Liquidation
Company Information for HSS REALISATIONS LIMITED
C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
|
Company Registration Number
05824285
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HSS REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
C/O GEOFFREY MARTIN & CO 3RD FLOOR ONE PARK ROW LEEDS LS1 5HN Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 05824285 | |
---|---|---|
Company ID Number | 05824285 | |
Date formed | 2006-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2010 | |
Account next due | 29/02/2012 | |
Latest return | 22/05/2011 | |
Return next due | 19/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-05 01:29:39 |
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 |
---|---|---|
STEPHEN HILLAS |
||
STEPHEN HILLAS |
||
STEPHEN HILLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWECO SECRETARIES LIMITED |
Company Secretary | ||
GWECO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLME VALLEY SKIP HIRE LIMITED | Company Secretary | 2006-07-13 | CURRENT | 2006-05-22 | Active - Proposal to Strike off | |
GOLCAR SKIP HIRE LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
HOLME VALLEY SKIP HIRE LIMITED | Director | 2006-07-13 | CURRENT | 2006-05-22 | Active - Proposal to Strike off | |
W.H. ROBINSON LIMITED | Director | 1992-09-17 | CURRENT | 1992-07-27 | Dissolved 2015-03-10 | |
J.S. BAMFORTH RECYCLING LTD | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
STEPHEN HILLAS LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
HUDDERSFIELD SKIP SERVICES LIMITED | Director | 2011-11-22 | CURRENT | 2011-10-28 | Active | |
W.H. ROBINSON LIMITED | Director | 2010-02-05 | CURRENT | 1992-07-27 | Dissolved 2015-03-10 | |
JOHN HORNBY & SONS LIMITED | Director | 2010-02-05 | CURRENT | 1957-07-01 | Liquidation | |
GOLCAR SKIP HIRE LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
HOLME VALLEY SKIP HIRE LIMITED | Director | 2006-07-13 | CURRENT | 2006-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-02 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-02 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/14 FROM St Andrew House 119-121 Headrow Leeds West Yorkshire LS1 5JW | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-02 | |
RES15 | CHANGE OF NAME 21/06/2013 | |
CERTNM | Company name changed huddersfield skip services LIMITED\certificate issued on 01/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | Administrator's progress report to 2012-07-03 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-05-01 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/11 FROM Scotland Yard Queens Mill Road Lockwood Huddersfield W Yorkshire HD1 3PG England | |
2.12B | Appointment of an administrator | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILLAS / 22/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HILLAS / 22/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HILLAS / 22/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM W H ROBINSONS BUILDINGS GEORGE STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4JF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GWECO 305 LIMITED CERTIFICATE ISSUED ON 19/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-12-09 |
Notices to Creditors | 2012-07-12 |
Appointment of Administrators | 2011-11-09 |
Proposal to Strike Off | 2011-05-31 |
Petitions to Wind Up (Companies) | 2011-05-20 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7134 - Rent other machinery & equip
|
|
|
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 HSS REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (7134 - Rent other machinery & equip) as HSS REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HSS REALISATIONS LIMITED | Event Date | 2019-12-09 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | HUDDERSFIELD SKIP SERVICES LIMITED | Event Date | 2012-07-03 |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW by 10 August 2012. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Stephen Hull (IP number 8321) and John Twizell (IP number 7822) of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW were appointed as Joint Liquidators of the Company on 3 July 2012 . The Companys registered office is St Andrew House, 119-121 The Headrow, Leeds LS1 5JW and the Companys principal trading address was Scotland Yard, Queens Mill Road, Lockwood, Huddersfield, West Yorkshire HD1 3PG . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HUDDERSFIELD SKIP SERVICES LIMITED | Event Date | 2011-11-02 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1565 Stephen Hull and John Twizell (IP Nos 8321 and 7822 ) both of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HSS REALISATIONS LIMITED | Event Date | 2011-05-31 |
Initiating party | NIRAMAX GROUP LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HUDDERSFIELD SKIP SERVICES LIMITED | Event Date | 2011-04-04 |
In the Newcastle upon Tyne District Registry case number 0506 A Petition to wind up the above-named Company, of Scotland Yard, Queens Mill Road, Huddersfield HD1 3PG , Registered No 05824285, presented on 4 April 2011 by NIRAMAX GROUP LIMITED , claiming to be a Creditor of the Company, will be heard at Newcastle upon Tyne District Registry, The Law Courts, Quayside, Newcastle upon Tyne NE1 3LA , on 14 June 2011 , at 1100 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Petitioners Solicitor is Hewitts , 207 Newgate Street, Bishop Auckland, County Durham DL14 7EL . (Ref PH.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HSS REALISATIONS LIMITED | Event Date | 2009-06-30 |
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. |