21 January 2000

Secretary
MCNIFF, Anthony John
Resigned: 30 June 2005
Appointed Date: 01 November 2002

Secretary
MITCHELL, Caroline Jane
Resigned: 19 April 1999

Secretary
STITFALL, Bernard
Resigned: 01 November 2002
Appointed Date: 31 October 2001

Secretary
TAYLOR, Mark
Resigned: 21 January 2000
Appointed Date: 19 April 1999

Secretary
YORKE, Timothy
Resigned: 26 August 2015
Appointed Date: 11 August 2014

Director
BANNATYNE, Gordon James Longwell
Resigned: 30 April 1993
75 years old

Director
BENNETT, Philip Eric
Resigned: 31 July 2015
72 years old

Director
EGAN, Stephen Brett
Resigned: 12 November 2003
Appointed Date: 11 August 2003
70 years old

Director
EVANS, Trevor Thornton
Resigned: 17 May 2002
Appointed Date: 04 August 1997
78 years old

Director
HENDERSON, Paul Lade
Resigned: 31 October 2007
Appointed Date: 30 June 2005
77 years old

Director
JONES, Maurice
Resigned: 12 August 2002
72 years old

Director
MASSEY, Alan Victor
Resigned: 31 October 2001
Appointed Date: 01 March 1996
72 years old

Director
MITCHELL, Caroline Jane
Resigned: 29 April 1999
66 years old

Director
OSCROFT, Ian Robert
Resigned: 19 September 2003
Appointed Date: 01 July 2002
65 years old

Director
PAYNE, John Derek
Resigned: 24 November 1998
80 years old

Director
PEARSON, Thomas Malcolm
Resigned: 31 December 1997
90 years old

Director
SHAW, Thomas
Resigned: 29 February 1996
92 years old

Director
STITFALL, Bernard
Resigned: 30 June 2005
Appointed Date: 31 October 2001
71 years old

Director
WESCOMB, David Ian
Resigned: 11 January 1999
Appointed Date: 15 February 1996
70 years old

Director
WESSON, Paul
Resigned: 31 August 2003
Appointed Date: 02 September 2002
61 years old

Director
WHITELOCKS, Paul Andrew William
Resigned: 25 July 2014
Appointed Date: 14 November 2003
68 years old

TURAL REALISATIONS 2016 LIMITED Events

25 Nov 2016
Administrator's progress report to 20 October 2016
08 Jun 2016
Result of meeting of creditors
19 May 2016
Statement of administrator's proposal
13 May 2016
Registered office address changed from Building 66 3rd Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7GA to C/O Rsm Restructuring Advisoru Llp St Philips Point Temple Row Birmingham B2 5AF on 13 May 2016
06 May 2016
Appointment of an administrator
...
... and 148 more events
24 Mar 1987
Gazettable document

11 Mar 1987
Company name changed handnice LIMITED\certificate issued on 11/03/87
04 Sep 1986
Incorporation
04 Sep 1986
Certificate of Incorporation

04 Sep 1986
Certificate of incorporation

TURAL REALISATIONS 2016 LIMITED Charges

30 September 2015
Charge code 0205 2358 0008
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
21 July 2009
Charge of deposit
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,000 credited to account…
10 July 2009
Debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2009
Debenture
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2005
Guarantee & debenture
Delivered: 13 July 2005
Status: Satisfied on 7 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
A composite guarantee and debenture
Delivered: 5 April 2002
Status: Satisfied on 20 June 2006
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Secured Parties
Description: Including unit 66 pensnett estate,third…
9 December 1999
A first supplemental group debenture (supplemental to a composite guarantee and debenture dated 10 august 1999 (as defined))
Delivered: 22 December 1999
Status: Satisfied on 23 April 2004
Persons entitled: Chase Manhattan International Limitedacting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…
10 August 1999
Composite guarantee and debenture
Delivered: 26 August 1999
Status: Satisfied on 17 May 2004
Persons entitled: Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…