H RETAIL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

H RETAIL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08380689

Incorporation date

29/01/2013

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon04/04/2023
Final Gazette dissolved following liquidation
dot icon04/01/2023
Notice of move from Administration to Dissolution
dot icon10/10/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-10-10
dot icon26/07/2022
Administrator's progress report
dot icon27/05/2022
Notice of resignation of an administrator
dot icon16/02/2022
Notice of extension of period of Administration
dot icon28/01/2022
Administrator's progress report
dot icon13/01/2022
Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-01-13
dot icon04/08/2021
Administrator's progress report
dot icon27/01/2021
Administrator's progress report
dot icon04/12/2020
Notice of extension of period of Administration
dot icon06/08/2020
Administrator's progress report
dot icon29/01/2020
Administrator's progress report
dot icon09/12/2019
Notice of extension of period of Administration
dot icon16/08/2019
Court order
dot icon07/08/2019
Administrator's progress report
dot icon02/05/2019
All of the property or undertaking has been released from charge 2
dot icon02/05/2019
All of the property or undertaking has been released from charge 1
dot icon02/05/2019
All of the property or undertaking has been released from charge 2
dot icon13/04/2019
Resolutions
dot icon13/04/2019
Change of name notice
dot icon26/03/2019
Notice of deemed approval of proposals
dot icon07/03/2019
Statement of administrator's proposal
dot icon05/03/2019
Statement of affairs with form AM02SOA
dot icon18/02/2019
Mortgage miscellaneous for charge
dot icon11/02/2019
Satisfaction of charge 2 in part
dot icon11/02/2019
Satisfaction of charge 1 in part
dot icon11/02/2019
Satisfaction of charge 083806890003 in full
dot icon28/01/2019
Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O Kpmg Llp 15 Canada Square London E14 5GL on 2019-01-28
dot icon18/01/2019
Appointment of an administrator
dot icon21/11/2018
Auditor's resignation
dot icon02/10/2018
Full accounts made up to 2017-12-30
dot icon01/10/2018
Termination of appointment of Ian Michael Topping as a director on 2018-09-30
dot icon13/07/2018
Appointment of Mr Neil Alan Taylor as a director on 2018-07-01
dot icon12/07/2018
Appointment of Ms Sally Wood as a director on 2018-07-01
dot icon15/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon19/10/2017
Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 2017-10-19
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon11/11/2016
Termination of appointment of Lindsay Howard Gunn as a secretary on 2016-11-11
dot icon11/11/2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 2016-11-11
dot icon28/09/2016
Full accounts made up to 2016-01-02
dot icon13/07/2016
Resolutions
dot icon06/07/2016
Registration of charge 083806890003, created on 2016-06-30
dot icon18/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-01-03
dot icon02/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-28
dot icon12/08/2014
Secretary's details changed for Mr Lindsay Howard Gunn on 2014-03-21
dot icon11/08/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon21/01/2014
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon27/08/2013
Termination of appointment of Laurence Howard as a director
dot icon22/08/2013
Appointment of Mr Laurence Gerard Howard as a director
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2013
Appointment of Mr Henry William Foster as a director
dot icon09/04/2013
Termination of appointment of Andrew Pepper as a director
dot icon09/04/2013
Appointment of Mr Ian Michael Topping as a director
dot icon21/03/2013
Certificate of change of name
dot icon04/02/2013
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 2013-02-04
dot icon01/02/2013
Termination of appointment of Robert Lee as a director
dot icon01/02/2013
Appointment of Mr Lindsay Howard Gunn as a secretary
dot icon01/02/2013
Appointment of Mr Andrew John Pepper as a director
dot icon01/02/2013
Appointment of Mr Paul Mcgowan as a director
dot icon01/02/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon29/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

2
psc login icon

Officers

This information is available in our reports to registered users.

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 H RETAIL REALISATIONS LIMITED

H RETAIL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 29/01/2013 with the registered office located at 10 Fleet Place, London EC4M 7RB. 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 RETAIL REALISATIONS LIMITED?

toggle

H RETAIL REALISATIONS LIMITED is currently Dissolved. It was registered on 29/01/2013 and dissolved on 04/04/2023.

Where is H RETAIL REALISATIONS LIMITED located?

toggle

H RETAIL REALISATIONS LIMITED is registered at 10 Fleet Place, London EC4M 7RB.

What does H RETAIL REALISATIONS LIMITED do?

toggle

H RETAIL REALISATIONS LIMITED operates in the Retail sale of music and video recordings in specialised stores (47.63 - SIC 2007) sector.

What is the latest filing for H RETAIL REALISATIONS LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved following liquidation.