Dissolved
Dissolved 2018-05-15
Company Information for HL REALISATIONS LIMITED
58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
05445074
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | ||
---|---|---|
HL REALISATIONS LIMITED | ||
Legal Registered Office | ||
58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | ||
Previous Names | ||
|
Company Number | 05445074 | |
---|---|---|
Date formed | 2005-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 20:09:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HL REALISATIONS (2023) LIMITED | CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE | In Administration | Company formed on the 2004-06-04 | |
HL REALISATIONS LIMITED | LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB | Liquidation | Company formed on the 1963-09-12 |
Officer | Role | Date Appointed |
---|---|---|
FARIBORZ MINAEIAN |
||
JOHN GRAHAM HARRIS |
||
ANTHONY KNOWLES |
||
FARIBORZ MINAEIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SHEEHAN |
Company Secretary | ||
JOHN SHEEHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEERPARK CONSULTANTS LIMITED | Director | 2011-06-02 | CURRENT | 2002-11-21 | Dissolved 2014-12-23 | |
HALE FINANCIAL LTD | Director | 2010-06-01 | CURRENT | 2003-07-28 | Active | |
HALE COMPANY FORMATIONS LTD | Director | 1998-02-02 | CURRENT | 1998-02-02 | Active | |
CAST IN STONE LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
BEACONET LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
GREYSTEEL PROPERTIES LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Dissolved 2016-11-22 | |
MARABODUUS PROPERTIES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Dissolved 2017-05-30 | |
EVERMORE LTD | Director | 2014-08-18 | CURRENT | 2012-05-08 | Dissolved 2015-01-13 | |
THE WICKED YOGHURT COMPANY LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2014-11-25 | |
THE UK MANUFACTURING ACCELERATOR LTD | Director | 2013-01-13 | CURRENT | 2012-12-12 | Active | |
HALE FINANCIAL LTD | Director | 2010-06-01 | CURRENT | 2003-07-28 | Active | |
INTERGROUP UK LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active | |
2D HEAT LIMITED | Director | 2007-09-20 | CURRENT | 2004-04-05 | Active | |
INTERLAND UK LIMITED | Director | 2006-10-24 | CURRENT | 1997-06-24 | Active | |
SWELLAWAY HOLDINGS LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
SWELLAWAY EQUINE LTD | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active | |
YO TRADING LTD | Director | 2013-11-18 | CURRENT | 2013-05-13 | Active | |
HALE FINANCIAL LTD | Director | 2010-06-01 | CURRENT | 2003-07-28 | Active | |
HALE COMPANY FORMATIONS LTD | Director | 2001-12-24 | CURRENT | 1998-02-02 | Active | |
SPECIALISED ACCOUNTING SERVICES LIMITED | Director | 2000-08-24 | CURRENT | 1997-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 23/06/2010 | |
CERTNM | COMPANY NAME CHANGED HANLEYS LIMITED CERTIFICATE ISSUED ON 22/07/10 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SPRING COURT, SPRING ROAD HALE ALTRINCHAM WA14 2UQ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED FARIBORZ MINAEIAN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN SHEEHAN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 06/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-09-22 |
Appointment of Administrators | 2010-06-28 |
Meetings of Creditors | 1998-11-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 HL REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as HL REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HL REALISATIONS LIMITED | Event Date | 2016-09-19 |
Principal Trading Address: Spring Court, Spring Road, Hale, Altrincham, Cheshire WA14 2UQ A first and final dividend to unsecured creditors from the Prescribed Part is intended to be declared in the above matter within 2 months of 17 October 2016 (the last date for proving). The value of the Prescribed Part is 19,677, subject to the costs of the distribution. Any creditor who has not yet lodged a proof of debt form, with full supporting documentation, must do so by 17 October 2016. Creditors should send their claims to Sarah Bell, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by 17 October 2016 will be excluded from the dividend. Office Holder details: Sarah Bell (IP No. 9406) and Stephen Clancy (IP No. 8950) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Date of Appointments: Sarah Bell - 27 May 2011; Stephen Clancy - 8 December 2014. The Joint Liquidators can be contacted by Tel: 0161 827 9000. Alternative contact: Vedrana Marosevic, Email: Vedrana.Marosevic@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HANLEYS LIMITED | Event Date | 2010-06-21 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 1586 Principal Trading Address: Spring Court, Spring Road, Hale, Altrincham, WA14 2UQ Sarah Bell and David John Whitehouse (IP Nos 9406 and 8699 ), both of MCR , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . Further details: Email: manchester@mcr.uk.com, Tel: 0161 827 9000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HL REALISATIONS LIMITED | Event Date | 1998-11-11 |
HL REALISATIONS LIMITED(formerly Highfield Leathers Limited)Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at PricewaterhouseCoopers, Abacus Court, 6 Minshull Street, Manchester M1 3ED, on 20th November 1998, at 11 a.m., for the purposes mentioned in sections 48 and 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have given to the Joint Administrative Receivers, not later than 12 noon on the business day before the day on which the Meeting is to be held, details in writing of the debt that they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986; and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on their behalf. Creditors of the Company requiring copies of the Joint Administrative Receivers report may obtain it, free of charge, on written application to the Joint Administrative Receivers at PricewaterhouseCoopers, Abacus Court, 6 Minshull Street, Manchester M1 3ED. N. A. Smith, M. Shires, Joint Administrative Receivers 6th November 1998.(312) | |||
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. |