HIC REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

HIC REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02229087

Incorporation date

09/03/1988

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon12/01/2011
Final Gazette dissolved following liquidation
dot icon12/10/2010
Notice of move from Administration to Dissolution on 2010-10-06
dot icon12/11/2009
Administrator's progress report to 2009-10-07
dot icon02/09/2009
Certificate of change of name
dot icon03/06/2009
Statement of administrator's proposal
dot icon07/05/2009
Registered office changed on 08/05/2009 from kintail house carleton new road skipton north yorkshire BD23 2DE
dot icon20/04/2009
Appointment of an administrator
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 22
dot icon03/08/2008
Full accounts made up to 2007-11-30
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 21
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon21/10/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Return made up to 11/03/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-11-30
dot icon04/06/2006
Full accounts made up to 2005-11-30
dot icon24/05/2006
Certificate of change of name
dot icon09/05/2006
Director resigned
dot icon05/04/2006
Return made up to 11/03/06; full list of members
dot icon05/04/2006
Location of register of members address changed
dot icon05/04/2006
Location of debenture register address changed
dot icon09/11/2005
Director resigned
dot icon25/09/2005
Full accounts made up to 2004-11-30
dot icon30/08/2005
Director resigned
dot icon29/06/2005
Registered office changed on 30/06/05 from: griffin house broughton skipton north yorkshire BD23 3AN
dot icon10/04/2005
Return made up to 11/03/05; full list of members
dot icon10/04/2005
Director's particulars changed
dot icon07/02/2005
Particulars of mortgage/charge
dot icon13/10/2004
Full accounts made up to 2003-11-30
dot icon30/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon15/08/2004
New secretary appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Secretary resigned
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon16/03/2004
Return made up to 11/03/04; full list of members
dot icon16/03/2004
Location of register of members address changed
dot icon16/03/2004
Location of debenture register address changed
dot icon03/02/2004
Director resigned
dot icon12/11/2003
Director resigned
dot icon05/07/2003
Auditor's resignation
dot icon28/05/2003
Full accounts made up to 2002-11-30
dot icon23/03/2003
Return made up to 29/03/03; full list of members
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon25/11/2002
Director resigned
dot icon17/11/2002
Full accounts made up to 2002-03-31
dot icon10/11/2002
Director resigned
dot icon10/11/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon01/08/2002
Director resigned
dot icon24/07/2002
Return made up to 29/03/02; full list of members
dot icon24/07/2002
Director's particulars changed
dot icon24/07/2002
Location of register of members address changed
dot icon24/07/2002
Location of debenture register address changed
dot icon08/03/2002
Director resigned
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon26/10/2001
New director appointed
dot icon16/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Particulars of mortgage/charge
dot icon08/04/2001
Return made up to 29/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon25/07/2000
Director's particulars changed
dot icon06/04/2000
Return made up to 29/03/00; full list of members
dot icon06/04/2000
Location of register of members address changed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New director appointed
dot icon14/04/1999
Return made up to 31/03/99; full list of members
dot icon14/04/1999
Registered office changed on 15/04/99
dot icon14/04/1999
Location of register of members address changed
dot icon15/11/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon07/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/03/1998
Declaration of satisfaction of mortgage/charge
dot icon30/03/1998
Return made up to 31/03/98; full list of members
dot icon30/03/1998
Secretary resigned
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon22/03/1998
Resolutions
dot icon22/03/1998
Declaration of assistance for shares acquisition
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New secretary appointed
