Company NameT2 Realisations Limited
Company StatusDissolved
Company Number05880654
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date27 December 2017 (6 years, 3 months ago)
Previous NameTake 2 Film Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameVincent John Smedley-Wild
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elmwood Road
London
W4 3DY
Director NameMichael James Watson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cromwells Court
Middle Green
Langley
Buckinghamshire
SL3 6QH
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2006(3 weeks, 4 days after company formation)
Appointment Duration11 years, 4 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameMrs Siobhan Victoria Smedley-Wild
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Glyndwr John Edridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbanks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameLyn Caroline Edridge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Secretary NameLyn Caroline Edridge
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT

Contact

Websitetake2films.co.uk
Telephone020 89922224
Telephone regionLondon

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100.1k at £0.2Philip Butcher
7.61%
Ordinary
75.2k at £0.2Michael Watson
5.71%
Ordinary
75.2k at £0.2Vincent Smedley-wild
5.71%
Ordinary
51.7k at £0.2Liberty Trustees
3.93%
Ordinary
50.1k at £0.2Michael Anderson
3.81%
Ordinary
345.9k at £0.2Ian Currie
26.30%
Ordinary
206.7k at £0.2Richard Matthewman
15.71%
Ordinary
205.3k at £0.2Glyn Edridge
15.61%
Ordinary
205.3k at £0.2Lyn Edridge
15.61%
Ordinary

Financials

Year2014
Turnover£8,466,127
Gross Profit£5,176,584
Net Worth£5,883,229
Cash£18,254
Current Liabilities£6,009,355

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Charges

1 December 2014Delivered on: 1 December 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
19 June 2014Delivered on: 19 June 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK)LTD

