Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HE REALISATIONS 01 LIMITED
Company Information for

HE REALISATIONS 01 LIMITED

I2 MANSFIELD, HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB,
Company Registration Number
02172877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About He Realisations 01 Ltd
HE REALISATIONS 01 LIMITED was founded on 1987-09-30 and has its registered office in Mansfield. The organisation's status is listed as "Active - Proposal to Strike off". He Realisations 01 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HE REALISATIONS 01 LIMITED
 
Legal Registered Office
I2 MANSFIELD
HAMILTON COURT HAMILTON WAY OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 5FB
Other companies in NG18
 
Previous Names
MCINTOSH 88 LIMITED13/07/2018
Filing Information
Company Number 02172877
Company ID Number 02172877
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 03:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HE REALISATIONS 01 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HE REALISATIONS 01 LIMITED

Current Directors
Officer Role Date Appointed
BRUCE MIDDLETON
Company Secretary 2018-04-06
SHAUN ALLEN ORMROD
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD WILLIAM BORLAND
Director 2017-04-25 2018-04-06
DAVID JOHN ALEXANDER RITCHIE
Director 2015-03-30 2017-09-26
CIARAN ANTHONY KENNEDY
Director 2014-06-23 2017-04-21
ERIC ANDREW PRESCOTT
Director 2010-09-06 2015-03-30
GRANT MCDOWALL FINDLAY
Company Secretary 2006-08-14 2014-05-14
GRANT MCDOWALL FINDLAY
Director 2006-01-01 2014-05-14
DAVID STUART HURCOMB
Director 2010-04-01 2010-09-17
HEW EDWARD OGILVY BALFOUR
Director 2001-09-24 2010-03-31
ANDREW DEREK DOUGHERTY
Director 2005-11-01 2007-11-12
KENNETH GEORGE MUNRO
Director 2005-11-01 2007-11-12
ANDREW DEREK DOUGHERTY
Company Secretary 2005-11-01 2006-08-14
GRAHAM MACSPORRAN
Director 2001-09-24 2005-12-31
ALISTAIR IAIN PATERSON
Company Secretary 2001-04-17 2005-10-31
WILLIAM MCCOLL
Director 1991-03-31 2005-08-26
ROBERT JAMES JOHN BELL
Director 1991-03-31 2003-12-31
WILLIAM MCCOLL
Company Secretary 1991-03-31 2001-04-17
MICHAEL BUTLER STONEY
Director 1991-03-31 1993-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ALLEN ORMROD HAVELOCK INTERNATIONAL LIMITED Director 2018-07-02 CURRENT 2016-06-29 In Administration/Administrative Receiver
SHAUN ALLEN ORMROD RCAP FIVE LIMITED Director 2018-07-02 CURRENT 2018-01-15 Active - Proposal to Strike off
SHAUN ALLEN ORMROD CBA123 LIMITED Director 2017-09-27 CURRENT 2008-03-01 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STAGE SYSTEMS (HOLDINGS) LIMITED Director 2017-09-27 CURRENT 2006-10-30 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STORE DESIGN LIMITED Director 2017-09-27 CURRENT 1970-09-23 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STORE DESIGN HAVELOCK LIMITED Director 2017-09-27 CURRENT 1976-02-20 Active - Proposal to Strike off
SHAUN ALLEN ORMROD EUROSHOP SYSTEMS LIMITED Director 2017-09-27 CURRENT 1976-02-20 Active
SHAUN ALLEN ORMROD E.S.A. MCINTOSH LIMITED Director 2017-09-27 CURRENT 1984-10-22 Active
SHAUN ALLEN ORMROD SHOPFITTING COMPANY LIMITED (THE) Director 2017-09-27 CURRENT 1986-09-01 Active - Proposal to Strike off
SHAUN ALLEN ORMROD LIGHTING COMPANY LIMITED (THE) Director 2017-09-27 CURRENT 1986-06-03 Active
SHAUN ALLEN ORMROD HAVELOCK EUROPA PLC Director 2017-09-27 CURRENT 1963-11-28 Active
SHAUN ALLEN ORMROD HARTCLIFFE LIMITED Director 2017-09-27 CURRENT 1991-02-13 Active
SHAUN ALLEN ORMROD HEMEL PRINTERS LIMITED Director 2017-09-27 CURRENT 1981-02-09 Active
SHAUN ALLEN ORMROD EMBU HOLDINGS LIMITED Director 2017-09-27 CURRENT 1995-02-10 Active
SHAUN ALLEN ORMROD HAVELOCK TRUSTEES LIMITED Director 2017-09-27 CURRENT 1980-08-12 Active
SHAUN ALLEN ORMROD HAVELOCK CONTRACTS LIMITED Director 2017-09-27 CURRENT 1984-11-12 Active
SHAUN ALLEN ORMROD SHOWCARD SYSTEMS MANUFACTURING LIMITED Director 2017-09-27 CURRENT 1974-01-29 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SHOWCARD SYSTEMS RETAIL LIMITED Director 2017-09-27 CURRENT 1978-04-18 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SYSTEM BOUW MULDER (U.K.) LTD. Director 2017-09-27 CURRENT 1986-02-04 Active - Proposal to Strike off