dot icon16/03/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Declaration of satisfaction of mortgage/charge
dot icon16/03/1998
Full accounts made up to 1997-11-30
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon30/04/1997
Return made up to 31/03/97; no change of members
dot icon30/04/1997
Registered office changed on 01/05/97
dot icon23/04/1997
Full accounts made up to 1996-11-30
dot icon03/04/1997
Memorandum and Articles of Association
dot icon26/03/1997
Resolutions
dot icon26/03/1997
Resolutions
dot icon26/03/1997
Declaration of assistance for shares acquisition
dot icon23/03/1997
Director resigned
dot icon20/03/1997
Particulars of mortgage/charge
dot icon18/06/1996
Full accounts made up to 1995-11-30
dot icon08/04/1996
Return made up to 31/03/96; full list of members
dot icon08/04/1996
Director resigned
dot icon26/06/1995
Full accounts made up to 1994-11-30
dot icon17/05/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
New director appointed
dot icon18/12/1994
New director appointed
dot icon01/12/1994
Particulars of mortgage/charge
dot icon24/11/1994
Particulars of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Accounting reference date extended from 31/10 to 30/11
dot icon13/04/1994
Return made up to 31/03/94; no change of members
dot icon22/02/1994
Full accounts made up to 1993-10-31
dot icon07/06/1993
Full accounts made up to 1992-10-31
dot icon06/05/1993
Return made up to 31/03/93; full list of members
dot icon19/01/1993
Resolutions
dot icon19/01/1993
£ nc 100000/200000 30/10/92
dot icon09/07/1992
Full accounts made up to 1991-10-31
dot icon20/06/1992
Director resigned
dot icon28/05/1992
Auditor's resignation
dot icon20/05/1992
Return made up to 31/03/92; no change of members
dot icon01/04/1992
New director appointed
dot icon19/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Director resigned;new director appointed
dot icon18/04/1991
Full accounts made up to 1990-10-31
dot icon18/04/1991
Return made up to 31/03/91; no change of members
dot icon22/11/1990
Return made up to 07/06/90; full list of members
dot icon24/10/1990
Registered office changed on 25/10/90 from: bank newton skipton north yorkshire BD23 3NT
dot icon10/10/1990
Full accounts made up to 1989-10-31
dot icon25/07/1990
Full accounts made up to 1989-03-31
dot icon24/05/1990
Particulars of mortgage/charge
dot icon10/05/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon26/04/1990
Return made up to 06/06/89; full list of members
dot icon30/05/1989
Particulars of mortgage/charge
dot icon09/02/1989
Wd 31/01/89 ad 24/01/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon22/01/1989
Resolutions
dot icon22/01/1989
£ nc 1000/100000
dot icon08/12/1988
Particulars of mortgage/charge
dot icon07/12/1988
Resolutions
dot icon16/11/1988
New director appointed
dot icon12/09/1988
Resolutions
dot icon03/07/1988
Certificate of change of name
dot icon27/06/1988
Memorandum and Articles of Association
dot icon21/06/1988
Resolutions
dot icon12/06/1988
Secretary resigned;new secretary appointed
dot icon12/06/1988
Director resigned;new director appointed
dot icon12/06/1988
Registered office changed on 13/06/88 from: 2 baches st london N1 6UB
dot icon09/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, Candida
Director
16/12/1999 - 17/11/2002
8
Fenton, Michael Dudley
Director
12/03/1998 - 22/10/2002
27
Wood, Timothy Nicolas
Director
24/09/2001 - 30/01/2003
6
De Courcy Ireland, Jonathan Laurence Stanley
Director
10/12/2002 - 15/08/2005
9
Bates, Kenneth William
Director
07/08/2002 - 05/11/2003
16

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 HIC REALISATIONS LIMITED

HIC REALISATIONS LIMITED is an(a) Dissolved company incorporated on 09/03/1988 with the registered office located at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5QR. 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 HIC REALISATIONS LIMITED?

toggle

HIC REALISATIONS LIMITED is currently Dissolved. It was registered on 09/03/1988 and dissolved on 12/01/2011.

Where is HIC REALISATIONS LIMITED located?

toggle

HIC REALISATIONS LIMITED is registered at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5QR.

What does HIC REALISATIONS LIMITED do?

toggle

HIC REALISATIONS LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for HIC REALISATIONS LIMITED?

toggle

The latest filing was on 12/01/2011: Final Gazette dissolved following liquidation.