HRA REALISATIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

HRA REALISATIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03735778

Incorporation date

17/03/1999

Size

Small

Contacts

Registered address

Registered address

Units 10-13 Spring Road, Smethwick, West Midlands B66 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon09/09/2014
Final Gazette dissolved following liquidation
dot icon09/06/2014
Completion of winding up
dot icon26/06/2012
Order of court to wind up
dot icon04/03/2012
Registered office address changed from Baylis Automotive Smethwick Spring Road Smethwick West Midlands B66 1PF on 2012-03-05
dot icon20/02/2012
Receiver's abstract of receipts and payments to 2012-02-16
dot icon20/02/2012
Receiver's abstract of receipts and payments to 2012-01-06
dot icon20/02/2012
Notice of ceasing to act as receiver or manager
dot icon23/02/2011
Receiver's abstract of receipts and payments to 2011-01-06
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2010
Administrative Receiver's report
dot icon17/03/2010
Notice of appointment of receiver or manager
dot icon07/01/2010
Certificate of change of name
dot icon07/01/2010
Change of name notice
dot icon04/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/12/2009
Termination of appointment of Graham Vale as a director
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2009
Accounts for a small company made up to 2008-04-30
dot icon07/04/2009
Accounts for a small company made up to 2007-04-30
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon23/03/2009
First Gazette notice for compulsory strike-off
dot icon25/08/2008
Appointment terminated director graham farr
dot icon26/03/2008
Return made up to 18/03/08; full list of members
dot icon27/03/2007
Return made up to 18/03/07; full list of members
dot icon06/03/2007
Accounts for a small company made up to 2006-04-30
dot icon22/05/2006
Return made up to 18/03/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon09/08/2005
Accounts for a small company made up to 2004-04-30
dot icon18/07/2005
Director's particulars changed
dot icon11/05/2005
Accounts for a small company made up to 2003-04-30
dot icon21/04/2005
Return made up to 18/03/05; full list of members
dot icon05/04/2005
Particulars of mortgage/charge
dot icon25/03/2005
Declaration of satisfaction of mortgage/charge
dot icon25/03/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2004
Registered office changed on 27/04/04 from: spring road smethwick B66 1PF
dot icon21/04/2004
Particulars of mortgage/charge
dot icon14/04/2004
Registered office changed on 15/04/04 from: allcroft house spring road tyseley birmingham B11 3EA
dot icon01/04/2004
Return made up to 18/03/04; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon05/08/2003
Accounts for a small company made up to 2002-04-30
dot icon16/06/2003
Particulars of mortgage/charge
dot icon04/04/2003
Return made up to 18/03/03; full list of members
dot icon21/03/2002
Return made up to 18/03/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/12/2001
Total exemption small company accounts made up to 2000-04-30
dot icon06/09/2001
Registered office changed on 07/09/01 from: allcroft house spring road, tyseley birmingham west midlands B11 3EA
dot icon15/08/2001
Registered office changed on 16/08/01 from: 32-35 water street birmingham west midlands B3 1HS
dot icon30/05/2001
Particulars of mortgage/charge
dot icon02/04/2001
Return made up to 18/03/01; full list of members
dot icon15/01/2001
New director appointed
dot icon04/05/2000
Return made up to 18/03/00; full list of members
dot icon18/10/1999
Ad 18/08/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/09/1999
Conve 18/08/99
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Resolutions
dot icon31/08/1999
Particulars of mortgage/charge
dot icon09/06/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon21/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon06/04/1999
Registered office changed on 07/04/99 from: 32-35 water street birmingham B3 1HS
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/03/1999 - 17/03/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/03/1999 - 17/03/1999
67500
Harber, Neil Trevor
Secretary
17/03/1999 - Present
1
Farr, Graham
Director
29/11/2000 - 20/08/2008
-
Mr Rajesh Desai
Director
24/03/1999 - Present
22

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 HRA REALISATIONS 2010 LIMITED

HRA REALISATIONS 2010 LIMITED is an(a) Dissolved company incorporated on 17/03/1999 with the registered office located at Units 10-13 Spring Road, Smethwick, West Midlands B66 1PF. 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 HRA REALISATIONS 2010 LIMITED?

toggle

HRA REALISATIONS 2010 LIMITED is currently Dissolved. It was registered on 17/03/1999 and dissolved on 09/09/2014.

Where is HRA REALISATIONS 2010 LIMITED located?

toggle

HRA REALISATIONS 2010 LIMITED is registered at Units 10-13 Spring Road, Smethwick, West Midlands B66 1PF.

What does HRA REALISATIONS 2010 LIMITED do?

toggle

HRA REALISATIONS 2010 LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for HRA REALISATIONS 2010 LIMITED?

toggle

The latest filing was on 09/09/2014: Final Gazette dissolved following liquidation.