Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HV REALISATIONS TWO 2009 LIMITED
Company Information for

HV REALISATIONS TWO 2009 LIMITED

STAFFORD, UNITED KINGDOM, ST19 5NS,
Company Registration Number
03806855
Private Limited Company
Dissolved

Dissolved 2014-03-02

Company Overview

About Hv Realisations Two 2009 Ltd
HV REALISATIONS TWO 2009 LIMITED was founded on 1999-07-09 and had its registered office in Stafford. The company was dissolved on the 2014-03-02 and is no longer trading or active.

Key Data
Company Name
HV REALISATIONS TWO 2009 LIMITED
 
Legal Registered Office
STAFFORD
UNITED KINGDOM
ST19 5NS
Other companies in ST19
 
Previous Names
HENRY VENABLES TIMBER LIMITED22/12/2009
Filing Information
Company Number 03806855
Date formed 1999-07-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-03-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-19 22:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HV REALISATIONS TWO 2009 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 HV REALISATIONS TWO 2009 LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANN IMM
Company Secretary 2007-02-15
DAVID JOHN HADDRELL
Director 1999-09-09
TERRANCE ALEXANDER WALLACE
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JONES
Company Secretary 2000-09-20 2007-02-15
KEITH JONES
Director 2001-03-01 2005-07-22
PHILIP LLEWELLYN GERRISH
Director 1999-07-09 2004-12-31
TIMOTHY JAMES VENABLES
Director 1999-07-09 2002-08-15
SUSAN DEAKIN
Company Secretary 1999-07-14 2000-09-19
MARGARET DOROTHY AUSTEN
Company Secretary 1999-07-09 1999-07-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-07-09 1999-07-09
WATERLOW NOMINEES LIMITED
Nominated Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ANN IMM HV REALISATIONS FOUR 2009 LIMITED Company Secretary 2007-02-15 CURRENT 2000-12-04 Dissolved 2014-03-30
SHARON ANN IMM HENRY VENABLES PRODUCTS LIMITED Company Secretary 2007-02-15 CURRENT 1999-07-01 Active
SHARON ANN IMM IMPERIUS LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SHARON ANN IMM NORTON PRECISION LIMITED Company Secretary 1997-12-03 CURRENT 1997-11-27 Active
DAVID JOHN HADDRELL OAK TIMBER STRUCTURES LTD Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JOHN HADDRELL IWOOD TIMBER LTD Director 2009-10-29 CURRENT 2009-10-29 Active

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
2014-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012
2012-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012
2011-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011
2010-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2010
2010-10-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-07-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2010
2010-03-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-12-22RES15CHANGE OF NAME 25/11/2009
2009-12-22CERTNMCOMPANY NAME CHANGED HENRY VENABLES TIMBER LIMITED CERTIFICATE ISSUED ON 22/12/09
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-11AA31/12/08 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM WOLVERHAMPTON ROAD PENKRIDGE STAFFORD ST19 5NS UNITED KINGDOM
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HS
2008-05-20AA31/12/07 TOTAL EXEMPTION FULL
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21RES13VARIATION CONSENT 17/09/07
2007-09-21RES12VARYING SHARE RIGHTS AND NAMES
2007-07-30363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-03-27288bSECRETARY RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-08-09288bDIRECTOR RESIGNED
2005-07-21363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-27288bDIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-09-04288bDIRECTOR RESIGNED
2002-07-27363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-08-06363aRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12288aNEW DIRECTOR APPOINTED
2000-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-21395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10WRES01ALTER ARTICLES 02/11/00
2000-11-10123£ NC 100000/1120000 02/11/00
2000-11-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/00
2000-11-10WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/11/00
2000-11-1088(2)RAD 07/11/00--------- £ SI 512175@1=512175 £ IC 100000/612175
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX
2000-09-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to HV REALISATIONS TWO 2009 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-30
Meetings of Creditors2009-12-14
Appointment of Administrators2009-11-26
Fines / Sanctions
No fines or sanctions have been issued against HV REALISATIONS TWO 2009 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-31 Satisfied STAFFORD RAILWAY BUILDING SOCIETY
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-11-17 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-02-11 Satisfied HSBC BANK PLC
DEBENTURE 1999-10-28 Satisfied JULIAN ANDREW IMM
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 HV REALISATIONS TWO 2009 LIMITED

Intangible Assets
Patents
We have not found any records of HV REALISATIONS TWO 2009 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HV REALISATIONS TWO 2009 LIMITED
Trademarks
We have not found any records of HV REALISATIONS TWO 2009 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HV REALISATIONS TWO 2009 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 (7487 - Other business activities) as HV REALISATIONS TWO 2009 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where HV REALISATIONS TWO 2009 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 TypeFinal Meetings
Defending partyHV REALISATIONS TWO 2009 LIMITEDEvent Date2013-09-26
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 26 November 2013 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms be email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Robert Michael Young Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHENRY VENABLES TIMBER LIMITEDEvent Date2009-11-09
In the High Court of Justice Birmingham District Registry case number 8685 Steven John Currie and Robert Michael Young (IP Nos 9675 and 7875 ) both of Begbies Traynor , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Joint Administrators
 
Initiating party Event TypeMeetings of Creditors
Defending partyHENRY VENABLES TIMBER LIMITEDEvent Date
In the High Court of Justice Birmingham Registry case number 8685 Notice is hereby given by Steven John Currie and Robert Michael Young of Begbies Traynor , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP , the joint administrators, that a Meeting of Creditors of Henry Venables Timber Limited is to be held at Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 23 December 2009 at 10.45 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 at the meeting you must give to us, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Administrators are to be remunerated. Steven John Currie Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HV REALISATIONS TWO 2009 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 HV REALISATIONS TWO 2009 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.