H REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

H REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00548030

Incorporation date

21/04/1955

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1955)
dot icon24/09/2021
Termination of appointment of Sisec Limited as a secretary on 2021-09-16
dot icon28/01/2015
Restoration by order of the court
dot icon28/02/2014
Final Gazette dissolved following liquidation
dot icon29/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon02/07/2012
Administrator's progress report to 2012-06-15
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/01/2012
Administrator's progress report to 2011-12-23
dot icon12/10/2011
Statement of affairs with form 2.14B
dot icon11/08/2011
Notice of deemed approval of proposals
dot icon28/07/2011
Statement of administrator's proposal
dot icon01/07/2011
Certificate of change of name
dot icon01/07/2011
Change of name notice
dot icon01/07/2011
Appointment of an administrator
dot icon29/06/2011
Registered office address changed from 42-46 Princelet Street London E1 5LP on 2011-06-29
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/04/2011
Termination of appointment of Paul-Henri Cecillon as a director
dot icon28/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-03-29
dot icon23/06/2010
Appointment of Jonathan Matthew Crawley as a director
dot icon23/06/2010
Termination of appointment of Mark Saunders as a director
dot icon16/06/2010
Termination of appointment of Robert Lane as a director
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2009
Return made up to 09/08/09; full list of members
dot icon03/04/2009
Director appointed mark james saunders
dot icon02/04/2009
Appointment terminated director christian rojkjaer
dot icon05/02/2009
Full accounts made up to 2008-03-30
dot icon07/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon07/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon05/09/2008
Director appointed paul-henri cecillon
dot icon05/09/2008
Appointment terminated director paul-henri cecillon
dot icon18/08/2008
Director appointed paul-henri cecillon
dot icon18/08/2008
Appointment terminated director jens ravnbol
dot icon18/08/2008
Appointment terminated director ruth dangerfield
dot icon13/08/2008
Return made up to 09/08/08; full list of members
dot icon07/04/2008
Ad 27/03/08\gbp si 16900000@1=16900000\gbp ic 37624500/54524500\
dot icon07/04/2008
Nc inc already adjusted 27/03/08
dot icon07/04/2008
Resolutions
dot icon30/01/2008
Full accounts made up to 2007-03-25
dot icon02/01/2008
Director resigned
dot icon19/09/2007
Director resigned
dot icon31/08/2007
Return made up to 09/08/07; full list of members
dot icon21/08/2007
Memorandum and Articles of Association
dot icon08/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon23/04/2007
Nc inc already adjusted 23/03/07
dot icon23/04/2007
Ad 23/03/07--------- £ si 15000000@1=15000000 £ ic 22624500/37624500
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon15/02/2007
Director resigned
dot icon05/02/2007
Full accounts made up to 2006-03-26
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon04/09/2006
Return made up to 09/08/06; full list of members
dot icon18/07/2006
Ad 07/06/06--------- £ si 17369000@1=17369000 £ ic 5255500/22624500
dot icon18/07/2006
Nc inc already adjusted 07/06/06
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon04/05/2006
Full accounts made up to 2005-03-27
dot icon01/02/2006
Delivery ext'd 3 mth 27/03/05
dot icon31/08/2005
Return made up to 09/08/05; full list of members
dot icon13/05/2005
New director appointed
dot icon11/05/2005
Miscellaneous
dot icon11/05/2005
Auditor's resignation
dot icon02/02/2005
Full accounts made up to 2004-03-28
dot icon11/11/2004
Director resigned
dot icon29/09/2004
Location of register of members
dot icon23/09/2004
Director resigned
dot icon22/09/2004
Return made up to 09/08/04; full list of members
dot icon22/04/2004
Director resigned
dot icon22/04/2004
New director appointed
dot icon10/01/2004
Full accounts made up to 2003-03-30
dot icon31/08/2003
Return made up to 09/08/03; full list of members
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon01/10/2002
Registered office changed on 01/10/02 from: the heal's building 196 tottenham court road london W1T 7LG
dot icon18/09/2002
Auditor's resignation
dot icon02/09/2002
Return made up to 09/08/02; full list of members
dot icon09/07/2002
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-03-25
dot icon27/01/2002
Delivery ext'd 3 mth 25/03/01
dot icon03/10/2001
New director appointed
dot icon17/09/2001
Return made up to 09/08/01; full list of members
dot icon14/09/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-26
dot icon08/10/2000
Full accounts made up to 1999-03-27
dot icon17/08/2000
Return made up to 09/08/00; full list of members
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Director resigned
dot icon08/09/1999
Return made up to 09/08/99; no change of members
dot icon24/11/1998
New director appointed
dot icon18/11/1998
Full accounts made up to 1998-03-28
dot icon08/10/1998
Return made up to 09/08/98; no change of members
dot icon07/04/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-29
dot icon19/08/1997
Return made up to 09/08/97; full list of members
dot icon03/06/1997
New director appointed
dot icon20/10/1996
Full accounts made up to 1996-03-30
dot icon18/09/1996
Director's particulars changed
dot icon18/09/1996
Return made up to 09/08/96; no change of members
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Director resigned
dot icon30/08/1995
Return made up to 09/08/95; no change of members
dot icon30/08/1995
Director's particulars changed
dot icon11/07/1995
Full accounts made up to 1995-03-25
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1994-03-26
dot icon12/08/1994
Return made up to 09/08/94; full list of members
