HRTL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

HRTL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03187981

Incorporation date

14/04/1996

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1996)
dot icon12/12/2018
Final Gazette dissolved following liquidation
dot icon12/09/2018
Administrator's progress report
dot icon12/09/2018
Notice of move from Administration to Dissolution
dot icon27/03/2018
Administrator's progress report
dot icon08/10/2017
Administrator's progress report
dot icon06/09/2017
Notice of extension of period of Administration
dot icon05/04/2017
Administrator's progress report to 2017-02-28
dot icon23/10/2016
Resolutions
dot icon23/10/2016
Change of name notice
dot icon19/10/2016
Statement of affairs with form 2.14B
dot icon19/10/2016
Result of meeting of creditors
dot icon26/09/2016
Statement of administrator's proposal
dot icon17/09/2016
Registered office address changed from Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 2016-09-18
dot icon14/09/2016
Appointment of an administrator
dot icon26/07/2016
Termination of appointment of Sean Lee Hogan as a director on 2016-07-26
dot icon26/07/2016
Appointment of Mr Anthony Smith as a director on 2016-07-26
dot icon26/07/2016
Registration of charge 031879810004, created on 2016-07-26
dot icon24/06/2016
Full accounts made up to 2015-06-30
dot icon23/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon27/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon08/06/2015
Termination of appointment of David Steinhafel as a director on 2015-05-01
dot icon04/06/2015
Appointment of Mr Sean Lee Hogan as a director on 2015-05-01
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon15/04/2015
Register inspection address has been changed from Legal Services Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Halco Rock Tools Armytage Road Brighouse West Yorkshire HD6 1QF
dot icon31/03/2015
Termination of appointment of Richard Alan Wingate as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of David Fraser as a secretary on 2015-03-31
dot icon25/03/2015
Termination of appointment of Srinivasa Rangan Srinath as a director on 2014-10-01
dot icon25/03/2015
Appointment of Mr. David Steinhafel as a director on 2014-03-25
dot icon20/02/2015
Compulsory strike-off action has been discontinued
dot icon11/01/2015
Termination of appointment of William Koneval as a director on 2014-12-01
dot icon08/01/2015
Termination of appointment of Michael David Cleaver as a director on 2014-09-29
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2014
Appointment of Mr William Koneval as a director on 2014-09-26
dot icon02/10/2014
Appointment of Mr David Fraser as a secretary on 2014-09-26
dot icon02/10/2014
Termination of appointment of Nigel John Burroughs as a director on 2014-09-26
dot icon02/10/2014
Termination of appointment of Janette Margaret Nicholls as a secretary on 2014-09-26
dot icon28/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon22/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Registered office address changed from Po Box 25 West Lane Southowram Halifax HX3 9TN United Kingdom on 2013-10-01
dot icon15/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon14/05/2013
Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA United Kingdom
dot icon14/05/2013
Register(s) moved to registered inspection location
dot icon10/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon10/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon16/04/2012
Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
dot icon16/04/2012
Termination of appointment of Srinivasa Srinath as a director
dot icon15/02/2012
Appointment of Mr Srinivasa Rangan Srinath as a director
dot icon15/02/2012
Appointment of Mr Srinivasa Rangan Srinath as a director
dot icon15/02/2012
Appointment of Mr Richard Alan Wingate as a director
dot icon31/01/2012
Compulsory strike-off action has been discontinued
dot icon30/01/2012
Full accounts made up to 2010-12-31
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Appointment of Mr Laurence Michael Dobney as a director
dot icon11/10/2011
Termination of appointment of Timothy Sullivan as a director
dot icon11/10/2011
Appointment of Mrs Janette Margaret Nicholls as a secretary
dot icon10/10/2011
Termination of appointment of Craig Mackus as a director
dot icon10/10/2011
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon10/10/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon08/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon08/05/2011
Director's details changed for Mr Craig Richard Mackus on 2010-05-19
dot icon05/05/2011
Register(s) moved to registered inspection location
dot icon05/05/2011
Registered office address changed from , Halco Drilling International Limited West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW on 2011-05-06
dot icon05/05/2011
Register(s) moved to registered inspection location
dot icon05/05/2011
Register(s) moved to registered inspection location
dot icon05/05/2011
Register inspection address has been changed
dot icon05/05/2011
Director's details changed for Mr Timothy William Sullivan on 2010-05-19
dot icon05/05/2011
