HHGC REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

HHGC REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02680045

Incorporation date

22/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1992)
dot icon24/05/2011
Final Gazette dissolved following liquidation
dot icon24/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2011-01-12
dot icon27/07/2010
Liquidators' statement of receipts and payments to 2010-07-12
dot icon28/01/2010
Liquidators' statement of receipts and payments to 2010-01-12
dot icon22/01/2009
Appointment of a voluntary liquidator
dot icon12/01/2009
Administrator's progress report to 2009-01-05
dot icon12/01/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/09/2008
Certificate of change of name
dot icon17/08/2008
Administrator's progress report to 2008-07-17
dot icon06/04/2008
Result of meeting of creditors
dot icon11/03/2008
Statement of administrator's proposal
dot icon12/02/2008
Registered office changed on 13/02/08 from: c/o vantis new exchange buildings queens square middlesbrough TS2 1AA
dot icon23/01/2008
Appointment of an administrator
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Return made up to 23/01/07; full list of members
dot icon09/02/2007
Registered office changed on 10/02/07
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon20/02/2006
Return made up to 23/01/06; full list of members
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 23/01/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon23/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/05/2004
Full accounts made up to 2003-03-31
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon06/04/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 23/01/04; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon20/02/2003
Return made up to 23/01/03; full list of members
dot icon20/02/2003
Director's particulars changed
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Director's particulars changed
dot icon12/11/2002
Director resigned
dot icon21/02/2002
Return made up to 23/01/02; full list of members
dot icon20/01/2002
Full accounts made up to 2001-03-31
dot icon23/01/2001
Return made up to 23/01/01; full list of members
dot icon01/10/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
Secretary resigned
dot icon08/02/2000
Return made up to 23/01/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon13/03/1999
Return made up to 23/01/99; no change of members
dot icon13/03/1999
Director's particulars changed
dot icon01/11/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 23/01/98; full list of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Ad 04/02/97--------- £ si 30000@1=30000 £ ic 1421250/1451250
dot icon18/02/1997
Return made up to 23/01/97; full list of members
dot icon18/02/1997
Secretary's particulars changed;director's particulars changed
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon26/09/1996
Ad 01/04/96--------- £ si 400000@1=400000 £ ic 1021250/1421250
dot icon09/08/1996
Particulars of mortgage/charge
dot icon12/03/1996
Memorandum and Articles of Association
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Resolutions
dot icon12/03/1996
Ad 16/02/96--------- £ si 115000@1=115000 £ ic 906250/1021250
dot icon12/03/1996
£ nc 1000000/1500000 16/02/96
dot icon04/03/1996
Return made up to 23/01/96; full list of members
dot icon06/11/1995
Ad 31/10/95--------- £ si 50000@1=50000 £ ic 856250/906250
dot icon05/11/1995
Full accounts made up to 1995-03-31
dot icon01/11/1995
Particulars of mortgage/charge
dot icon11/09/1995
Ad 04/09/95--------- £ si 250000@1=250000 £ ic 606250/856250
dot icon06/03/1995
Return made up to 23/01/95; full list of members
dot icon28/01/1995
Ad 19/01/95--------- £ si 506250@1=506250 £ ic 100000/606250
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 icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/04/1994
Particulars of mortgage/charge
dot icon09/02/1994
Return made up to 23/01/94; no change of members
dot icon09/02/1994
Secretary's particulars changed;director's particulars changed
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon10/02/1993
Return made up to 23/01/93; full list of members
dot icon21/01/1993
Particulars of mortgage/charge
dot icon16/03/1992
Ad 07/02/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/03/1992
Accounting reference date notified as 31/03
dot icon26/02/1992
Memorandum and Articles of Association
dot icon23/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1992
Director resigned;new director appointed
dot icon23/02/1992
Registered office changed on 24/02/92 from: 2 baches street london N1 6UB
dot icon20/02/1992
Certificate of change of name
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Nc inc already adjusted 07/02/92
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon22/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/1992 - 06/02/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/01/1992 - 06/02/1992
43699
Lillie, Elizabeth Hilda
Director
22/05/2000 - Present
1
Lillie, Elizabeth Hilda
Secretary
22/05/2000 - Present
-
Askew, Ann
Director
06/02/1992 - Present
-

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 HHGC REALISATIONS LIMITED

HHGC REALISATIONS LIMITED is an(a) Dissolved company incorporated on 22/01/1992 with the registered office located at Grant Thornton Uk Llp, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF. There are currently 4 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 HHGC REALISATIONS LIMITED?

toggle

HHGC REALISATIONS LIMITED is currently Dissolved. It was registered on 22/01/1992 and dissolved on 24/05/2011.

Where is HHGC REALISATIONS LIMITED located?

toggle

HHGC REALISATIONS LIMITED is registered at Grant Thornton Uk Llp, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF.

What does HHGC REALISATIONS LIMITED do?

toggle

HHGC REALISATIONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HHGC REALISATIONS LIMITED?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved following liquidation.