Company Information for H E REALISATIONS LIMITED
MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
01758365
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
H E REALISATIONS LIMITED | |||
Legal Registered Office | |||
MOOREND HOUSE SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in NE29 | |||
| |||
Previous Names | |||
|
Company Number | 01758365 | |
---|---|---|
Company ID Number | 01758365 | |
Date formed | 1983-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 06/05/2015 | |
Return next due | 03/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:56:41 |
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 |
---|---|---|
THOMAS IAN SELKIRK |
||
IAIN GEOFREY ANDERSON |
||
RAYMOND BYFORD |
||
THOMAS IAN SELKIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYNE NORTH TRAINING LIMITED | Director | 1991-12-20 | CURRENT | 1970-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-24 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | Administrator's progress report to 2016-07-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-02-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
RES15 | CHANGE OF NAME 20/08/2015 | |
CERTNM | Company name changed hogg engineering LIMITED\certificate issued on 28/08/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/15 FROM Lawson St North Shields Tyne & Wear NE29 6TF | |
2.12B | Appointment of an administrator | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Iain Geofrey Anderson on 2014-05-01 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 06/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BYFORD / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFREY ANDERSON / 06/05/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
363s | RETURN MADE UP TO 01/05/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/91 | |
363b | RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0207743 | Expired | Licenced property: UNIT A5 BENFIELD BUSINESS PARK BENFIELD ROAD NEWCASTLE UPON TYNE NE6 4NQ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0207743 | Expired |
Appointment of Liquidators | 2016-08-01 |
Meetings of Creditors | 2015-09-30 |
Appointment of Administrators | 2015-08-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK 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 H E REALISATIONS LIMITED
H E REALISATIONS LIMITED owns 1 domain names.
hogg-engineering.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Allendale Rd |
Newcastle City Council | |
|
Allendale Rd |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H E REALISATIONS LIMITED | Event Date | 2016-07-25 |
Christopher Brooksbank , OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE . If necessary please contact cb@oharas.co or telephone 01274 800380 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOGG ENGINEERING LIMITED | Event Date | 2015-08-07 |
In the High Court of Justice Chancery Division case number 665 Christopher Brooksbank (IP No 9658 ) of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H E REALISATIONS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 665 Notice is hereby given by C. Brooksbank (IP 9658 ) of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, that a Meeting of Creditors of H E Realisations Limited fka Hogg Engineering Ltd, is to be held at Malmaison Hotel, 104 Quayside, Newcastle upon Tyne, NE1 3DX on 15 October 2015 at 12.00 noon : The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 . The resolutions to be taken at the meeting include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated. In order to be entitled to vote under Rule 2.38 at the meeting creditors must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of their claim together with any proxy which they intend to be used on their behalf. Forms of proxy, claim forms and further details are available from Ian Thompson who can be contacted by Email: ijt@oharas.co For further information telephone: 01274 800380 | |||
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. |