H TUBES REALISATIONS LIMITED
Overview
| Company Name | H TUBES REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00310915 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H TUBES REALISATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is H TUBES REALISATIONS LIMITED located?
| Registered Office Address | c/o AMY CHISMON 7 More London Riverside SE1 2RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H TUBES REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYES TUBES LIMITED | Feb 27, 1936 | Feb 27, 1936 |
What are the latest accounts for H TUBES REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for H TUBES REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on Nov 15, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed hayes tubes LIMITED\certificate issued on 11/12/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jason Christopher Pay as a director on Aug 15, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Ragavan Sockalingam as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ragavan Sockalingam as a secretary | 1 pages | TM02 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Andrew Jarvis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Who are the officers of H TUBES REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENN, Anthony Stuart | Secretary | Yew Trees Woodcote Lane Woodcote Green B61 9EE Bromsgrove Worcestershire | British | 22484790002 | ||||||
| SOCKALINGAM, Ragavan | Secretary | 69 Windyridge Road B76 1HR Sutton Coldfield West Midlands | British | 22558030003 | ||||||
| DANCASTER, David Patrick | Director | c/o Amy Chismon More London Riverside SE1 2RT London 7 England | England | British | 55380530001 | |||||
| HURST, Michael John | Director | Sandleford 4 Pine Close CV37 9FB Stratford Upon Avon Warwickshire | United Kingdom | British | 58652090001 | |||||
| JARVIS, Andrew Laurence | Director | Caparo House 103 Baker Street W1U 6LN London | United Kingdom | British | 93158620001 | |||||
| MORILL, Dennis | Director | 17 Raven Drive St Peters Park WR5 3LR Worcester Worcestershire | United Kingdom | British | 120549710001 | |||||
| MORRIS, Christopher | Director | Broad Oak Hand Lane, Heath Hill TF11 8RP Shifnal Shropshire | England | British | 28596970002 | |||||
| PAY, Jason Christopher | Director | 44 Osmaston Road DY8 2AL Stourbridge West Midlands | England | British | 126516810001 | |||||
| PENN, Anthony Stuart | Director | Yew Trees Woodcote Lane Woodcote Green B61 9EE Bromsgrove Worcestershire | British | 22484790002 | ||||||
| PENN, Jeremy Douglas | Director | New Bungalow Sytchampton Lane Sytchampton DY13 9TA Stourport-On-Severn Worcestershire | British | 22484810001 | ||||||
| PENN, Joseph Jonathan | Director | Field House Lodge Mannings Lane Hoole Village CH2 4EU Chester | United Kingdom | British | 16365120018 | |||||
| SOCKALINGAM, Ragavan | Director | 69 Windyridge Road B76 1HR Sutton Coldfield West Midlands | United Kingdom | British | 22558030003 | |||||
| STEELE, Colin Grant | Director | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | United Kingdom | British | 10618480001 |
Does H TUBES REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jul 30, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over all book debts and other debts | Created On Dec 09, 2004 Delivered On Dec 18, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 02, 1996 Delivered On May 09, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the south side of attwood street lye stourbridge west midlands t/n WM607800. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 26, 1996 Delivered On Mar 29, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the south side of attwood street lye stourbridge west midlands t/n wm 604424. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0