dot icon27/05/1994
Amended full accounts made up to 1993-03-27
dot icon11/04/1994
Certificate of reduction of issued capital
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon07/04/1994
Court order
dot icon11/02/1994
Auditor's resignation
dot icon14/10/1993
Location of register of members
dot icon14/10/1993
Full accounts made up to 1993-03-27
dot icon15/09/1993
Accounting reference date shortened from 07/11 to 31/03
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Resolutions
dot icon10/09/1993
Return made up to 09/08/93; change of members
dot icon08/09/1993
Director resigned
dot icon16/08/1993
Full accounts made up to 1992-11-07
dot icon16/08/1993
Director resigned
dot icon16/08/1993
Director resigned
dot icon16/08/1993
Auditor's resignation
dot icon21/07/1993
Director resigned
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Director resigned
dot icon10/12/1992
New director appointed
dot icon08/11/1992
Accounting reference date shortened from 31/03 to 07/11
dot icon27/10/1992
Declaration of satisfaction of mortgage/charge
dot icon15/10/1992
Return made up to 09/08/92; no change of members
dot icon27/07/1992
Full accounts made up to 1992-03-28
dot icon03/07/1992
New director appointed
dot icon03/07/1992
New director appointed
dot icon03/07/1992
Director resigned
dot icon03/07/1992
Director resigned
dot icon12/06/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
New director appointed
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Resolutions
dot icon27/03/1992
Certificate of change of name
dot icon26/03/1992
Director's particulars changed
dot icon26/03/1992
Director's particulars changed
dot icon17/03/1992
Registered office changed on 17/03/92 from: hithercroft road wallingford oxon OX10 9EU
dot icon27/11/1991
Resolutions
dot icon02/09/1991
Full accounts made up to 1991-03-30
dot icon20/08/1991
Return made up to 09/08/91; full list of members
dot icon12/08/1991
Particulars of mortgage/charge
dot icon26/04/1991
New director appointed
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Resolutions
dot icon25/04/1991
Ad 26/03/91--------- £ si 50000@1=50000 £ ic 10519500/10569500
dot icon25/04/1991
£ nc 13000000/13050000 22/03/91
dot icon25/10/1990
New director appointed
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon22/10/1990
Return made up to 04/09/90; full list of members
dot icon16/10/1990
Director resigned
dot icon16/10/1990
Director resigned
dot icon16/10/1990
Director's particulars changed
dot icon08/10/1990
New secretary appointed
dot icon10/07/1990
Secretary resigned
dot icon07/06/1990
Director resigned
dot icon01/06/1990
Director resigned
dot icon17/05/1990
Registered office changed on 17/05/90 from: middle path crewiterne somerset TA18 8BG
dot icon16/05/1990
Director resigned
dot icon30/04/1990
New director appointed
dot icon30/04/1990
New director appointed
dot icon09/04/1990
New director appointed
dot icon05/02/1990
Director resigned
dot icon02/02/1990
Director resigned;new director appointed
dot icon08/11/1989
Full accounts made up to 1989-04-01
dot icon20/10/1989
Return made up to 09/08/89; full list of members
dot icon13/10/1989
New director appointed
dot icon10/05/1989
Director resigned
dot icon10/05/1989
New director appointed
dot icon20/03/1989
Director resigned
dot icon15/02/1989
Director resigned
dot icon29/12/1988
Director resigned;new director appointed
dot icon24/11/1988
New director appointed
dot icon09/11/1988
Full accounts made up to 1988-04-02
dot icon20/10/1988
Director resigned
dot icon20/10/1988
Director resigned
dot icon18/10/1988
Return made up to 09/08/88; full list of members
dot icon10/08/1988
New director appointed
dot icon23/05/1988
Director resigned
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Director resigned
dot icon23/03/1988
Director resigned
dot icon13/11/1987
Full accounts made up to 1987-04-04
dot icon29/10/1987
Director resigned;new director appointed
dot icon24/10/1987
Return made up to 07/08/87; full list of members
dot icon01/07/1987
New director appointed
dot icon27/11/1986
Full accounts made up to 1986-03-29
dot icon22/10/1986
Return made up to 01/08/86; full list of members
dot icon15/09/1986
Director resigned
dot icon12/06/1986
New director appointed
dot icon15/10/1985
Accounts made up to 1985-03-31
dot icon07/09/1985
Annual return made up to 05/08/85
dot icon27/09/1984
Miscellaneous
dot icon17/03/1984
Annual return made up to 14/03/84
dot icon17/03/1984
Accounts made up to 1983-06-30
dot icon08/02/1983
Accounts made up to 1982-06-30
dot icon13/04/1982
Accounts made up to 1981-06-30
dot icon21/04/1981
Accounts made up to 1980-06-30
dot icon30/09/1976
Certificate of change of name
dot icon12/02/1968
Particulars of mortgage/charge
dot icon03/02/1967
Particulars of mortgage/charge
dot icon21/07/1961
Certificate of change of name
dot icon21/04/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2009
dot iconNext confirmation date
09/08/2016
dot iconLast change occurred
29/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H REALISATIONS LIMITED

H REALISATIONS LIMITED is an(a) Liquidation company incorporated on 21/04/1955 with the registered office located at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently no 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 H REALISATIONS LIMITED?

toggle

H REALISATIONS LIMITED is currently Liquidation. It was registered on 21/04/1955 and dissolved on 28/02/2014.

Where is H REALISATIONS LIMITED located?

toggle

H REALISATIONS LIMITED is registered at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does H REALISATIONS LIMITED do?

toggle

H REALISATIONS LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for H REALISATIONS LIMITED?

toggle

The latest filing was on 24/09/2021: Termination of appointment of Sisec Limited as a secretary on 2021-09-16.