In Administration
Administrative Receiver
Administrative Receiver
Company Information for HCC REALISATIONS 2023 LIMITED
Riverside House, Irwell Street, Manchester, M3 5EN,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
HCC REALISATIONS 2023 LIMITED | ||
Legal Registered Office | ||
Riverside House Irwell Street Manchester M3 5EN | ||
Previous Names | ||
|
Company Number | 11411095 | |
---|---|---|
Company ID Number | 11411095 | |
Date formed | 2018-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 2023-04-19 | |
Return next due | 10/07/2019 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-25 11:58:16 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA/AM02SOC | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 13/10/23 FROM Unit B3 Southmoor Park Greeba Road Wythenshawe Manchester M23 9XS England | ||
Company name changed hollands country clothing LIMITED\certificate issued on 05/10/23 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES | ||
CESSATION OF SARAH ANNE BENNETT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK WILLIAM HOLLAND AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
Director's details changed for Mr Matthew James Holland on 2021-12-22 | ||
Director's details changed for Mr Robert Coates on 2021-12-22 | ||
CH01 | Director's details changed for Mr Robert Coates on 2021-12-22 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM Unit B3 Greeba Road Wythenshawe Manchester M23 9XS England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/21 FROM 6 Station View Hazel Grove Stockport SK7 5ER United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES | |
PSC04 | Change of details for Miss Sarah Anne Bennett as a person with significant control on 2020-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 23/06/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT COATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES HOLLAND | |
SH08 | Change of share class name or designation | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP300.00 | |
SH02 | Sub-division of shares on 2018-11-30 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 30000 | |
SH02 | Sub-division of shares on 2018-11-30 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
CH01 | Director's details changed for Mr Matthew James Bennett on 2018-11-01 | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 114110950001 | |
NEWINC | New incorporation |
Appointment of Administrators | 2023-10-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 HCC REALISATIONS 2023 LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as HCC REALISATIONS 2023 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |