TR (REALISATIONS) LIMITED
WARWICK TRACEL LIMITED

Hellopages » Warwickshire » Warwick » CV34 4EW
Company number 00873597
Status Liquidation
Incorporation Date 11 March 1966
Company Type Private Limited Company
Address 4 JURY STREET, WARWICK, CV34 4EW
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Order of court to wind up; Notice to Registrar in respect of date of dissolution; Court order insolvency:form 2.36B & c/o deferring dissolution. The most likely internet sites of TR (REALISATIONS) LIMITED are www.trrealisations.co.uk, and www.tr-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.3 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tr Realisations Limited is a Private Limited Company. The company registration number is 00873597. Tr Realisations Limited has been working since 11 March 1966. The present status of the company is Liquidation. The registered address of Tr Realisations Limited is 4 Jury Street Warwick Cv34 4ew. . MATHERON, Brian William is a Secretary of the company. COBB, Kenneth Hutton is a Director of the company. MATHERON, Brian William is a Director of the company. MATHERON, Richard Anthony is a Director of the company. MATHERON, Steven is a Director of the company. The company operates in "General mechanical engineering".


Current Directors


Director
COBB, Kenneth Hutton

97 years old

Director

Director
MATHERON, Richard Anthony
Appointed Date: 27 November 2006
60 years old

Director
MATHERON, Steven
Appointed Date: 15 October 2004
58 years old

TR (REALISATIONS) LIMITED Events

03 Oct 2011
Order of court to wind up
02 Sep 2011
Notice to Registrar in respect of date of dissolution
12 Jul 2011
Court order insolvency:form 2.36B & c/o deferring dissolution
07 Jul 2011
Notice to Registrar in respect of date of dissolution
28 Mar 2011
Notice of move from Administration to Dissolution
...
... and 76 more events
29 Nov 1986
Group of companies' accounts made up to 31 March 1986

29 Nov 1986
Return made up to 06/10/86; full list of members

10 Oct 1966
Allotment of shares
31 May 1966
Allotment of shares
11 Mar 1966
Certificate of incorporation

TR (REALISATIONS) LIMITED Charges

18 September 2009
Guarantee & debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Cable Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Legal assignment
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 March 2008
Floating charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 February 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: General Capital Finance
Description: 30 first avenue bletchley milton keynes.
30 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: General Capital Finance Limited
Description: Fixed and floating charge over the assets of the company.
9 November 2004
Fixed charge on purchased debts which fail to vest
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
31 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 6 March 2008
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Debenture
Delivered: 13 April 1999
Status: Satisfied on 17 October 2007
Persons entitled: Soil Development Company Limited
Description: All the undertaking and property including uncalled capital.
16 October 1998
Chattel mortgage
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tsugami swiss slant lathe model 32X serial number…
9 April 1997
Debenture
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1994
Fixed equitable charge
Delivered: 23 August 1994
Status: Satisfied on 28 September 2004
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all book debts…
7 March 1994
Legal charge
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leadwell machining centre serial no: L85029 leadwell cnc…
17 August 1992
Fixed and floating charge
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1985
Legal charge
Delivered: 12 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H factory 30 first avenue, bletchley, buckinghamshire.
3 August 1982
Charge over all book debts
Delivered: 17 August 1982
Status: Satisfied on 27 April 1994
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
16 October 1972
Debenture
Delivered: 17 October 1972
Status: Satisfied on 28 September 2004
Persons entitled: Lloyds & Scottish Trust LTD
Description: Two new empire plug board capston machines nos s/n 161 s/n…
13 September 1972
Floating charge
Delivered: 19 September 1972
Status: Satisfied on 7 May 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…