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 25 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 22 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
19 December 2012Delivered on: 27 December 2012
Satisfied on: 9 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 October 2012Delivered on: 13 October 2012
Satisfied on: 9 June 2014
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
26 February 2010Delivered on: 3 March 2010
Satisfied on: 14 November 2013
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
27 September 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
24 November 2016Administrator's progress report to 9 November 2016 (29 pages)
24 November 2016Administrator's progress report to 9 November 2016 (29 pages)
23 November 2016Appointment of a voluntary liquidator (2 pages)
23 November 2016Appointment of a voluntary liquidator (2 pages)
9 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 October 2016Administrator's progress report to 7 September 2016 (35 pages)
12 October 2016Administrator's progress report to 7 September 2016 (35 pages)
1 June 2016Result of meeting of creditors (2 pages)
1 June 2016Result of meeting of creditors (2 pages)
23 May 2016Statement of affairs with form 2.14B (23 pages)
23 May 2016Statement of affairs with form 2.14B (23 pages)
9 May 2016Statement of administrator's proposal (56 pages)
9 May 2016Statement of administrator's proposal (56 pages)
23 March 2016Registered office address changed from Unit 6 & 10 Westpoint Trading Estate Alliance Road London W3 0RA to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Unit 6 & 10 Westpoint Trading Estate Alliance Road London W3 0RA to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 March 2016 (2 pages)
22 March 2016Appointment of an administrator (1 page)
22 March 2016Appointment of an administrator (1 page)
13 March 2016Change of name notice (2 pages)
13 March 2016Change of name notice (2 pages)
13 March 2016Company name changed take 2 film holdings LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-02-25
(4 pages)
13 March 2016Company name changed take 2 film holdings LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-02-25
(4 pages)
25 August 2015Termination of appointment of Lyn Caroline Edridge as a director on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Lyn Caroline Edridge as a secretary on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Glyndwr John Edridge as a director on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Glyndwr John Edridge as a director on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Lyn Caroline Edridge as a secretary on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Lyn Caroline Edridge as a director on 31 July 2015 (1 page)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 263,069.4
(10 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 263,069.4
(10 pages)
31 July 2015Appointment of Mrs Siobhan Victoria Smedley-Wild as a director on 16 March 2015 (2 pages)
31 July 2015Appointment of Mrs Siobhan Victoria Smedley-Wild as a director on 16 March 2015 (2 pages)
1 December 2014Registration of charge 058806540009, created on 1 December 2014 (13 pages)
1 December 2014Registration of charge 058806540009, created on 1 December 2014 (13 pages)
1 December 2014Registration of charge 058806540009, created on 1 December 2014 (13 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 263,069.4
(9 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 263,069.4
(9 pages)
9 July 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
9 July 2014Group of companies' accounts made up to 28 February 2014 (30 pages)
19 June 2014Registration of charge 058806540008 (16 pages)
19 June 2014Registration of charge 058806540008 (16 pages)
9 June 2014Satisfaction of charge 3 in full (1 page)
9 June 2014Satisfaction of charge 3 in full (1 page)
9 June 2014Satisfaction of charge 2 in full (1 page)
9 June 2014Satisfaction of charge 2 in full (1 page)
6 June 2014Registration of charge 058806540007 (9 pages)
6 June 2014Registration of charge 058806540006 (18 pages)
6 June 2014Registration of charge 058806540007 (9 pages)
6 June 2014Registration of charge 058806540006 (18 pages)
25 February 2014Registration of charge 058806540005 (25 pages)
25 February 2014Registration of charge 058806540005 (25 pages)
22 February 2014Registration of charge 058806540004 (17 pages)
22 February 2014Registration of charge 058806540004 (17 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (27 pages)
14 November 2013Satisfaction of charge 1 in full (1 page)
14 November 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 263,069.4
(9 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 263,069.4
(9 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
31 July 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
31 July 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
15 August 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
15 August 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 263,069.40
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 263,069.40
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 263,069.40
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 233,839.40
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 233,839.40
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 233,839.40
(4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
9 July 2010Group of companies' accounts made up to 28 February 2010 (21 pages)
9 July 2010Group of companies' accounts made up to 28 February 2010 (21 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 December 2009Group of companies' accounts made up to 28 February 2009 (19 pages)
14 December 2009Group of companies' accounts made up to 28 February 2009 (19 pages)
26 August 2009Return made up to 19/07/09; full list of members (8 pages)
26 August 2009Return made up to 19/07/09; full list of members (8 pages)
16 December 2008Group of companies' accounts made up to 29 February 2008 (19 pages)
16 December 2008Group of companies' accounts made up to 29 February 2008 (19 pages)
8 September 2008Return made up to 19/07/08; full list of members (8 pages)
8 September 2008Return made up to 19/07/08; full list of members (8 pages)
13 March 2008Ad 28/02/08\gbp si [email protected]=30353.2\gbp ic 180102/210455.2\ (2 pages)
13 March 2008Ad 28/02/08\gbp si [email protected]=30353.2\gbp ic 180102/210455.2\ (2 pages)
18 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
18 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
9 August 2007Return made up to 19/07/07; full list of members (5 pages)
9 August 2007Return made up to 19/07/07; full list of members (5 pages)
1 August 2007Particulars of contract relating to shares (2 pages)
1 August 2007Particulars of contract relating to shares (2 pages)
1 August 2007Ad 22/02/07--------- £ si [email protected]=41563 £ ic 1/41564 (2 pages)
1 August 2007Ad 21/07/06--------- £ si [email protected]=138538 £ ic 41564/180102 (3 pages)
1 August 2007Particulars of contract relating to shares (2 pages)
1 August 2007Ad 22/02/07--------- £ si [email protected]=41563 £ ic 1/41564 (2 pages)
1 August 2007Particulars of contract relating to shares (2 pages)
1 August 2007Ad 21/07/06--------- £ si [email protected]=138538 £ ic 41564/180102 (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
16 January 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
16 January 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
29 August 2006New director appointed (3 pages)
29 August 2006New director appointed (3 pages)
19 July 2006Incorporation (17 pages)
19 July 2006Incorporation (17 pages)