Dissolved
Dissolved 2016-05-05
Company Information for HC 2014 REALISATIONS LIMITED
MANCHESTER, M60 2AT,
|
Company Registration Number
01839647
Private Limited Company
Dissolved Dissolved 2016-05-05 |
Company Name | ||
---|---|---|
HC 2014 REALISATIONS LIMITED | ||
Legal Registered Office | ||
MANCHESTER M60 2AT Other companies in M60 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CAROLINE ANNE KEMSLEY-PEIN |
||
JEREMY ALAN KEMSLEY-PEIN |
||
PAUL DOUGLAS MCGREEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE CHAMBERLAIN |
Company Secretary | ||
JAMES PATRICK DEVINE |
Director | ||
BRENDA MARY DEVINE |
Company Secretary | ||
JAMES PATRICK DEVINE |
Company Secretary | ||
ALBERT JENNINGS |
Company Secretary | ||
ALBERT JENNINGS |
Director | ||
RICHARD JACK GUEST |
Director | ||
EDWARD ANTONY TOWNSEND ROSCOE |
Director | ||
GORDON MCIVOR WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORDER ELECTRICS LIMITED | Director | 2015-02-17 | CURRENT | 2013-12-02 | Dissolved 2015-07-14 | |
HEATSENSE CABLES LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
THE CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LIMITED | Director | 2006-01-09 | CURRENT | 2005-12-07 | Dissolved 2015-02-03 | |
COMMTECH TRADING CO. (LANCS) LIMITED | Director | 2006-01-09 | CURRENT | 2005-12-07 | Dissolved 2015-02-03 | |
CONCORDIA COMMUNICATIONS LIMITED | Director | 2006-01-09 | CURRENT | 2005-12-07 | Dissolved 2015-02-03 | |
GLOBAL MEASUREMENT & CONTROL LIMITED | Director | 2003-10-01 | CURRENT | 2003-10-01 | Dissolved 2015-02-03 | |
CABLE EXPRESS (UK) LIMITED | Director | 2000-01-19 | CURRENT | 2000-01-19 | Dissolved 2015-01-20 | |
APPLIVERSAL LIMITED | Director | 2000-01-18 | CURRENT | 2000-01-18 | Dissolved 2015-02-03 | |
SPRAYLUBE COATINGS LIMITED | Director | 1999-03-29 | CURRENT | 1999-03-29 | Dissolved 2015-02-10 | |
CONCORD PROPERTIES LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-25 | Dissolved 2015-01-20 | |
CONCORD CABLES LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-25 | Dissolved 2015-01-20 | |
CONCORDIA TECHNOLOGIES LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-25 | Dissolved 2016-11-09 | |
CONCORD HOLDINGS LIMITED | Director | 1993-06-30 | CURRENT | 1902-07-23 | Active | |
COMMTECH TRADING CO. (LANCS) LIMITED | Director | 2006-02-27 | CURRENT | 2005-12-07 | Dissolved 2015-02-03 | |
THE CONCORDIA ELECTRIC WIRE AND CABLE COMPANY LIMITED | Director | 2006-01-09 | CURRENT | 2005-12-07 | Dissolved 2015-02-03 | |
CONCORDIA COMMUNICATIONS LIMITED | Director | 2006-01-09 | CURRENT | 2005-12-07 | Dissolved 2015-02-03 | |
CONCORDIA TECHNOLOGIES LIMITED | Director | 2005-09-16 | CURRENT | 1999-02-25 | Dissolved 2016-11-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 01/08/2014 | |
CERTNM | COMPANY NAME CHANGED HEATSENSE CABLES LTD. CERTIFICATE ISSUED ON 22/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
RES15 | CHANGE OF NAME 21/07/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 1ST FLOOR UNIT 1 BARNSDALE COURT BARNSDALE WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1SN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018396470007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 25/03/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 25/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MISC | SECTION 519 | |
AR01 | 25/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS MCGREEVY / 30/09/2010 | |
AR01 | 25/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP03 | SECRETARY APPOINTED MRS CAROLINE ANNE KEMSLEY-PEIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE CHAMBERLAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM TRENT MILLS LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3LP | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 5 MOORFIELD HAMLET HIGH CROMPTON SHAW OLDHAM LANCASHIRE OL2 7HJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS |
Final Meetings | 2015-12-09 |
Notices to Creditors | 2015-07-02 |
Appointment of Liquidators | 2015-05-27 |
Meetings of Creditors | 2014-08-18 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-07-31 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | TSB BANK PLC | |
DEBENTURE | Satisfied | TSB BANK PLC. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | 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 HC 2014 REALISATIONS LIMITED
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HC 2014 REALISATIONS LIMITED | Event Date | 2015-06-29 |
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 Type | Appointment of Liquidators | |
Defending party | HC 2014 REALISATIONS LIMITED | Event Date | 2015-05-14 |
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 Type | Final Meetings | |
Defending party | HC 2014 REALISATIONS LIMITED | Event Date | 2015-05-14 |
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 Type | Meetings of Creditors | |
Defending party | HEATSENSE CABLES LTD | Event Date | 2014-08-12 |
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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HEATSENSE CABLES LIMITED | Event Date | 2014-07-31 |
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. | |||
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. |