HC REALISATIONS 2024 LTD

Company Documents

DateDescription
12/05/2512 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Administrator's progress report

View Document

30/04/2530 April 2025 Administrator's progress report

View Document

30/04/2530 April 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/04/2526 April 2025 Establishment of creditors or liquidation committee

View Document

18/12/2418 December 2024 Administrator's progress report

View Document

16/10/2416 October 2024 Satisfaction of charge 023492100007 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 023492100006 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 023492100008 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 023492100005 in full

View Document

13/08/2413 August 2024 Statement of administrator's proposal

View Document

12/08/2412 August 2024 Result of meeting of creditors

View Document

16/07/2416 July 2024 Termination of appointment of Tim Burrell as a secretary on 2024-07-15

View Document

16/07/2416 July 2024 Termination of appointment of Gavin Kenneth Davis as a director on 2024-07-15

View Document

14/06/2414 June 2024 Termination of appointment of Colin David Chiles as a director on 2024-05-15

View Document

14/06/2414 June 2024 Termination of appointment of Tim Lakeman as a director on 2024-05-15

View Document

14/06/2414 June 2024 Termination of appointment of Christopher Thomas Faulkner as a director on 2024-05-15

View Document

25/05/2425 May 2024 Appointment of an administrator

View Document

25/05/2425 May 2024 Registered office address changed from 1 Roman Way, Bath Business Park Peasedown St John Bath Somerset BA2 8SG to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2024-05-25

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Full accounts made up to 2022-09-30

View Document

02/10/232 October 2023 Appointment of Mr Colin David Chiles as a director on 2023-09-25

View Document

11/07/2311 July 2023 Termination of appointment of Gary Paul Winsor as a director on 2023-07-08

View Document

11/07/2311 July 2023 Termination of appointment of Roy Power as a director on 2023-07-08

View Document

17/04/2317 April 2023 Appointment of Mr Christopher Thomas Faulkner as a director on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Graham Peter Braddick as a director on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Andrew Barrie Corp as a director on 2023-04-14

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Ben Jones as a director on 2022-09-02

View Document

01/02/221 February 2022 Full accounts made up to 2021-09-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Graham Peter Braddick as a secretary on 2021-09-30

View Document

02/11/212 November 2021 Appointment of Mr Ben Jones as a secretary on 2021-10-01

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KENNETH DAVIS / 31/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023492100008

View Document

27/01/1527 January 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023492100007

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023492100006

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023492100005

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR DAVID VAUGHAN SMITH

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR GRAHAM PETER BRADDICK

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE ZAWISTOWSKI

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ANDREW BARRIE CORP

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDA DAVIS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR GRAHAM PETER BRADDICK

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN THAYNE

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE ZAWISTOWSKI

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRAIN

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR IAIN HUGH THAYNE

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH ZAWISTOWSKI / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY POWER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SUSAN DAVIS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KENNETH DAVIS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AUSTIN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRAIN / 21/01/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: COOMBEND RADSTOCK BATH BA3 3AW

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/01/0615 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0615 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/12/89

View Document

06/05/896 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED

View Document

05/04/895 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/02/89

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: G OFFICE CHANGED 30/03/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/02/8917 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company