Company NameT W W Realisations Limited
Company StatusActive
Company Number00540507
CategoryPrivate Limited Company
Incorporation Date12 November 1954(69 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameColin Walter Black
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressAbbanoy
Kibbleston Road
Kilbarchan
Strathclyde
Pa10
Director NameRoderick Black
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPenwold
Kilbarchan Road
Bridge Of Weir
Strathclyde
Pa11
Director NameWilliam Brown Black
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPenwold
Kilbarchan Road
Bridge Of Weir
Strathclyde
Pa11
Secretary NameWilliam Gillespie
NationalityBritish
StatusCurrent
Appointed02 September 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address49 Kirkton Crescent
Coatbridge
Lanarkshire
ML5 4TP
Scotland

Location

Registered AddressC/O Dibb Lupton Alsop
Fountain Precinct Balm Green
Sheffield
S1 1RZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£3,824,793
Net Worth-£1,924,315
Cash£90,075
Current Liabilities£3,575,625

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due16 September 2016 (overdue)

Charges

2 April 1993Delivered on: 15 April 1993
Persons entitled: Clydesdale Bank Public Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1991Delivered on: 7 October 1991
Persons entitled: Clydesdyle Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (ixcluding those mentioned above uncalled capital.).
Outstanding
9 July 1990Delivered on: 10 July 1990
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: Sterling pounds 283,000 and all monies due or to become due from the company to the chargee.
Particulars: Hogerth house, 2 morthern road wickersley rotherham.
Outstanding
10 December 1984Delivered on: 14 December 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

5 April 2016Restoration by order of the court (3 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
24 August 2006Receiver ceasing to act (1 page)
15 February 2006Receiver's abstract of receipts and payments (2 pages)
16 March 2005Receiver's abstract of receipts and payments (3 pages)
6 April 2004Receiver's abstract of receipts and payments (3 pages)
13 March 2003Receiver's abstract of receipts and payments (3 pages)
6 January 2003Receiver ceasing to act (2 pages)
27 February 2002Receiver's abstract of receipts and payments (3 pages)
16 May 2001Receiver's abstract of receipts and payments (3 pages)
12 April 2000Receiver's abstract of receipts and payments (2 pages)
19 February 1999Receiver's abstract of receipts and payments (2 pages)
12 February 1998Receiver's abstract of receipts and payments (2 pages)
11 April 1997Receiver's abstract of receipts and payments (2 pages)
20 March 1997Registered office changed on 20/03/97 from: hogarth house 2 morthern road wickersley rotherham S66 0TL (1 page)
3 May 1996Receiver's abstract of receipts and payments (2 pages)
3 May 1996Receiver's abstract of receipts and payments (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
10 May 1994Company name changed T.W.ward (industrial dismantling ) LIMITED\certificate issued on 10/05/94 (2 pages)
11 November 1993Return made up to 02/09/93; no change of members (4 pages)
16 February 1993Full accounts made up to 31 December 1991 (18 pages)
23 September 1992Return made up to 02/09/92; full list of members (8 pages)
30 March 1982Accounts made up to 30 September 1981 (8 pages)
10 March 1981Annual return made up to 29/01/81 (5 pages)
2 October 1975Accounts made up to 30 September 1975 (9 pages)
3 March 1975Annual return made up to 06/02/75 (4 pages)