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

H U REALISATIONS LIMITED

BIRMINGHAM, B3 3PU,
Company Registration Number
06768959
Private Limited Company
Dissolved

Dissolved 2016-10-08

Company Overview

About H U Realisations Ltd
H U REALISATIONS LIMITED was founded on 2008-12-09 and had its registered office in Birmingham. The company was dissolved on the 2016-10-08 and is no longer trading or active.

Key Data
Company Name
H U REALISATIONS LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 3PU
Other companies in B3
 
Previous Names
HULME UPRIGHT LIMITED17/11/2011
GRINDCO 551 LIMITED12/01/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H U 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 H U REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER COTTON
Director 2009-03-31
LEE MICHAEL GRADY
Director 2009-03-31
DAVID CHARLES MORREY
Director 2009-03-31
DAVID CLIVE VOKES
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN WOOTTON
Director 2009-03-31 2010-09-14
PHILIP GRATTON
Director 2009-03-31 2010-02-28
ANN ELIZABETH FISHER
Director 2008-12-09 2009-02-10
GRINDCO DIRECTORS LIMITED
Director 2008-12-09 2009-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MORREY HULME UPRIGHT LIMITED Director 2013-05-17 CURRENT 2011-10-21 Active
DAVID CHARLES MORREY HUAM LIMITED Director 2011-07-26 CURRENT 2011-04-19 Active
DAVID CLIVE VOKES HULME UPRIGHT LIMITED Director 2013-05-17 CURRENT 2011-10-21 Active
DAVID CLIVE VOKES HUAM LIMITED Director 2011-07-26 CURRENT 2011-04-19 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
2016-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2015
2015-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2015-12-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015
2014-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014
2013-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2013
2012-08-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2012
2012-07-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-03-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2012
2011-11-17RES15CHANGE OF NAME 26/09/2011
2011-11-17CERTNMCOMPANY NAME CHANGED HULME UPRIGHT LIMITED CERTIFICATE ISSUED ON 17/11/11
2011-11-09RES15CHANGE OF NAME 26/09/2011
2011-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2011-09-29F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-08-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-08-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM HIGHPOINT FESTIVAL HEIGHTS FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SH
2011-02-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-02-03LATEST SOC03/02/11 STATEMENT OF CAPITAL;GBP 500000
2011-02-03AR0109/12/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOTTON
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRATTON
2010-02-09AR0109/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOTTON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE VOKES / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MORREY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRATTON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL GRADY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER COTTON / 01/02/2010
2009-10-29SASHARE AGREEMENT OTC
2009-10-29SH0131/03/09 STATEMENT OF CAPITAL GBP 500000
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-20225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-06RES01ADOPT ARTICLES 31/03/2009
2009-04-06RES04GBP NC 10000/1000000 31/03/2009
2009-04-06123NC INC ALREADY ADJUSTED 31/03/09
2009-04-06RES13RE SECT 190 & 188 31/03/2009
2009-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED OLIVER COTTON
2009-04-06288aDIRECTOR APPOINTED PHILIP GRATTON
2009-04-06288aDIRECTOR APPOINTED PHILIP JOHN WOOTTON
2009-04-06288aDIRECTOR APPOINTED LEE MICHAEL GRADY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR ANN FISHER
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED
2009-04-06288aDIRECTOR APPOINTED DAVID CLIVE VOKES
2009-04-06288aDIRECTOR APPOINTED DAVID CHARLES MORREY
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM C/O GRINDEYS LLP GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET
2009-01-10CERTNMCOMPANY NAME CHANGED GRINDCO 551 LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7420 - Architectural, technical consult



Licences & Regulatory approval
We could not find any licences issued to H U 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 Meetings2016-04-20
Notice of Intended Dividends2013-07-16
Appointment of Administrators2011-08-03
Fines / Sanctions
No fines or sanctions have been issued against H U REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 H U REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of H U REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H U REALISATIONS LIMITED
Trademarks
We have not found any records of H U REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H U 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 (7420 - Architectural, technical consult) as H U REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H U 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 TypeNotice of Intended Dividends
Defending partyH U REALISATIONS LIMITEDEvent Date2013-07-10
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 TypeFinal Meetings
Defending partyH U REALISATIONS LIMITEDEvent Date2012-07-16
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 TypeAppointment of Administrators
Defending partyHULME UPRIGHT LIMITEDEvent Date2011-07-29
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H U 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 H U 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.