SHAUN ALLEN ORMROD TRYM DISPLAY & ADVERTISING LIMITED Director 2017-09-27 CURRENT 1986-08-18 Active - Proposal to Strike off
SHAUN ALLEN ORMROD SHOWCARD GROUP LIMITED Director 2017-09-27 CURRENT 1988-03-17 Active - Proposal to Strike off
SHAUN ALLEN ORMROD STAGE SYSTEMS LIMITED Director 2017-09-27 CURRENT 1966-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-13RES15CHANGE OF COMPANY NAME 16/12/19
2018-07-13CERTNMCOMPANY NAME CHANGED MCINTOSH 88 LIMITED CERTIFICATE ISSUED ON 13/07/18
2018-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-13AP03Appointment of Mr Bruce Middleton as company secretary on 2018-04-06
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM BORLAND
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR SHAUN ALLEN ORMROD
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ALEXANDER RITCHIE
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17AP01DIRECTOR APPOINTED MR DONALD WILLIAM BORLAND
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN ANTHONY KENNEDY
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 111
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 111
2016-05-09AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 111
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MR DAVID JOHN ALEXANDER RITCHIE
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANDREW PRESCOTT
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-14AP01DIRECTOR APPOINTED MR CIARAN ANTHONY KENNEDY
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FINDLAY
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRANT FINDLAY
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 111
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 3 SWANWICK COURT ALFRETON DERBYSHIRE DE55 7AS
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0131/03/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0131/03/11 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED MR ERIC ANDREW PRESCOTT
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURCOMB
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED DAVID STUART HURCOMB
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-06AR0131/03/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HEW BALFOUR
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-21288bSECRETARY RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-05-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bSECRETARY RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-09-05288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363(288)DIRECTOR RESIGNED
2004-05-05363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-11AUDAUDITOR'S RESIGNATION
2001-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-03RES13RE GUARANTEE 24/09/01
2001-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-03RES13SALE OF PROPERTY 20/12/99
2001-05-01363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-26288bSECRETARY RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HE REALISATIONS 01 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HE REALISATIONS 01 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-07 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 1993-03-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HE REALISATIONS 01 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 111
Cash Bank In Hand 2012-01-01 £ 0
Current Assets 2012-01-01 £ 287,111
Debtors 2012-01-01 £ 287,111
Fixed Assets 2012-01-01 £ 0
Shareholder Funds 2012-01-01 £ 287,111
Stocks Inventory 2012-01-01 £ 0
Tangible Fixed Assets 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HE REALISATIONS 01 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HE REALISATIONS 01 LIMITED
Trademarks
We have not found any records of HE REALISATIONS 01 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HE REALISATIONS 01 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HE REALISATIONS 01 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HE REALISATIONS 01 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HE REALISATIONS 01 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HE REALISATIONS 01 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.