F H L REALISATIONS LTD

Register to unlock more data on OkredoRegister

F H L REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02339703

Incorporation date

25/01/1989

Size

Full

Contacts

Registered address

Registered address

Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1989)
dot icon29/03/2012
Final Gazette dissolved following liquidation
dot icon29/12/2011
Liquidators' statement of receipts and payments to 2011-12-15
dot icon29/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-24
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-24
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-07-24
dot icon11/02/2010
Liquidators' statement of receipts and payments to 2010-01-24
dot icon05/08/2009
Liquidators' statement of receipts and payments to 2009-07-24
dot icon24/07/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/03/2008
Administrator's progress report to 2008-07-25
dot icon23/01/2008
Notice of extension of period of Administration
dot icon08/09/2007
Administrator's progress report
dot icon08/05/2007
Result of meeting of creditors
dot icon19/04/2007
Statement of affairs
dot icon18/04/2007
Registered office changed on 19/04/07 from: chestnuts farm langton green eye suffolk IP23 7HL
dot icon27/03/2007
Statement of administrator's proposal
dot icon20/02/2007
Certificate of change of name
dot icon04/02/2007
Appointment of an administrator
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
Director resigned
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon27/12/2005
Full accounts made up to 2005-03-31
dot icon09/11/2005
Particulars of mortgage/charge
dot icon11/09/2005
Registered office changed on 12/09/05 from: chesnut farm eye suffolk IP23 7HN
dot icon05/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Director resigned
dot icon11/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Secretary resigned
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon03/03/2005
Auditor's resignation
dot icon03/03/2005
Registered office changed on 04/03/05 from: c/o harrington food group LTD marsh lane boston lincolnshire PE21 7SJ
dot icon03/03/2005
New director appointed
dot icon03/03/2005
Declaration of assistance for shares acquisition
dot icon03/03/2005
New director appointed
dot icon01/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon05/04/2004
Full accounts made up to 2003-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon11/11/2003
Auditor's resignation
dot icon07/10/2003
Director resigned
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Declaration of assistance for shares acquisition
dot icon06/07/2003
Auditor's resignation
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon12/01/2003
Return made up to 31/12/02; full list of members
dot icon08/08/2002
Auditor's resignation
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
New secretary appointed
dot icon10/03/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon27/12/2000
Director's particulars changed
dot icon16/05/2000
Director's particulars changed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon09/12/1999
Particulars of mortgage/charge
dot icon07/02/1999
Return made up to 31/12/98; full list of members
dot icon07/02/1999
Registered office changed on 08/02/99
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon11/06/1998
Particulars of mortgage/charge
dot icon07/06/1998
Resolutions
dot icon07/06/1998
Declaration of assistance for shares acquisition
dot icon07/04/1998
Registered office changed on 08/04/98 from: 22 dorset street london W1H 3FT
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon01/03/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon25/02/1998
Particulars of mortgage/charge
dot icon08/02/1998
Director resigned
dot icon08/02/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon27/01/1997
Director's particulars changed
dot icon27/01/1997
Registered office changed on 28/01/97
dot icon17/09/1996
Director resigned
dot icon17/09/1996
New director appointed
dot icon01/09/1996
Full accounts made up to 1996-03-31
dot icon06/07/1996
Secretary resigned
dot icon06/07/1996
New secretary appointed
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon17/01/1996
Registered office changed on 18/01/96
dot icon06/12/1995
Registered office changed on 07/12/95 from: jilt house guildford street chertsey surrey KT16 9ND
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon22/06/1995
Full accounts made up to 1994-03-31
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon08/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/06/1994
Declaration of satisfaction of mortgage/charge
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Accounting reference date extended from 30/09 to 31/03
dot icon28/10/1993
Registered office changed on 29/10/93 from: oak house leigh road worsley manchester, M28 42F
dot icon28/10/1993
Director resigned;new director appointed
dot icon28/10/1993
Director resigned;new director appointed
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon14/02/1993
Return made up to 31/12/92; full list of members
dot icon30/06/1992
Accounts for a small company made up to 1991-09-30
dot icon21/01/1992
Return made up to 31/12/91; full list of members
dot icon24/10/1991
Particulars of mortgage/charge
dot icon09/10/1991
Accounts for a small company made up to 1990-09-30
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Resolutions
dot icon03/01/1991
Accounts made up to 1989-09-30
dot icon15/10/1990
Return made up to 31/12/89; full list of members
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon10/10/1989
Memorandum and Articles of Association
dot icon17/09/1989
Certificate of change of name
dot icon07/05/1989
Certificate of change of name
dot icon03/05/1989
Wd 21/04/89 ad 05/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1989
Memorandum and Articles of Association
dot icon20/04/1989
Resolutions
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Registered office changed on 19/04/89 from: 2 baches street london N1 6UB
dot icon25/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrow, Nigel Stephen
Director
23/02/2005 - Present
11
Smithson, Ian
Director
23/02/2005 - Present
3
Pugh, David John
Director
23/02/2005 - 31/03/2006
10
Bishop, Martyn Cuthbert
Director
04/09/1996 - 23/02/2005
29
Orvis, Anthony John
Director
09/02/1998 - 26/09/2003
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F H L REALISATIONS LTD

F H L REALISATIONS LTD is an(a) Dissolved company incorporated on 25/01/1989 with the registered office located at Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F H L REALISATIONS LTD?

toggle

F H L REALISATIONS LTD is currently Dissolved. It was registered on 25/01/1989 and dissolved on 29/03/2012.

Where is F H L REALISATIONS LTD located?

toggle

F H L REALISATIONS LTD is registered at Prospect Place, 85 Great North Road, Hatfield, Hertfordshire AL9 5BS.

What does F H L REALISATIONS LTD do?

toggle

F H L REALISATIONS LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for F H L REALISATIONS LTD?

toggle

The latest filing was on 29/03/2012: Final Gazette dissolved following liquidation.