TURAL REALISATIONS 2016 LIMITED
In Administration (when checked on 14 Apr 2018)
Address
TURAL REALISATIONS 2016 LIMITED
Phone: 01384 400 240Web: www.ultra-furniture.com

Classification:
Manufacture of other furniture
Legal Information
Accounts Overdue (checked on 14 Apr 2018)
Annual Return Overdue (checked on 14 Apr 2018)
Company Registration No.:
02052358
Incorporation Date:
4 Sep 1986
Financial Year End:
30 Jun
Capital:
£100.00
on 28 Aug 2015
For period ending:
31 Dec 2013
Filed on:
7 Aug 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
24 Aug 2015
Filed on:
28 Aug 2015
Purchase latest return for £4.99
Information correct as of: 14 Apr 2018 - Check for updates
Map
Notices published in the Gazette
13 May 2016
TURAL REALISATIONS 2016 LIMITED
(Company Number 02052358)
Previous Name of Company: Ultra Furniture Limited
Registered office: c/o RSM Restructuring Advisory LLP, St Philips
Point, Temple Row, Birmingham, B2 5AF
Principal trading address: Building 66, Pensnett Trading Estate,
Kingswinford, DY6 7GA
Joint Administrators appointed to the above company on: 21 April
Capacity in which office holder acting: Joint Administrator
Venue: RSM Restructuring Advisory LLP, St Philips Point, Temple
Row, Birmingham, B2 5AF
Date: 26 May 2016
Time: 11.30am
Purpose: Considering and, if thought fit, approving the proposals of
the Joint Administrators for achieving the objectives of the
administration, and also to consider establishing, if thought fit, a
creditors' committee.
Entitlement to Vote:
Please note that a creditor is entitled to vote only if he has delivered
to the Joint Administrators at RSM Restructuring Advisory LLP, St
Philips Point, Temple Row, Birmingham, B2 5AF not later than 12pm
on 25 May 2016 details in writing of the debt claimed to be due from
the company, and the claim has been duly admitted under the
provisions of the Insolvency Rules 1986 (as amended) and there has
been lodged with the Joint Administrators any proxy which the
creditor intends to be used on his behalf.
A person authorised to represent a corporation must produce to the
chairman of the meeting a copy of the resolution from which their
authority is derived. The copy resolution must be under seal of the
corporation, or certified by the secretary or director of the corporation
as a true copy.
Correspondence address & contact details of case manager:
Chris Lewis, 0121 214 3274, RSM Restructuring Advisory LLP, St
Philips Point, Temple Row, Birmingham B2 5AF
Name, address & contact details of Joint Administrators
Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point,
Temple Row, Birmingham B2 5AF, 0121 214 3329, IP No: 9559
Guy Mander, RSM Restructuring Advisory LLP, St Philips Point,
Temple Row, Birmingham B2 5AF, 0121 214 3304, IP No: 8845
9 May 2016
TURAL REALISATIONS 2016 LIMITED
(Company Number 02052358)
Previous Name of Company: Ultra Furniture Limited
Nature of Business: Manufacture of Upholstered Furniture
Registered office: Building 66, 3rd Avenue, Pensnett Trading Estate,
Kingswinford, West Midlands DY6 7GA
Principal trading address: Building 66, 3rd Avenue, Pensnett Trading
Estate, Kingswinford, West Midlands DY6 7GA
Office Holder Details: Diana Frangou and Guy Edward Brooke Mander
(IP numbers 9559 and 8845) of RSM Restructuring Advisory LLP, St
Philips Point, Temple Row, Birmingham B2 5AF. Date of Appointment:
21 April 2016. Further information about this case is available from
Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121
214 3100.
Recently Filed Documents - 163 available
- NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 - £4.99
- Administrator's progress report - £4.99
- Notice of extension of period of administration - £4.99
- Administrator's progress report - £4.99
- Notice of result of meeting of creditors - £4.99
Directors and Secretaries
Glenn Aston | |
12 Jan 2000 ⇒ Present ( 18 Years ) | Director |
Dennis Milligan | |
20 Feb 1995 ⇒ Present ( 23 Years ) | Director |
Charges / mortgages against this Company
BLACK COUNTRY REINVESTMENT SOCIETY LTD
-
OUTSTANDING
on
5 Oct 2015
NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT
-
OUTSTANDING
on
28 Jul 2009
NATIONAL WESTMINSTER BANK PLC
DEBENTURE
-
OUTSTANDING
on
16 Jul 2009
RBS INVOICE FINANCE LIMITED
DEBENTURE
-
OUTSTANDING
on
14 Jul 2009
Previous Company Names
ULTRA FURNITURE LIMITED
Changed 5 May 2016
Previous Addresses
BUILDING 66 3RD AVENUE
PENSNETT TRADING ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7GA
PENSNETT TRADING ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7GA
Changed 13 May 2016
ABERGARW ROAD
BRYNMENYN
BRIDGEND
MID GLAMORGAN CF32 9LN
BRYNMENYN
BRIDGEND
MID GLAMORGAN CF32 9LN
Changed 13 Jul 2005
BUILDING 66
THIRD AVENUE, PENSNETT TRADING
ESTAT, KINGSWINFORD
WEST MIDLANDS DY6 7GA
THIRD AVENUE, PENSNETT TRADING
ESTAT, KINGSWINFORD
WEST MIDLANDS DY6 7GA
Changed 11 Jan 2002
BRIDGE HOUSE
GIBBONS INDUSTRIAL PARK
DUDLEY ROAD
KINGSWINFORD, WEST MIDLANDS
GIBBONS INDUSTRIAL PARK
DUDLEY ROAD
KINGSWINFORD, WEST MIDLANDS
Changed 28 Jun 1995
EDWARDS GELDARD
16 ST ANDREWS CRESCENT
CARDIFF
CF1 3RD
16 ST ANDREWS CRESCENT
CARDIFF
CF1 3RD
Changed 27 Sep 1988
47 BRUNSWICK PLACE
LONDON
N1 6EE
LONDON
N1 6EE
Changed 1 Apr 1987
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Mar 2016 (this information was checked on 14 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Dec 2013 | 7 Aug 2014 | 8 |
31 Dec 2012 | 3 Oct 2013 | 10 |
31 Dec 2011 | 11 Sep 2012 | 9 |
31 Dec 2010 | 23 Aug 2011 | 8 |
31 Dec 2009 | 14 Jun 2010 | 6 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Dec 13
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor 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
Companies With Similar Director Names
- RAVEN HOLDINGS LIMITED
- RAVEN EDUCATIONAL FURNITURE LIMITED
- GLADSTONE MANAGEMENT CO. LIMITED
- RAVEN FURNITURE LIMITED
- GREAT CLOTHES LIMITED
- More...
Companies With Same Post Code
- DESIGN ENGINEERING SERVICES (WOLVERHAMPTON) LIMITED
- FRAMING SOLUTI0NS LIMITED
- MICRO COMPUTER FORMS LIMITED
- HIATT HARDWARE LIMITED
- BRIERLEY LIMITED
- More...
Activity
This company viewed 221 times in the last few years