Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H H REALISATIONS LIMITED
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 Overview

About H H Realisations Ltd
H H REALISATIONS LIMITED was founded on 1992-10-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". H H Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
HYDROPATH HOLDINGS LIMITED21/10/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H H REALISATIONS 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 H H REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DALIA ARLETTE STEFANINI
Company Secretary 1998-11-26
DALIA ARLETTE STEFANINI
Director 2003-07-25
DANIEL STEFANINI
Director 1996-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
INNVOTEC MANAGERS LIMITED
Director 2000-09-13 2002-04-01
PETER JOHN DOHRN
Director 1996-02-21 2000-09-13
LEWIS ANTHONY ROSEN
Company Secretary 1992-10-26 1998-11-26
LEWIS ANTHONY ROSEN
Director 1992-10-26 1998-11-26
JOHN ROBERT MARSDEN
Director 1992-10-29 1996-02-21
P S NOMINEES LIMITED
Nominated Director 1992-10-26 1993-10-26
P S SECRETARIES LIMITED
Nominated Secretary 1992-10-26 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALIA ARLETTE STEFANINI CLEARWELL INTERNATIONAL LIMITED Company Secretary 2004-10-18 CURRENT 2004-08-03 Active
DALIA ARLETTE STEFANINI H U.K. REALISATIONS LIMITED Company Secretary 1998-11-26 CURRENT 1992-10-26 Dissolved 2016-02-16
DALIA ARLETTE STEFANINI H U.K. REALISATIONS LIMITED Director 2003-07-25 CURRENT 1992-10-26 Dissolved 2016-02-16
DANIEL STEFANINI CLEARWELL INTERNATIONAL LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active
DANIEL STEFANINI H U.K. REALISATIONS LIMITED Director 1996-02-22 CURRENT 1992-10-26 Dissolved 2016-02-16

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
2022-02-10Voluntary liquidation. Return of final meeting of creditors
2022-02-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-19
2021-06-22600Appointment of a voluntary liquidator
2021-06-22LIQ10Removal of liquidator by court order
2020-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-19
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2018-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-19
2017-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-19
2016-09-304.68 Liquidators' statement of receipts and payments to 2016-07-19
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/15 FROM Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
2015-08-05600Appointment of a voluntary liquidator
2015-07-302.24BAdministrator's progress report to 2015-07-20
2015-07-202.34BNotice of move from Administration to creditors voluntary liquidation
2015-05-012.24BAdministrator's progress report to 2015-03-30
2014-12-182.23BResult of meeting of creditors
2014-12-022.16BStatement of affairs with form 2.14B/2.15B
2014-11-282.17BStatement of administrator's proposal
2014-10-21RES15CHANGE OF NAME 10/10/2014
2014-10-21CERTNMCompany name changed hydropath holdings LIMITED\certificate issued on 21/10/14
2014-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 7 the Midway Nottingham NG7 2TS England
2014-10-132.12BAppointment of an administrator
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/14 FROM 14 Park Row Nottingham NG1 6GR
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1026
2013-11-04AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-11RES01ADOPT ARTICLES 13/08/2012
2012-10-11RES12Resolution of varying share rights or name
2012-10-11SH10Particulars of variation of rights attached to shares
2012-10-11SH08Change of share class name or designation
2012-01-26AR0126/10/11 FULL LIST
2012-01-04RES12VARYING SHARE RIGHTS AND NAMES
2012-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-17RES01ADOPT ARTICLES 16/11/2011
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM
2010-12-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-08AR0126/10/10 FULL LIST
2009-12-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-03AR0126/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEFANINI / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DALIA ARLETTE STEFANINI / 01/10/2009
2008-12-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-11-10190LOCATION OF DEBENTURE REGISTER
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-05-17225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05
2004-11-12363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-29122CONVE 17/11/03
2003-11-27363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: C/O MUNSLOW MESSIAS 138 PARK LANE LONDON W1K 7AS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-31288aNEW DIRECTOR APPOINTED
2002-12-03AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-11-16363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-07-18288bDIRECTOR RESIGNED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-11-29363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-15287REGISTERED OFFICE CHANGED ON 15/08/01 FROM: C/O MUNSLOW MESSIAS 138 PARK LANE LONDON W1K 7AS
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: FIRST FLOOR 143-149 GREAT PORTLAND STREET LONDON W1W 6QN
2000-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/00
2000-11-10363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/99
1999-11-16363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1999-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/98
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-16288aNEW SECRETARY APPOINTED
1999-08-16244DELIVERY EXT'D 3 MTH 31/10/98
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to H H REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-08-03
Meetings of Creditors2015-08-18
Appointment of Liquidators2015-07-29
Meetings of Creditors2014-11-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-10-16
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-10-16
Appointment of Administrators2014-10-07
Fines / Sanctions
No fines or sanctions have been issued against H H REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-04-20 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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

Intangible Assets
Patents

Intellectual Property Patents Registered by H H REALISATIONS LIMITED

H H REALISATIONS LIMITED has registered 5 patents

GB2431154 , GB2469341 , GB2484968 , GB2447028 , GB2440725 ,

Domain Names

H H REALISATIONS LIMITED owns 2 domain names.

agriflow.co.uk   aquaklear.co.uk  

Trademarks
We have not found any records of H H REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H H REALISATIONS 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 (46900 - Non-specialised wholesale trade) as H H REALISATIONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where H H REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by H H REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184212100Machinery and apparatus for filtering or purifying water
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-10-0139205100Plates, 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)
2013-06-0139269092Articles made from plastic sheet, n.e.s.
2013-06-0184212100Machinery and apparatus for filtering or purifying water
2013-05-0185044090Static 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)
2013-04-0139205100Plates, 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)
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0185051910Permanent magnets of agglomerated ferrite
2012-12-0139269092Articles made from plastic sheet, n.e.s.
2012-12-0185044090Static 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)
2012-11-0185369085Electrical 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)
2012-08-0185369085Electrical 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)
2012-05-0184212100Machinery and apparatus for filtering or purifying water
2012-04-0190271090Non-electronic gas or smoke analysis apparatus
2012-02-0184212100Machinery and apparatus for filtering or purifying water
2012-01-0185369085Electrical 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)
2011-12-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2011-10-0185051910Permanent magnets of agglomerated ferrite
2011-10-0185369085Electrical 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)
2011-09-0185051910Permanent magnets of agglomerated ferrite
2011-08-0184807900Moulds for rubber or plastics (other than injection or compression types)
2011-05-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2011-05-0185369085Electrical 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)
2011-04-0185369085Electrical 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)
2011-02-0184807900Moulds for rubber or plastics (other than injection or compression types)
2011-01-0185081900Vacuum 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)
2010-11-0185049011Ferrite cores for transformers and inductors
2010-09-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-08-0185369085Electrical 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)
2010-05-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-05-0185369085Electrical 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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyH H REALISATIONS LIMITEDEvent Date2021-08-03
 
Initiating party Event TypeAppointment of Liquidators
Defending partyH H REALISATIONS LIMITEDEvent Date2015-07-20
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 TypeMeetings of Creditors
Defending partyH H REALISATIONS LIMITEDEvent Date2015-07-20
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 TypeMeetings of Creditors
Defending partyH H REALISATIONS LIMITEDEvent Date2014-11-21
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHYDROPATH HOLDINGS LIMITEDEvent Date2014-10-16
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHYDROPATH HOLDINGS LIMITEDEvent Date2014-10-16
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 TypeAppointment of Administrators
Defending partyHYDROPATH HOLDINGS LIMITEDEvent Date2014-10-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H H REALISATIONS 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 H H REALISATIONS 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.