H TUBES REALISATIONS LIMITED

H TUBES REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameH TUBES REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00310915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of H TUBES REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYES TUBES LIMITEDFeb 27, 1936Feb 27, 1936

    What are the latest accounts for H TUBES REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for H TUBES REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Patrick Dancaster as a director on Nov 11, 2016

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 77,200
    SH01

    Certificate of change of name

    Company name changed hayes tubes LIMITED\certificate issued on 11/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 77,200
    SH01

    Termination of appointment of Jason Christopher Pay as a director on Aug 15, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 77,200
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Ragavan Sockalingam as a director

    1 pagesTM01

    Termination of appointment of Ragavan Sockalingam as a secretary

    1 pagesTM02

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Andrew Jarvis as a director

    1 pagesTM01

    Annual return made up to Nov 16, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Nov 16, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Who are the officers of H TUBES REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENN, Anthony Stuart
    Yew Trees Woodcote Lane
    Woodcote Green
    B61 9EE Bromsgrove
    Worcestershire
    Secretary
    Yew Trees Woodcote Lane
    Woodcote Green
    B61 9EE Bromsgrove
    Worcestershire
    British22484790002
    SOCKALINGAM, Ragavan
    69 Windyridge Road
    B76 1HR Sutton Coldfield
    West Midlands
    Secretary
    69 Windyridge Road
    B76 1HR Sutton Coldfield
    West Midlands
    British22558030003
    DANCASTER, David Patrick
    c/o Amy Chismon
    More London Riverside
    SE1 2RT London
    7
    England
    Director
    c/o Amy Chismon
    More London Riverside
    SE1 2RT London
    7
    England
    EnglandBritish55380530001
    HURST, Michael John
    Sandleford 4 Pine Close
    CV37 9FB Stratford Upon Avon
    Warwickshire
    Director
    Sandleford 4 Pine Close
    CV37 9FB Stratford Upon Avon
    Warwickshire
    United KingdomBritish58652090001
    JARVIS, Andrew Laurence
    Caparo House
    103 Baker Street
    W1U 6LN London
    Director
    Caparo House
    103 Baker Street
    W1U 6LN London
    United KingdomBritish93158620001
    MORILL, Dennis
    17 Raven Drive
    St Peters Park
    WR5 3LR Worcester
    Worcestershire
    Director
    17 Raven Drive
    St Peters Park
    WR5 3LR Worcester
    Worcestershire
    United KingdomBritish120549710001
    MORRIS, Christopher
    Broad Oak
    Hand Lane, Heath Hill
    TF11 8RP Shifnal
    Shropshire
    Director
    Broad Oak
    Hand Lane, Heath Hill
    TF11 8RP Shifnal
    Shropshire
    EnglandBritish28596970002
    PAY, Jason Christopher
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    Director
    44 Osmaston Road
    DY8 2AL Stourbridge
    West Midlands
    EnglandBritish126516810001
    PENN, Anthony Stuart
    Yew Trees Woodcote Lane
    Woodcote Green
    B61 9EE Bromsgrove
    Worcestershire
    Director
    Yew Trees Woodcote Lane
    Woodcote Green
    B61 9EE Bromsgrove
    Worcestershire
    British22484790002
    PENN, Jeremy Douglas
    New Bungalow Sytchampton Lane
    Sytchampton
    DY13 9TA Stourport-On-Severn
    Worcestershire
    Director
    New Bungalow Sytchampton Lane
    Sytchampton
    DY13 9TA Stourport-On-Severn
    Worcestershire
    British22484810001
    PENN, Joseph Jonathan
    Field House Lodge
    Mannings Lane Hoole Village
    CH2 4EU Chester
    Director
    Field House Lodge
    Mannings Lane Hoole Village
    CH2 4EU Chester
    United KingdomBritish16365120018
    SOCKALINGAM, Ragavan
    69 Windyridge Road
    B76 1HR Sutton Coldfield
    West Midlands
    Director
    69 Windyridge Road
    B76 1HR Sutton Coldfield
    West Midlands
    United KingdomBritish22558030003
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritish10618480001

    Does H TUBES REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Jul 10, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • May 09, 1996Registration of a charge (395)
    • Feb 02, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1996Registration of a charge (395)
    • Feb 02, 2007Statement of satisfaction of a charge in full or part (403a)

    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