Dissolved
Dissolved 2016-10-08
Company Information for H U REALISATIONS LIMITED
BIRMINGHAM, B3 3PU,
|
Company Registration Number
06768959
Private Limited Company
Dissolved Dissolved 2016-10-08 |
Company Name | ||||
---|---|---|---|---|
H U REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM B3 3PU Other companies in B3 | ||||
Previous Names | ||||
|
Company Number | 06768959 | |
---|---|---|
Date formed | 2008-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2016-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:04:36 |
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 |
---|---|---|
OLIVER COTTON |
||
LEE MICHAEL GRADY |
||
DAVID CHARLES MORREY |
||
DAVID CLIVE VOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN WOOTTON |
Director | ||
PHILIP GRATTON |
Director | ||
ANN ELIZABETH FISHER |
Director | ||
GRINDCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HULME UPRIGHT LIMITED | Director | 2013-05-17 | CURRENT | 2011-10-21 | Active | |
HUAM LIMITED | Director | 2011-07-26 | CURRENT | 2011-04-19 | Active | |
HULME UPRIGHT LIMITED | Director | 2013-05-17 | CURRENT | 2011-10-21 | Active | |
HUAM LIMITED | Director | 2011-07-26 | CURRENT | 2011-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2012 | |
RES15 | CHANGE OF NAME 26/09/2011 | |
CERTNM | COMPANY NAME CHANGED HULME UPRIGHT LIMITED CERTIFICATE ISSUED ON 17/11/11 | |
RES15 | CHANGE OF NAME 26/09/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM HIGHPOINT FESTIVAL HEIGHTS FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SH | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
LATEST SOC | 03/02/11 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 09/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOTTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GRATTON | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOTTON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE VOKES / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MORREY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRATTON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL GRADY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER COTTON / 01/02/2010 | |
SA | SHARE AGREEMENT OTC | |
SH01 | 31/03/09 STATEMENT OF CAPITAL GBP 500000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 31/03/2009 | |
RES04 | GBP NC 10000/1000000 31/03/2009 | |
123 | NC INC ALREADY ADJUSTED 31/03/09 | |
RES13 | RE SECT 190 & 188 31/03/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED OLIVER COTTON | |
288a | DIRECTOR APPOINTED PHILIP GRATTON | |
288a | DIRECTOR APPOINTED PHILIP JOHN WOOTTON | |
288a | DIRECTOR APPOINTED LEE MICHAEL GRADY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN FISHER | |
288b | APPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED DAVID CLIVE VOKES | |
288a | DIRECTOR APPOINTED DAVID CHARLES MORREY | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM C/O GRINDEYS LLP GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET | |
CERTNM | COMPANY NAME CHANGED GRINDCO 551 LIMITED CERTIFICATE ISSUED ON 12/01/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-20 |
Notice of Intended Dividends | 2013-07-16 |
Appointment of Administrators | 2011-08-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 U REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as H U REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | H U REALISATIONS LIMITED | Event Date | 2013-07-10 |
Principal Trading Address: Highpoint Festival Heights, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5SH Notice is hereby given that I Matthew Ingram intend to declare a first and final dividend to preferential creditors within the period of two months from the last date of proving. The last date for receiving proofs is 12 August 2013. Date of Appointment: 16 July 2012 Office Holder details: Matthew Ingram and John Neville Whitfield (IP Nos. 10790 and 9131) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | H U REALISATIONS LIMITED | Event Date | 2012-07-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at 35 Newhall Street, Birmingham, B3 3PU on 29 June 2016 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release of 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. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SQ, no later than 12.00 noon on 28 June 2016. Date of Appointment: 16 July 2012 Office Holder details: Matthew Ingram , (IP No. 10790) and Paul David Williams , (IP No. 9294) both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU . Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com, Tel: 020 7089 4718 Matthew Ingram and Paul Williams , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HULME UPRIGHT LIMITED | Event Date | 2011-07-29 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8367 Matt Ingram and John Whitfield (IP Nos 10790 and 9131 ), both of MCR , 35 Newhall Street, Birmingham, B3 3PU Further details contact: Matt Ingram or John Whitfield, Email: Birmingham@mcr.co.uk Tel: 0121 214 1120. : | |||
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. |