Tks Realisations Limited

DataGardener
tks realisations limited
in administration
Small

Tks Realisations Limited

01121668Private Limited With Share Capital

C/O Opus Restructuring Llp 1, Radian Court, Milton Keynes, MK58PJ
Incorporated

09/07/1973

Company Age

52 years

Directors

2

Employees

76

SIC Code

13200

Risk

not scored

Company Overview

Registration, classification & business activity

Tks Realisations Limited (01121668) is a private limited with share capital incorporated on 09/07/1973 (52 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 13200 - weaving of textiles.

Toye, kenning & spencer limited is a textiles company based out of regalia house newtown road, bedworth, united kingdom.

Private Limited With Share Capital
SIC: 13200
Small
Incorporated 09/07/1973
MK58PJ
76 employees

Financial Overview

Total Assets

£4.94M

Liabilities

£5.86M

Net Assets

£-917.3K

Cash

£412.6K

Key Metrics

76

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-03-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-03-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2026
Change Of Name Notice
Category:Change Of Name
Date:03-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:02-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-01-2026
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:17-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Capital Allotment Shares
Category:Capital
Date:28-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2018
Resolution
Category:Resolution
Date:28-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Auditors Resignation Company
Category:Auditors
Date:19-02-2016
Auditors Resignation Company
Category:Auditors
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2014
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2013
Auditors Resignation Company
Category:Auditors
Date:21-05-2013
Auditors Resignation Company
Category:Auditors
Date:14-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2012
Legacy
Category:Mortgage
Date:29-11-2011
Termination Director Company With Name
Category:Officers
Date:07-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Mortgage
Date:08-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2008
Legacy
Category:Annual Return
Date:17-06-2008
Legacy
Category:Officers
Date:26-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2007
Legacy
Category:Annual Return
Date:14-06-2007
Legacy
Category:Officers
Date:20-02-2007

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

19-21 Great Queen Street, London, WC2B5BE
Regalia House, Newtown Road, Bedworth, Warwickshire, CV128QR
C/O Opus Restructuring Llp 1, Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered

Contact

02476643018
www.toye.com
C/O Opus Restructuring Llp 1, Radian Court, Milton Keynes, MK58PJ