Company NameTRL Realisations Limited
Company StatusDissolved
Company Number09090602
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameTorus Recruitment Limited

Director

Director NameElliott Henfrey
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleCompany   Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Industrial Estate Orde Wingate Way
Stockton On Tees
TS19 0GD

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Administrator's progress report to 29 April 2016 (23 pages)
16 May 2016Notice of move from Administration to Dissolution on 29 April 2016 (23 pages)
16 May 2016Administrator's progress report to 29 April 2016 (23 pages)
16 May 2016Notice of move from Administration to Dissolution on 29 April 2016 (23 pages)
7 December 2015Administrator's progress report to 31 October 2015 (22 pages)
7 December 2015Administrator's progress report to 31 October 2015 (22 pages)
21 November 2015Registered office address changed from Mpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 21 November 2015 (2 pages)
21 November 2015Registered office address changed from Mpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 21 November 2015 (2 pages)
17 July 2015Notice of deemed approval of proposals (1 page)
17 July 2015Notice of deemed approval of proposals (1 page)
3 July 2015Statement of administrator's proposal (34 pages)
3 July 2015Statement of administrator's proposal (34 pages)
17 June 2015Statement of affairs with form 2.14B (6 pages)
17 June 2015Statement of affairs with form 2.14B (6 pages)
23 May 2015Company name changed torus recruitment LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed torus recruitment LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
20 May 2015Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England to Mpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England to Mpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 20 May 2015 (2 pages)
18 May 2015Appointment of an administrator (1 page)
18 May 2015Appointment of an administrator (1 page)
24 November 2014Registered office address changed from Sandmoor Haddlescy Road Birkin North Yorkshire Wf11 19Ls to 15a Hallgate Doncaster South Yorkshire DN1 3NA on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Sandmoor Haddlescy Road Birkin North Yorkshire Wf11 19Ls to 15a Hallgate Doncaster South Yorkshire DN1 3NA on 24 November 2014 (1 page)
10 September 2014Registered office address changed from C/O Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton on Tees TS19 0GD England to Sandmoor Haddlescy Road Birkin North Yorkshire Wf11 19Ls on 10 September 2014 (2 pages)
10 September 2014Registered office address changed from C/O Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton on Tees TS19 0GD England to Sandmoor Haddlescy Road Birkin North Yorkshire Wf11 19Ls on 10 September 2014 (2 pages)
2 August 2014Registration of charge 090906020001, created on 31 July 2014 (23 pages)
2 August 2014Registration of charge 090906020001, created on 31 July 2014 (23 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(36 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(36 pages)