Secretary's details changed for Cobbetts (Secretarial) Limited on 2010-02-19
dot icon20/01/2011
Miscellaneous
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Certificate of change of name
dot icon18/05/2010
Change of name notice
dot icon11/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Phillip Widman as a director
dot icon10/05/2010
Termination of appointment of Eric Cohen as a secretary
dot icon10/05/2010
Termination of appointment of Eric Cohen as a director
dot icon10/05/2010
Termination of appointment of Ronald Defeo as a director
dot icon10/05/2010
Appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon10/05/2010
Appointment of Mr Timothy William Sullivan as a director
dot icon10/05/2010
Registered office address changed from , 252 Upper Third Street, Grafton Gate East Milton Keynes, Buckinghamshire, MK9 1DZ on 2010-05-11
dot icon09/05/2010
Appointment of Mr Craig Richard Mackus as a director
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Director's change of particulars / phillip widman / 17/04/2009
dot icon16/04/2009
Director's change of particulars / ronald defeo / 17/04/2009
dot icon16/04/2009
Return made up to 15/04/09; full list of members
dot icon25/02/2009
Full accounts made up to 2007-12-31
dot icon18/08/2008
Director and secretary's change of particulars / eric cohen / 10/03/2008
dot icon17/04/2008
Return made up to 15/04/08; full list of members
dot icon17/04/2008
Director and secretary's change of particulars / eric cohen / 15/04/2008
dot icon17/04/2008
Director's change of particulars / ronald defeo / 15/04/2008
dot icon17/04/2008
Director's change of particulars / phillip widman / 15/04/2008
dot icon04/04/2008
Full accounts made up to 2006-12-31
dot icon18/10/2007
Full accounts made up to 2006-03-31
dot icon21/05/2007
Return made up to 15/04/07; full list of members
dot icon26/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/06/2006
Return made up to 15/04/06; full list of members
dot icon13/03/2006
Registered office changed on 14/03/06 from: west lane, southowram, halifax, west yorkshire HX3 9TW
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon31/07/2005
Full accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 15/04/05; full list of members
dot icon17/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon03/05/2004
Return made up to 15/04/04; full list of members
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon27/04/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/07/2003
Director resigned
dot icon17/07/2003
Full accounts made up to 2002-03-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 15/04/03; full list of members
dot icon16/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon14/06/2002
Full accounts made up to 2001-03-31
dot icon01/05/2002
Return made up to 15/04/02; full list of members
dot icon08/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon05/08/2001
Amended full accounts made up to 2000-03-31
dot icon16/05/2001
Return made up to 15/04/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon15/04/2000
Return made up to 15/04/00; full list of members
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 15/04/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 15/04/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon27/11/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon21/06/1997
Return made up to 15/04/97; full list of members
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon22/05/1996
Certificate of re-registration from Unlimited to Limited
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Re-registration of Memorandum and Articles
dot icon22/05/1996
Application for reregistration from UNLTD to LTD
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon13/05/1996
New director appointed
dot icon07/05/1996
Resolutions
dot icon02/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon29/04/1996
Registered office changed on 30/04/96 from: fountain precinct, balm green, sheffield, S1 1RZ
dot icon14/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Anthony
Director
25/07/2016 - Present
12
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
18/02/2010 - 07/07/2011
13
Cowan, Jonathan Brandon
Director
22/04/1996 - 23/01/2006
13
Hogan, Sean Lee
Director
30/04/2015 - 25/07/2016
431
Cohen, Eric I
Director
23/01/2006 - 18/02/2010
45

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 HRTL REALISATIONS LIMITED

HRTL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 14/04/1996 with the registered office located at C/O KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire LS1 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HRTL REALISATIONS LIMITED?

toggle

HRTL REALISATIONS LIMITED is currently Dissolved. It was registered on 14/04/1996 and dissolved on 12/12/2018.

Where is HRTL REALISATIONS LIMITED located?

toggle

HRTL REALISATIONS LIMITED is registered at C/O KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire LS1 4DA.

What does HRTL REALISATIONS LIMITED do?

toggle

HRTL REALISATIONS LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for HRTL REALISATIONS LIMITED?

toggle

The latest filing was on 12/12/2018: Final Gazette dissolved following liquidation.