Company NameTSL (Realisations) Limited
Company StatusDissolved
Company Number00714652
CategoryPrivate Limited Company
Incorporation Date6 February 1962(62 years, 3 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)
Previous NamesUdasfast Cleaners Limited and Tower Services (London) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Terrence William Gillham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(30 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 21 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Blackheath Hill
London
SE10 8AG
Director NameAli Kadri Kizilkaya
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address123 Blanmerle Road
London
SE9 2DY
Director NameMrs Pauline Maria Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(30 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shipwright Road
Rotherhithe
London
SE16 1QB
Secretary NameMrs Patricia Gillham
NationalityBritish
StatusResigned
Appointed31 October 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Blackheath Hill
London
SE10 8AG
Director NameMr Ali Kadri Kizilkaya
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(39 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roberton Drive
London
BR1 3AT

Location

Registered AddressC/O Revive Business Recovery Ltd 7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Financials

Year2013
Net Worth£142,786
Current Liabilities£496,272

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
20 February 2019Liquidators' statement of receipts and payments to 15 January 2019 (20 pages)
28 March 2018Liquidators' statement of receipts and payments to 15 January 2018 (18 pages)
16 February 2017Administrator's progress report to 16 January 2017 (22 pages)
16 February 2017Administrator's progress report to 6 January 2017 (18 pages)
16 February 2017Administrator's progress report to 6 January 2017 (18 pages)
16 February 2017Administrator's progress report to 16 January 2017 (22 pages)
14 February 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 January 2017Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
30 December 2016Registered office address changed from C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages)
30 December 2016Registered office address changed from C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages)
20 December 2016Notice of completion of voluntary arrangement (15 pages)
20 December 2016Notice of completion of voluntary arrangement (15 pages)
9 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2016 (7 pages)
9 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2016 (7 pages)
31 August 2016Result of meeting of creditors (2 pages)
31 August 2016Result of meeting of creditors (2 pages)
28 July 2016Statement of administrator's proposal (56 pages)
28 July 2016Statement of administrator's proposal (56 pages)
26 July 2016Statement of affairs with form 2.14B (6 pages)
26 July 2016Statement of affairs with form 2.14B (6 pages)
25 July 2016Registered office address changed from Greenwich Centre Business Park Unit 19 53 Norman Road London SE10 9QF to C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Greenwich Centre Business Park Unit 19 53 Norman Road London SE10 9QF to C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 25 July 2016 (2 pages)
18 July 2016Appointment of an administrator (1 page)
18 July 2016Appointment of an administrator (1 page)
9 July 2016Satisfaction of charge 3 in full (4 pages)
9 July 2016Satisfaction of charge 3 in full (4 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
16 May 2016Registration of charge 007146520004, created on 11 May 2016 (15 pages)
16 May 2016Registration of charge 007146520004, created on 11 May 2016 (15 pages)
14 December 2015Termination of appointment of Pauline Maria Williams as a director on 3 December 2015 (2 pages)
14 December 2015Termination of appointment of Pauline Maria Williams as a director on 3 December 2015 (2 pages)
19 November 2015Termination of appointment of Ali Kadri Kizilkaya as a director on 1 July 2014 (2 pages)
19 November 2015Termination of appointment of Ali Kadri Kizilkaya as a director on 1 July 2014 (2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
(6 pages)
19 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2015 (16 pages)
19 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2015 (16 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(6 pages)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(6 pages)
23 October 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
23 October 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
7 August 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 August 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(6 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 December 2010Termination of appointment of Patricia Gillham as a secretary (1 page)
10 December 2010Termination of appointment of Patricia Gillham as a secretary (1 page)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 November 2009Director's details changed for Mrs Pauline Maria Williams on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Mr Ali Kadri Kizilkaya on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Terrence William Gillham on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ali Kadri Kizilkaya on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Terrence William Gillham on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Terrence William Gillham on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Pauline Maria Williams on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ali Kadri Kizilkaya on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Mrs Pauline Maria Williams on 6 November 2009 (2 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 October 2008Return made up to 31/10/08; full list of members (6 pages)
31 October 2008Return made up to 31/10/08; full list of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2007Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 07/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2007Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 07/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Return made up to 31/10/06; full list of members (9 pages)
22 January 2007Return made up to 31/10/06; full list of members (9 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 March 2006Nc inc already adjusted 27/07/04 (1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006Ad 27/07/04--------- £ si 100@100 (2 pages)
14 March 2006Ad 27/07/04--------- £ si 100@100 (2 pages)
14 March 2006Nc inc already adjusted 27/07/04 (1 page)
18 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Full accounts made up to 31 March 2004 (11 pages)
5 April 2005Full accounts made up to 31 March 2004 (11 pages)
30 December 2004Return made up to 31/10/04; full list of members (8 pages)
30 December 2004Return made up to 31/10/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 31/10/03; full list of members (8 pages)
23 January 2004Return made up to 31/10/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Return made up to 31/10/02; full list of members (8 pages)
11 December 2002Return made up to 31/10/01; full list of members (8 pages)
11 December 2002Return made up to 31/10/02; full list of members (8 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 31/10/00; full list of members (7 pages)
2 April 2001Return made up to 31/10/00; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2000Company name changed udasfast cleaners LIMITED\certificate issued on 16/02/00 (2 pages)
16 February 2000Company name changed udasfast cleaners LIMITED\certificate issued on 16/02/00 (2 pages)
4 February 2000Return made up to 31/10/99; full list of members (7 pages)
4 February 2000Return made up to 31/10/99; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
3 February 1999Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Particulars of mortgage/charge (6 pages)
29 September 1998Particulars of mortgage/charge (6 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
22 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 November 1996Return made up to 31/10/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1996Return made up to 31/10/96; no change of members (4 pages)
23 May 1996Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1995 (6 pages)
6 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 April 1994 (6 pages)
20 April 1994Accounts for a small company made up to 31 March 1993 (6 pages)
9 February 1993Full accounts made up to 31 March 1992 (9 pages)
9 February 1993Accounts made up to 31 March 1992 (9 pages)
28 January 1992Accounts made up to 31 March 1991 (11 pages)
28 January 1992Full accounts made up to 31 March 1991 (11 pages)
14 January 1992Return made up to 31/10/91; change of members (7 pages)
14 January 1992Return made up to 31/10/91; change of members (7 pages)
12 March 1991Accounts made up to 31 March 1990 (11 pages)
12 March 1991Full accounts made up to 31 March 1990 (11 pages)
22 January 1991Return made up to 31/10/90; full list of members (7 pages)
22 January 1991Return made up to 31/10/90; full list of members (7 pages)
26 September 1990New director appointed (2 pages)
26 September 1990New director appointed (2 pages)
17 September 1990New secretary appointed (2 pages)
17 September 1990New secretary appointed (2 pages)
27 July 1990New director appointed (2 pages)
27 July 1990New director appointed (2 pages)
16 March 1990Full accounts made up to 31 March 1989 (12 pages)
16 March 1990Full accounts made up to 31 March 1989 (12 pages)
5 December 1989Full accounts made up to 31 March 1988 (12 pages)
5 December 1989Full accounts made up to 31 March 1988 (12 pages)
6 February 1962Incorporation (10 pages)
6 February 1962Incorporation (10 pages)