Company NameTf Realisations 2010 Limited
Company StatusDissolved
Company Number04923389
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NamesLangstone Leisure Limited and Total Fitness UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Graham Hallworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameMr Andrew Robert Fortune
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(7 years after company formation)
Appointment Duration8 years, 6 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NamePatrick Richard Herring
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleAccountant
Correspondence Address21 Westminster Terrace
Douglas
Isle Of Man
IM1 4EE
Director NamePeter Alan Willers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleLawyer
Correspondence AddressBallagawne Farm
Garwick
Lonan
Isle Of Man
IM4 6EP
Secretary NamePeter Alan Willers
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleLawyer
Correspondence AddressBallagawne Farm
Garwick
Lonan
Isle Of Man
IM4 6EP
Director NameRobin Gardner Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmslow Way
Handforth
Wilmslow
Cheshire
SK9 3PE
Director NameMr John Brian Peers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWilmslow Way
Handforth
Wilmslow
Cheshire
SK9 3PE
Secretary NameMr Jonathan Harvey Jackson
NationalityBritish
StatusResigned
Appointed15 September 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmslow Way
Handforth
Wilmslow
Cheshire
SK9 3PE
Director NameMr Jonathan Harvey Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmslow Way
Handforth
Wilmslow
Cheshire
SK9 3PE
Director NameMr James Lee Pearson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(6 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilmslow Way
Handforth
Wilmslow
Cheshire
SK9 3PE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£51,059,694
Gross Profit£14,412,360
Net Worth£28,487,951
Current Liabilities£12,495,375

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
3 December 2017Liquidators' statement of receipts and payments to 21 September 2017 (13 pages)
3 December 2017Liquidators' statement of receipts and payments to 21 September 2017 (13 pages)
9 August 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 9 August 2017 (2 pages)
19 June 2017Resignation of a liquidator (3 pages)
19 June 2017Appointment of a voluntary liquidator (1 page)
19 June 2017Appointment of a voluntary liquidator (1 page)
19 June 2017Resignation of a liquidator (3 pages)
29 November 2016Liquidators' statement of receipts and payments to 21 September 2016 (14 pages)
29 November 2016Liquidators' statement of receipts and payments to 21 September 2016 (14 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
26 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (15 pages)
26 November 2015Liquidators statement of receipts and payments to 21 September 2015 (15 pages)
26 November 2015Liquidators' statement of receipts and payments to 21 September 2015 (15 pages)
26 November 2014Liquidators' statement of receipts and payments to 21 September 2014 (13 pages)
26 November 2014Liquidators' statement of receipts and payments to 21 September 2014 (13 pages)
26 November 2014Liquidators statement of receipts and payments to 21 September 2014 (13 pages)
22 November 2013Liquidators' statement of receipts and payments to 21 September 2013 (14 pages)
22 November 2013Liquidators statement of receipts and payments to 21 September 2013 (14 pages)
22 November 2013Liquidators' statement of receipts and payments to 21 September 2013 (14 pages)
23 November 2012Liquidators statement of receipts and payments to 21 September 2012 (14 pages)
23 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (14 pages)
23 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (14 pages)
13 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 October 2011Administrator's progress report to 22 September 2011 (11 pages)
21 October 2011Administrator's progress report to 22 September 2011 (11 pages)
14 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 May 2011Administrator's progress report to 7 April 2011 (17 pages)
10 May 2011Administrator's progress report to 7 April 2011 (17 pages)
10 May 2011Administrator's progress report to 7 April 2011 (17 pages)
29 December 2010Result of meeting of creditors (53 pages)
29 December 2010Result of meeting of creditors (53 pages)
1 December 2010Statement of administrator's proposal (61 pages)
1 December 2010Statement of administrator's proposal (61 pages)
30 November 2010Statement of affairs with form 2.14B (12 pages)
30 November 2010Statement of affairs with form 2.14B (12 pages)
14 October 2010Appointment of an administrator (1 page)
14 October 2010Appointment of an administrator (1 page)
13 October 2010Registered office address changed from Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE on 13 October 2010 (2 pages)
