Company Information for H H REALISATIONS LIMITED
RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
02760450
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
H H REALISATIONS LIMITED | ||
Legal Registered Office | ||
RSM RESTRUCTURING ADVISORY LLP ST. PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in B69 | ||
Previous Names | ||
|
Company Number | 02760450 | |
---|---|---|
Company ID Number | 02760450 | |
Date formed | 1992-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 26/10/2013 | |
Return next due | 23/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-06 08:16:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DALIA ARLETTE STEFANINI |
||
DALIA ARLETTE STEFANINI |
||
DANIEL STEFANINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INNVOTEC MANAGERS LIMITED |
Director | ||
PETER JOHN DOHRN |
Director | ||
LEWIS ANTHONY ROSEN |
Company Secretary | ||
LEWIS ANTHONY ROSEN |
Director | ||
JOHN ROBERT MARSDEN |
Director | ||
P S NOMINEES LIMITED |
Nominated Director | ||
P S SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARWELL INTERNATIONAL LIMITED | Company Secretary | 2004-10-18 | CURRENT | 2004-08-03 | Active | |
H U.K. REALISATIONS LIMITED | Company Secretary | 1998-11-26 | CURRENT | 1992-10-26 | Dissolved 2016-02-16 | |
H U.K. REALISATIONS LIMITED | Director | 2003-07-25 | CURRENT | 1992-10-26 | Dissolved 2016-02-16 | |
CLEARWELL INTERNATIONAL LIMITED | Director | 2004-08-03 | CURRENT | 2004-08-03 | Active | |
H U.K. REALISATIONS LIMITED | Director | 1996-02-22 | CURRENT | 1992-10-26 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM Black Country House Rounds Green Road Oldbury West Midlands B69 2DG | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-07-20 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-03-30 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
RES15 | CHANGE OF NAME 10/10/2014 | |
CERTNM | Company name changed hydropath holdings LIMITED\certificate issued on 21/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/14 FROM 7 the Midway Nottingham NG7 2TS England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/14 FROM 14 Park Row Nottingham NG1 6GR | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1026 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/08/2012 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 26/10/11 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 16/11/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEFANINI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALIA ARLETTE STEFANINI / 01/10/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
122 | CONVE 17/11/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: C/O MUNSLOW MESSIAS 138 PARK LANE LONDON W1K 7AS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/01 FROM: C/O MUNSLOW MESSIAS 138 PARK LANE LONDON W1K 7AS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/01 FROM: FIRST FLOOR 143-149 GREAT PORTLAND STREET LONDON W1W 6QN | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/99 | |
363s | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE |
Notice of | 2021-08-03 |
Meetings of Creditors | 2015-08-18 |
Appointment of Liquidators | 2015-07-29 |
Meetings of Creditors | 2014-11-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-10-16 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-10-16 |
Appointment of Administrators | 2014-10-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) |
|
|
|
|
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 H H REALISATIONS LIMITED
H H REALISATIONS LIMITED owns 2 domain names.
agriflow.co.uk aquaklear.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as H H REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84212100 | Machinery and apparatus for filtering or purifying water | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39205100 | Plates, sheets, film, foil and strip, of non-cellular poly"methyl methacrylate", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
84212100 | Machinery and apparatus for filtering or purifying water | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
39205100 | Plates, sheets, film, foil and strip, of non-cellular poly"methyl methacrylate", not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
84212100 | Machinery and apparatus for filtering or purifying water | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
84212100 | Machinery and apparatus for filtering or purifying water | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85051910 | Permanent magnets of agglomerated ferrite | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
85051100 | Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
85081900 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor ( excl. of a power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l) | |||
85049011 | Ferrite cores for transformers and inductors | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
84807900 | Moulds for rubber or plastics (other than injection or compression types) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | H H REALISATIONS LIMITED | Event Date | 2021-08-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H H REALISATIONS LIMITED | Event Date | 2015-07-20 |
Guy Edward Brooke Mander of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF and Alexander Kinninmonth of Baker Tilly Restrucruring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H H REALISATIONS LIMITED | Event Date | 2015-07-20 |
A meeting of creditors of the above-named company has been summoned by the Joint Liquidators, under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the following resolutions: That the Joint Liquidators shall be authorised to draw their remuneration based upon their time costs by reference to the time properly given by them and their staff in attending to matters arising in the liquidation at the Baker Tilly Restructuring and Recovery LLP standard hourly rates, at the rates prevailing at the time the work is done. That the Joint Liquidators be authorised to draw Category 2 disbursements out of the assets of the company as an expense of the liquidation, at the rates prevailing when the cost is incurred. The meeting will be held as follows:- Date: 2 September 2015 Time: 10.00 am Place: Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF A proxy form is available which must be lodged with me not later than 12.00 pm, 1 September 2015 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Guy Edward Brooke Mander of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF and Alexander Kinninmonth of Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY were appointed Joint Liquidators on 20 July 2015 . Further information about this case is available from the offices of Baker Tilly Restructuring and Recovery LLP on 0121 214 3100 . G E B Mander , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H H REALISATIONS LIMITED | Event Date | 2014-11-21 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8349 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summond an initial meeting of creditors of H H Realisations Limited under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at CCW Recovery Solutions LLP, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG on 10 December 2014 at 10.30 am. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at the offices of CCW Recovery Solutions LLP, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, not later than 12 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 1 October 2014. Office Holder details: James Patrick Nicholas Martin (IP No. 008316) of CCW Recovery Solutions LLP, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman (IP No. 008723) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: The Joint Administrators, Email: info@ccwrecoverysolutions.co.uk, Tel: 0121 543 1900. Alternative contact: Leanne Wylde | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HYDROPATH HOLDINGS LIMITED | Event Date | 2014-10-16 |
On 1 October 2014 the above-named company entered administration. I, Daniel Stefanini of 22 Beeston Fields Drive, Beeston, Nottingham, NG9 3DB , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Hydropath Technology Limited | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HYDROPATH HOLDINGS LIMITED | Event Date | 2014-10-16 |
On 1 October 2014 the above-named company entered administration. I, Dalia Stefanini of 22 Beeston Fields Drive, Beeston, Nottingham, NG9 3DB , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Hydropath Technology Limited | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HYDROPATH HOLDINGS LIMITED | Event Date | 2014-10-01 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8349 James Patrick Nicholas Martin and Mark Newman (IP Nos 8316 and 8723 ), both of CCW Recovery Solutions LLP , Black Country House, Rounds Green Road, Oldbury, B69 2DG Further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. : | |||
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. |