HCG REALISATIONS 2021 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

14/07/2514 July 2025 NewAdministrator's progress report

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

08/01/258 January 2025 Notice of extension of period of Administration

View Document

24/07/2424 July 2024 Administrator's progress report

View Document

24/01/2424 January 2024 Administrator's progress report

View Document

23/01/2423 January 2024 Notice of extension of period of Administration

View Document

01/11/231 November 2023 Termination of appointment of Ryan Sean Rieder as a director on 2023-10-18

View Document

01/11/231 November 2023 Termination of appointment of Natalie Rieder as a director on 2023-10-18

View Document

02/08/232 August 2023 Administrator's progress report

View Document

18/01/2318 January 2023 Administrator's progress report

View Document

16/12/2216 December 2022 Notice of extension of period of Administration

View Document

19/05/2219 May 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

08/02/228 February 2022 Result of meeting of creditors

View Document

03/02/223 February 2022 Certificate of change of name

View Document

03/02/223 February 2022 Change of name notice

View Document

12/01/2212 January 2022 Statement of administrator's proposal

View Document

08/01/228 January 2022 Registered office address changed from Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2022-01-08

View Document

08/01/228 January 2022 Appointment of an administrator

View Document

22/11/2122 November 2021 Termination of appointment of Jonathan Andrew Light as a director on 2021-11-12

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN FRANCIS BYRNE / 05/06/2019

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 31/12/17 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

09/06/179 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 05/02/16 STATEMENT OF CAPITAL GBP 205.00

View Document

23/02/1623 February 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/06/1529 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM UNIT B3 INDEPENDENCE HOUSE FAIRACRES INDUSTRIAL ESTATE DEDWORTH ROAD WINDSOR BERKSHIRE SL4 4LE

View Document

11/07/1411 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MS NATALIE DE GOUVEIA

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JONATHAN ANDREW LIGHT

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MRS JENNY MARIA BYRNE

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR RYAN SEAN RIEDER

View Document

10/10/1210 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/129 October 2012 15/08/12 STATEMENT OF CAPITAL GBP 3

View Document

09/10/129 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 201

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 2 ALBERT ROAD BRACKNELL RG42 2AE

View Document

07/08/127 August 2012 COMPANY NAME CHANGED BRACKNELL CLINIC LIMITED CERTIFICATE ISSUED ON 07/08/12

View Document

27/07/1227 July 2012 CHANGE OF NAME 20/07/2012

View Document

27/07/1227 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1226 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN FRANCIS BYRNE / 01/11/2010

View Document

01/09/101 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN BYRNE / 02/07/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED RUPERT WRIGHT

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY EAMONN BYRNE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MIKAEL PORATH PETERSON

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 COMPANY NAME CHANGED OMNICARE CLINICS LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 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