HE REALISATIONS 01 LIMITED

HE REALISATIONS 01 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHE REALISATIONS 01 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02172877
    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 HE REALISATIONS 01 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HE REALISATIONS 01 LIMITED located?

    Registered Office Address
    I2 Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HE REALISATIONS 01 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCINTOSH 88 LIMITEDOct 25, 1988Oct 25, 1988
    B.M.O. LIMITEDJul 20, 1988Jul 20, 1988
    OVAL (329) LIMITEDSep 30, 1987Sep 30, 1987

    What are the latest accounts for HE REALISATIONS 01 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for HE REALISATIONS 01 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Donald William Borland as a director on Apr 06, 2018

    1 pagesTM01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr Donald William Borland as a director on Apr 25, 2017

    2 pagesAP01

    Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 21, 2017

    1 pagesTM01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 111
    SH01

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

    3 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 111
    SH01

    Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015

    2 pagesAP01

    Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015

    1 pagesTM01

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

    3 pagesAA

    Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014

    2 pagesAP01

    Termination of appointment of Grant Findlay as a director

    1 pagesTM01

    Termination of appointment of Grant Findlay as a secretary

    1 pagesTM02

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 111
    SH01

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

    9 pagesAA

    Who are the officers of HE REALISATIONS 01 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Bruce
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Secretary
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    245286860001
    ORMROD, Shaun Allen
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    EnglandBritishChief Executive238467880001
    DOUGHERTY, Andrew Derek
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    Secretary
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    BritishAccountant112868170001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Secretary
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    BritishCompany Director65759080002
    MCCOLL, William
    76 Barnton Park View
    EH4 6HJ Edinburgh
    Secretary
    76 Barnton Park View
    EH4 6HJ Edinburgh
    British1031460002
    PATERSON, Alistair Iain
    Mid Kinleath Farmhouse
    Currie
    EH14 6AS Edinburgh
    Secretary
    Mid Kinleath Farmhouse
    Currie
    EH14 6AS Edinburgh
    British75580940001
    BALFOUR, Hew Edward Ogilvy
    Ruchlaw House
    EH42 1TD Stenton
    East Lothian
    Director
    Ruchlaw House
    EH42 1TD Stenton
    East Lothian
    BritishChief Executive997400001
    BELL, Robert James John
    48 Cammo Road
    EH4 8AP Edinburgh
    Midlothian
    Director
    48 Cammo Road
    EH4 8AP Edinburgh
    Midlothian
    BritishManaging Director111764840001
    BORLAND, Donald William
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    United KingdomBritishChief Financial Officer66010670002
    DOUGHERTY, Andrew Derek
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    Director
    11/5 Rothesay Terrace
    EH3 7RY Edinburgh
    Midlothian
    ScotlandBritishAccountant112868170001
    FINDLAY, Grant Mcdowall
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    Director
    114 Duchy Road
    HG1 2HB Harrogate
    North Yorkshire
    EnglandBritishFinance Director65759080002
    HURCOMB, David Stuart
    Swanwick Court
    DE55 7AS Alfreton
    3
    Derbyshire
    Director
    Swanwick Court
    DE55 7AS Alfreton
    3
    Derbyshire
    EnglandBritishCheif Executive151148850001
    KENNEDY, Ciaran Anthony
    West Way
    Hillend Industrial Park
    KY11 9HE Dalgety Bay
    Havelock Europa Plc
    Fife
    Scotland
    Director
    West Way
    Hillend Industrial Park
    KY11 9HE Dalgety Bay
    Havelock Europa Plc
    Fife
    Scotland
    ScotlandNorthern IrishFinance Director43853920001
    MACSPORRAN, Graham
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Rydal 103 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    BritishFinance Director71376370001
    MCCOLL, William
    76 Barnton Park View
    EH4 6HJ Edinburgh
    Director
    76 Barnton Park View
    EH4 6HJ Edinburgh
    UkBritishManaging Director1031460002
    MUNRO, Kenneth George
    Blairadam
    KY4 0HU Nr Kelty
    Binn Cottage
    Fife
    Director
    Blairadam
    KY4 0HU Nr Kelty
    Binn Cottage
    Fife
    ScotlandBritishManaging Director131921080001
    PRESCOTT, Eric Andrew
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    England
    EnglandBritishCompany Director154581430001
    RITCHIE, David John Alexander
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    Director
    Mansfield
    Hamilton Court Hamilton Way Oakham Business Park
    NG18 5FB Mansfield
    I2
    Nottinghamshire
    ScotlandBritishDirector279706260001
    STONEY, Michael Butler
    12 Hunters Meadow
    Dulwich
    SE19 1HX London
    Director
    12 Hunters Meadow
    Dulwich
    SE19 1HX London
    BritishChartered Accountant102920001

    Who are the persons with significant control of HE REALISATIONS 01 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    Apr 06, 2016
    Hamilton Court
    NG18 5FB Mansfield
    I2 Mansfield
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00782546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HE REALISATIONS 01 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 2010
    Delivered On May 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 07, 2010Registration of a charge (MG01)
    Debenture
    Created On Feb 25, 1993
    Delivered On Mar 05, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1993Registration of a charge (395)

    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