Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HC 2014 REALISATIONS LIMITED
Company Information for

HC 2014 REALISATIONS LIMITED

MANCHESTER, M60 2AT,
Company Registration Number
01839647
Private Limited Company
Dissolved

Dissolved 2016-05-05

Company Overview

About Hc 2014 Realisations Ltd
HC 2014 REALISATIONS LIMITED was founded on 1984-08-09 and had its registered office in Manchester. The company was dissolved on the 2016-05-05 and is no longer trading or active.

Key Data
Company Name
HC 2014 REALISATIONS LIMITED
 
Legal Registered Office
MANCHESTER
M60 2AT
Other companies in M60
 
Previous Names
HEATSENSE CABLES LTD.22/08/2014
Filing Information
Company Number 01839647
Date formed 1984-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-05-05
Type of accounts SMALL
Last Datalog update: 2016-06-15 16:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HC 2014 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 HC 2014 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ANNE KEMSLEY-PEIN
Company Secretary 2010-01-25
JEREMY ALAN KEMSLEY-PEIN
Director 1999-10-12
PAUL DOUGLAS MCGREEVY
Director 1999-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE CHAMBERLAIN
Company Secretary 1999-10-12 2010-01-22
JAMES PATRICK DEVINE
Director 1992-03-25 2002-10-10
BRENDA MARY DEVINE
Company Secretary 1998-02-20 1999-10-12
JAMES PATRICK DEVINE
Company Secretary 1998-03-09 1999-10-12
ALBERT JENNINGS
Company Secretary 1992-03-25 1998-03-09
ALBERT JENNINGS
Director 1992-03-25 1998-02-20
RICHARD JACK GUEST
Director 1992-03-25 1990-12-15
EDWARD ANTONY TOWNSEND ROSCOE
Director 1992-03-25 1990-12-15
GORDON MCIVOR WILSON
Director 1992-03-25 1990-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ALAN KEMSLEY-PEIN ORDER ELECTRICS LIMITED Director 2015-02-17 CURRENT 2013-12-02 Dissolved 2015-07-14
JEREMY ALAN KEMSLEY-PEIN HEATSENSE CABLES LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
JEREMY ALAN KEMSLEY-PEIN THE CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LIMITED Director 2006-01-09 CURRENT 2005-12-07 Dissolved 2015-02-03
JEREMY ALAN KEMSLEY-PEIN COMMTECH TRADING CO. (LANCS) LIMITED Director 2006-01-09 CURRENT 2005-12-07 Dissolved 2015-02-03
JEREMY ALAN KEMSLEY-PEIN CONCORDIA COMMUNICATIONS LIMITED Director 2006-01-09 CURRENT 2005-12-07 Dissolved 2015-02-03
JEREMY ALAN KEMSLEY-PEIN GLOBAL MEASUREMENT & CONTROL LIMITED Director 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-02-03
JEREMY ALAN KEMSLEY-PEIN CABLE EXPRESS (UK) LIMITED Director 2000-01-19 CURRENT 2000-01-19 Dissolved 2015-01-20
JEREMY ALAN KEMSLEY-PEIN APPLIVERSAL LIMITED Director 2000-01-18 CURRENT 2000-01-18 Dissolved 2015-02-03
JEREMY ALAN KEMSLEY-PEIN SPRAYLUBE COATINGS LIMITED Director 1999-03-29 CURRENT 1999-03-29 Dissolved 2015-02-10
JEREMY ALAN KEMSLEY-PEIN CONCORD PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Dissolved 2015-01-20
JEREMY ALAN KEMSLEY-PEIN CONCORD CABLES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Dissolved 2015-01-20
JEREMY ALAN KEMSLEY-PEIN CONCORDIA TECHNOLOGIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Dissolved 2016-11-09
JEREMY ALAN KEMSLEY-PEIN CONCORD HOLDINGS LIMITED Director 1993-06-30 CURRENT 1902-07-23 Active
PAUL DOUGLAS MCGREEVY COMMTECH TRADING CO. (LANCS) LIMITED Director 2006-02-27 CURRENT 2005-12-07 Dissolved 2015-02-03
PAUL DOUGLAS MCGREEVY THE CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LIMITED Director 2006-01-09 CURRENT 2005-12-07 Dissolved 2015-02-03
PAUL DOUGLAS MCGREEVY CONCORDIA COMMUNICATIONS LIMITED Director 2006-01-09 CURRENT 2005-12-07 Dissolved 2015-02-03
PAUL DOUGLAS MCGREEVY CONCORDIA TECHNOLOGIES LIMITED Director 2005-09-16 CURRENT 1999-02-25 Dissolved 2016-11-09

