T MOTORS REALISATIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

10/03/2310 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-10

View Document

02/03/232 March 2023 Certificate of change of name

View Document

02/03/232 March 2023 Change of name notice

View Document

01/02/231 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Statement of affairs

View Document

19/01/2319 January 2023 Registered office address changed from Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ United Kingdom to Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-01-19

View Document

19/12/2219 December 2022 Satisfaction of charge 015608990012 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 015608990011 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015608990013

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 PREVEXT FROM 29/12/2018 TO 31/12/2018

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015608990012

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015608990011

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CURRSHO FROM 30/12/2018 TO 29/12/2018

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

06/03/186 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6

View Document

06/03/186 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 015608990010

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

08/07/178 July 2017 DIRECTOR APPOINTED MISS GAIL MARIE SMITH

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY GAIL SMITH

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MISS GAIL MARIE SMITH

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAGSTAFFE

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015608990010

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR RICHARD ANTONY WAGSTAFFE

View Document

02/09/132 September 2013 SECRETARY APPOINTED MISS GAIL MARIE SMITH

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBERTS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY WALSH

View Document

18/06/1218 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY WALSH / 01/01/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS WALSH / 01/01/2010

View Document

02/07/092 July 2009 SECRETARY APPOINTED CHRISTOPHER ROBERTS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA MAHER

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERTS / 16/02/2009

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/072 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 £ IC 15000/7500 28/04/04 £ SR 7500@1=7500

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/047 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 SECT 743 05/05/99

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/06/8628 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

06/04/826 April 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/82

View Document

17/08/8117 August 1981 NEW SECRETARY APPOINTED

View Document

12/05/8112 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company