8 October 2010Appointment of Mr Andrew Robert Fortune as a director (2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Appointment of Mr Andrew Robert Fortune as a director (2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed total fitness uk LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
8 October 2010Company name changed total fitness uk LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
7 October 2010Termination of appointment of James Pearson as a director (1 page)
7 October 2010Termination of appointment of James Pearson as a director (1 page)
13 September 2010Termination of appointment of Robin Johnson as a director (1 page)
13 September 2010Appointment of Mr Graham Hallworth as a director (2 pages)
13 September 2010Appointment of Mr James Lee Pearson as a director (2 pages)
13 September 2010Appointment of Mr James Lee Pearson as a director (2 pages)
13 September 2010Termination of appointment of John Peers as a director (1 page)
13 September 2010Termination of appointment of Robin Johnson as a director (1 page)
13 September 2010Termination of appointment of John Peers as a director (1 page)
13 September 2010Appointment of Mr Graham Hallworth as a director (2 pages)
16 June 2010Termination of appointment of Jonathan Jackson as a secretary (1 page)
16 June 2010Termination of appointment of Jonathan Jackson as a secretary (1 page)
16 June 2010Termination of appointment of Jonathan Jackson as a director (1 page)
16 June 2010Termination of appointment of Jonathan Jackson as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 2,000
(5 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 2,000
(5 pages)
24 December 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 2,000
(5 pages)
30 November 2009Director's details changed for John Brian Peers on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Robin Gardner Johnson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Robin Gardner Johnson on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Jonathan Harvey Jackson on 30 November 2009 (1 page)
30 November 2009Director's details changed for John Brian Peers on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Jonathan Harvey Jackson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Jonathan Harvey Jackson on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Jonathan Harvey Jackson on 30 November 2009 (1 page)
31 October 2008Return made up to 07/10/08; full list of members (4 pages)
31 October 2008Return made up to 07/10/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 March 2008 (15 pages)
29 October 2008Full accounts made up to 31 March 2008 (15 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
8 November 2007Return made up to 07/10/07; full list of members (2 pages)
8 November 2007Return made up to 07/10/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 March 2006 (16 pages)
21 May 2007Full accounts made up to 31 March 2006 (16 pages)
22 March 2007Particulars of mortgage/charge (8 pages)
22 March 2007Particulars of mortgage/charge (8 pages)
6 November 2006Return made up to 07/10/06; full list of members (7 pages)
6 November 2006Return made up to 07/10/06; full list of members (7 pages)
11 May 2006Particulars of mortgage/charge (11 pages)
11 May 2006Particulars of mortgage/charge (11 pages)
31 October 2005Return made up to 07/10/05; full list of members (7 pages)
31 October 2005Return made up to 07/10/05; full list of members (7 pages)
19 October 2005Full accounts made up to 31 March 2005 (17 pages)
19 October 2005Full accounts made up to 31 March 2005 (17 pages)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
28 September 2004Secretary resigned (1 page)
7 September 2004Ad 10/10/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2004Ad 10/10/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
7 September 2004Nc inc already adjusted 10/10/03 (1 page)
7 September 2004Nc inc already adjusted 10/10/03 (1 page)
7 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
31 July 2004Particulars of mortgage/charge (38 pages)
31 July 2004Particulars of mortgage/charge (38 pages)
16 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
16 April 2004Registered office changed on 16/04/04 from: p k f 52 mount pleasant liverpool L3 5UN (1 page)
16 April 2004Registered office changed on 16/04/04 from: p k f 52 mount pleasant liverpool L3 5UN (1 page)
7 April 2004Company name changed langstone leisure LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed langstone leisure LIMITED\certificate issued on 07/04/04 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
14 October 2003Registered office changed on 14/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
14 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (16 pages)
7 October 2003Incorporation (16 pages)