HE REALISATIONS 01 LIMITED
Overview
| Company Name | HE REALISATIONS 01 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02172877 |
| 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 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 Address | No |
What were the previous names of HE REALISATIONS 01 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCINTOSH 88 LIMITED | Oct 25, 1988 | Oct 25, 1988 |
| B.M.O. LIMITED | Jul 20, 1988 | Jul 20, 1988 |
| OVAL (329) LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for HE REALISATIONS 01 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HE REALISATIONS 01 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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Bruce Middleton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Donald William Borland as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Shaun Allen Ormrod as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Alexander Ritchie as a director on Sep 26, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Donald William Borland as a director on Apr 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ciaran Anthony Kennedy as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David John Alexander Ritchie as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Andrew Prescott as a director on Mar 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ciaran Anthony Kennedy as a director on Jun 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Findlay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Findlay as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Who are the officers of HE REALISATIONS 01 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLETON, Bruce | Secretary | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | 245286860001 | |||||||
| ORMROD, Shaun Allen | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | England | British | 238467880001 | |||||
| DOUGHERTY, Andrew Derek | Secretary | 11/5 Rothesay Terrace EH3 7RY Edinburgh Midlothian | British | 112868170001 | ||||||
| FINDLAY, Grant Mcdowall | Secretary | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | British | 65759080002 | ||||||
| MCCOLL, William | Secretary | 76 Barnton Park View EH4 6HJ Edinburgh | British | 1031460002 | ||||||
| PATERSON, Alistair Iain | Secretary | Mid Kinleath Farmhouse Currie EH14 6AS Edinburgh | British | 75580940001 | ||||||
| BALFOUR, Hew Edward Ogilvy | Director | Ruchlaw House EH42 1TD Stenton East Lothian | British | 997400001 | ||||||
| BELL, Robert James John | Director | 48 Cammo Road EH4 8AP Edinburgh Midlothian | British | 111764840001 | ||||||
| BORLAND, Donald William | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | United Kingdom | British | 66010670002 | |||||
| DOUGHERTY, Andrew Derek | Director | 11/5 Rothesay Terrace EH3 7RY Edinburgh Midlothian | Scotland | British | 112868170001 | |||||
| FINDLAY, Grant Mcdowall | Director | 114 Duchy Road HG1 2HB Harrogate North Yorkshire | England | British | 65759080002 | |||||
| HURCOMB, David Stuart | Director | Swanwick Court DE55 7AS Alfreton 3 Derbyshire | England | British | 151148850001 | |||||
| KENNEDY, Ciaran Anthony | Director | West Way Hillend Industrial Park KY11 9HE Dalgety Bay Havelock Europa Plc Fife Scotland | Scotland | Northern Irish | 43853920001 | |||||
| MACSPORRAN, Graham | Director | Rydal 103 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | 71376370001 | ||||||
| MCCOLL, William | Director | 76 Barnton Park View EH4 6HJ Edinburgh | Uk | British | 1031460002 | |||||
| MUNRO, Kenneth George | Director | Blairadam KY4 0HU Nr Kelty Binn Cottage Fife | Scotland | British | 131921080001 | |||||
| PRESCOTT, Eric Andrew | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire England | England | British | 154581430001 | |||||
| RITCHIE, David John Alexander | Director | Mansfield Hamilton Court Hamilton Way Oakham Business Park NG18 5FB Mansfield I2 Nottinghamshire | Scotland | British | 279706260001 | |||||
| STONEY, Michael Butler | Director | 12 Hunters Meadow Dulwich SE19 1HX London | British | 102920001 |
Who are the persons with significant control of HE REALISATIONS 01 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havelock Europa Plc | Apr 06, 2016 | Hamilton Court NG18 5FB Mansfield I2 Mansfield England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HE REALISATIONS 01 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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