T R P REALISATIONS LIMITED
STOURBRIDGE TR PRECISION ENGINEERING CO. LIMITED

Hellopages » West Midlands » Dudley » DY8 1QD

Company number 02729215
Status Liquidation
Incorporation Date 7 July 1992
Company Type Private Limited Company
Address FIRST FLOOR, 58 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1QD
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of T R P REALISATIONS LIMITED are www.trprealisations.co.uk, and www.t-r-p-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. T R P Realisations Limited is a Private Limited Company. The company registration number is 02729215. T R P Realisations Limited has been working since 07 July 1992. The present status of the company is Liquidation. The registered address of T R P Realisations Limited is First Floor 58 Hagley Road Stourbridge West Midlands Dy8 1qd. . TYLER, Barbara is a Secretary of the company. TYLER, Anthony William is a Director of the company. TYLER, Barbara is a Director of the company. Secretary RICHARDS, Anthony Winston has been resigned. Secretary TYLER, Anthony William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDS, Anthony Winston has been resigned. Director RICHARDS, Diane has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
TYLER, Barbara
Appointed Date: 01 July 2003

Director
TYLER, Anthony William
Appointed Date: 07 July 1992
82 years old

Director
TYLER, Barbara
Appointed Date: 20 July 1992
78 years old

Resigned Directors

Secretary
RICHARDS, Anthony Winston
Resigned: 01 July 2003
Appointed Date: 11 May 1993

Secretary
TYLER, Anthony William
Resigned: 01 July 2003
Appointed Date: 07 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1992
Appointed Date: 07 July 1992

Director
RICHARDS, Anthony Winston
Resigned: 06 May 2002
Appointed Date: 07 July 1992
83 years old

Director
RICHARDS, Diane
Resigned: 30 August 2002
Appointed Date: 20 July 1992
85 years old

T R P REALISATIONS LIMITED Events

13 Dec 2016
Restoration by order of the court
23 Oct 2013
Final Gazette dissolved following liquidation
23 Jul 2013
Return of final meeting in a creditors' voluntary winding up
16 Jan 2012
Liquidators' statement of receipts and payments to 14 December 2011
11 Jul 2011
Liquidators' statement of receipts and payments to 14 June 2011
...
... and 75 more events
04 Mar 1993
Accounting reference date notified as 30/06

21 Jan 1993
New director appointed

21 Jan 1993
New director appointed

20 Jul 1992
Secretary resigned

07 Jul 1992
Incorporation

T R P REALISATIONS LIMITED Charges

20 May 2005
Legal and general charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land on the north side of downing street smethwick t/no…
11 April 2003
Charge by way of debenture
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Legal mortgage
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a f/h land on the north side of downing…
10 November 2000
Debenture
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1999
Floating charge (all assets)
Delivered: 9 March 1999
Status: Satisfied on 26 May 2005
Persons entitled: Griffin Credit Services Limited
Description: All the undertaking of the company and all assets…
5 March 1999
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Delivered: 9 March 1999
Status: Satisfied on 22 April 2009
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
18 July 1997
Legal mortgage
Delivered: 22 July 1997
Status: Satisfied on 26 May 2005
Persons entitled: Anthony Winston Richards Anthony William Albert Tyler(Being Trustees of T.R. Precisions Engineering Co. Limited Retirement Benefit Scheme )
Description: Umit 1 wattville road smethwick west midlands.
30 May 1997
Legal mortgage
Delivered: 5 June 1997
Status: Satisfied on 1 February 2003
Persons entitled: Yorkshire Bank PLC
Description: Unit 1 wattville road smethwick west midlands.. Assigns the…
22 September 1993
Legal charge
Delivered: 25 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 2 cranfield way smethwick warley west midlands…
24 May 1993
Debenture
Delivered: 28 May 1993
Status: Satisfied on 1 February 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…