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
2016-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2015
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2015
2015-05-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-02-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2015
2014-09-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-08-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-08-22RES15CHANGE OF NAME 01/08/2014
2014-08-22CERTNMCOMPANY NAME CHANGED HEATSENSE CABLES LTD. CERTIFICATE ISSUED ON 22/08/14
2014-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-30RES15CHANGE OF NAME 21/07/2014
2014-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 1ST FLOOR UNIT 1 BARNSDALE COURT BARNSDALE WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1SN
2014-07-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0125/03/14 FULL LIST
2014-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018396470007
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-26AR0125/03/13 FULL LIST
2013-03-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26AR0125/03/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08MISCSECTION 519
2011-03-29AR0125/03/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS MCGREEVY / 30/09/2010
2010-03-30AR0125/03/10 FULL LIST
2010-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-09AD02SAIL ADDRESS CREATED
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26AP03SECRETARY APPOINTED MRS CAROLINE ANNE KEMSLEY-PEIN
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY LOUISE CHAMBERLAIN
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM TRENT MILLS LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3LP
2009-03-27363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12288bDIRECTOR RESIGNED
2002-04-17363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-25363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 5 MOORFIELD HAMLET HIGH CROMPTON SHAW OLDHAM LANCASHIRE OL2 7HJ
1999-12-02288aNEW SECRETARY APPOINTED
1999-12-01288bSECRETARY RESIGNED
1999-12-01288aNEW DIRECTOR APPOINTED
1999-12-01288aNEW DIRECTOR APPOINTED
1999-11-30225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-11-30AUDAUDITOR'S RESIGNATION
1999-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-05363sRETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables




Licences & Regulatory approval
We could not find any licences issued to HC 2014 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-09
Notices to Creditors2015-07-02
Appointment of Liquidators2015-05-27
Meetings of Creditors2014-08-18
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-07-31
Fines / Sanctions
No fines or sanctions have been issued against HC 2014 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-15 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2005-02-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1993-04-30 Satisfied TSB BANK PLC
DEBENTURE 1991-01-18 Satisfied TSB BANK PLC.
MORTGAGE DEBENTURE 1990-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-10-31 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 HC 2014 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of HC 2014 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HC 2014 REALISATIONS LIMITED
Trademarks
We have not found any records of HC 2014 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HC 2014 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 (27320 - Manufacture of other electronic and electric wires and cables) as HC 2014 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HC 2014 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHC 2014 REALISATIONS LIMITEDEvent Date2015-06-29
Notice is hereby given that the creditors of the above named Company, are required on or before 18 July 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Daniel James Mark Smith the Joint Liquidator of the said company, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 14 May 2015. Office Holder details: Daniel James Mark Smith and William Kenneth Dawson, (IP Nos. 012792 and 8266), both of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT Please contact Holly Savage on 0121 696 7737 or hsavage@deloitte.co.uk for further information.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHC 2014 REALISATIONS LIMITEDEvent Date2015-05-14
William Kenneth Dawson and Daniel James Mark Smith , both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . : For further details contact: Holly Savage Email: hsavage@deloitte.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyHC 2014 REALISATIONS LIMITEDEvent Date2015-05-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above Company will be held at Deloitte LLP, 2 Hardman Street, Manchester M60 2AT on 29 January 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ no later than 12.00 noon on the business day before the meeting. Date of Appointment: 14 May 2015 Office Holder details: Daniel James Mark Smith , (IP No. 012792) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ and William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . For further details contact: Martha Clarke, E-mail: marclarke@deloitte.co.uk, Tel: 0121 696 8762. Daniel James Mark Smith and William Kenneth Dawson , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHEATSENSE CABLES LTDEvent Date2014-08-12
Notice is hereby given that an initial meeting of creditors of the above named company is to be held by correspondence on 8 September 2014 for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 7 July 2014. Office Holder details: Daniel James Mark Smith (IP No: 012792) and William Kenneth Dawson (IP no: 008266), both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT. Further details contact: The Administrators, Email: jemccrory@deloitte.co.uk, Tel: 0161 455 6683. Alternative contact: Jen McCrory
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHEATSENSE CABLES LIMITEDEvent Date2014-07-31
On 7 July 2014 the above company entered administration. I, Jeremy Alan Kemsley Pein of Newbold House, 4 Chapel Lane, Clipston, Market Harborough, Leicestershire, LE16 9RL was a director of the above named company on the day it entered administration. I give notice that I intend to continue to act in one of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company under the names: Heatsense Cables, Hi Temp and Intemp.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HC 2014 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 HC 2014 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.