HIC REALISATIONS LIMITED

HIC REALISATIONS LIMITED

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

    Company NameHIC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02229087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIC REALISATIONS LIMITED?

    • (6110) /

    Where is HIC REALISATIONS LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of HIC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEBRIDEAN INTERNATIONAL CRUISES LIMITEDMay 25, 2006May 25, 2006
    HEBRIDEAN ISLAND CRUISES LIMITEDJul 05, 1988Jul 05, 1988
    BIDSURE LIMITEDMar 10, 1988Mar 10, 1988

    What are the latest accounts for HIC REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2007

    What are the latest filings for HIC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Oct 06, 2010

    6 pages2.35B

    Administrator's progress report to Oct 07, 2009

    9 pages2.24B

    Certificate of change of name

    Company name changed hebridean international cruises LIMITED\certificate issued on 07/09/09
    2 pagesCERTNM

    Statement of administrator's proposal

    53 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    4 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    3 pages395

    Full accounts made up to Nov 30, 2007

    18 pagesAA

    legacy

    5 pages395

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of HIC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESSEY, Nigel David
    6 Badger Close
    LS29 9TD Ilkley
    West Yorkshire
    Secretary
    6 Badger Close
    LS29 9TD Ilkley
    West Yorkshire
    BritishFinance Director98909430002
    BROWN, John William
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    Director
    52 Grampian Way
    Bearsden
    G61 4RW Glasgow
    ScotlandBritishDirector33750100001
    CRESSEY, Nigel David
    6 Badger Close
    LS29 9TD Ilkley
    West Yorkshire
    Director
    6 Badger Close
    LS29 9TD Ilkley
    West Yorkshire
    EnglandBritishFinance Director98909430002
    ROSS, Peter Angus
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    Director
    Grangehill
    KA15 2JJ Beith
    Ayrshire
    ScotlandBritishCompany Director316690001
    KENDRY, Lyndhurst
    The Estate Barn
    Moorber Lane Coniston Cold
    BD23 4ED Skipton
    N Yorks
    Secretary
    The Estate Barn
    Moorber Lane Coniston Cold
    BD23 4ED Skipton
    N Yorks
    British14923460001
    SAVADIA, Nitin Devchand
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    Secretary
    52 Hillbury Avenue
    Kenton
    HA3 8EW Harrow
    Middlesex
    British14455810001
    AUCOTT, Timothy
    11 Heathcote Rise
    Howarth
    BD22 0TA Keighley
    West Yorkshire
    Director
    11 Heathcote Rise
    Howarth
    BD22 0TA Keighley
    West Yorkshire
    BritishFinancial Controller109490990001
    BANKS, Jean Alison
    Nook Cottage
    Main Street
    BB7 4HH Gisburn
    Lancashire
    Director
    Nook Cottage
    Main Street
    BB7 4HH Gisburn
    Lancashire
    BritishAdministration41433890001
    BATES, Kenneth William
    The Penthouse, Chelsea Village Hotel
    Stamford Bridge, Fulham Road
    SW6 1HS London
    Director
    The Penthouse, Chelsea Village Hotel
    Stamford Bridge, Fulham Road
    SW6 1HS London
    BritishChairman Chelsea Village Plc16395430003
    BINNS, Anthony
    7 Holme House
    Linton Falls Linton
    BD23 6BQ Skipton
    North Yorkshire
    Director
    7 Holme House
    Linton Falls Linton
    BD23 6BQ Skipton
    North Yorkshire
    BritishDirector72689810001
    BINNS, Susan Margaret
    Pine Cabin Bank Newton
    Gargrave
    BD23 3NT Skipton
    North Yorkshire
    Director
    Pine Cabin Bank Newton
    Gargrave
    BD23 3NT Skipton
    North Yorkshire
    BritishDirector7255480001
    CAMERON, Iain Christopher
    18 Bridgewood Road
    IP12 4HA Woodbridge
    Suffolk
    Director
    18 Bridgewood Road
    IP12 4HA Woodbridge
    Suffolk
    BritishDirector36345780001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    BritishAccountant1188140001
    CHARLESON, Kenneth Harvey
    3 Clachaig Place
    Levan Heights
    PA19 1BJ Gourock
    Director
    3 Clachaig Place
    Levan Heights
    PA19 1BJ Gourock
    ScotlandBritishDirector64180680002
    CLARK, Gordon
    Paddys Lantern
    Mount Pleasant North Robin Hoods Bay
    YO22 4RE Whitby
    N Yorks
    Director
    Paddys Lantern
    Mount Pleasant North Robin Hoods Bay
    YO22 4RE Whitby
    N Yorks
    BritishDirector7255510001
    DE COURCY IRELAND, Jonathan Laurence Stanley
    19 Offerton Road
    SW4 0DJ London
    Director
    19 Offerton Road
    SW4 0DJ London
    BritishCompany Director68047940002
    DEEGAN, Michael John
    48 Highfell Rise
    BD22 6LG Keighley
    West Yorkshire
    Director
    48 Highfell Rise
    BD22 6LG Keighley
    West Yorkshire
    EnglandBritishCompany Director98909380001
    DORE, Albert John
    Cissbury House Chiltern Road
    Peppard Common
    RG9 5LP Henley On Thames
    Oxfordshire
    Director
    Cissbury House Chiltern Road
    Peppard Common
    RG9 5LP Henley On Thames
    Oxfordshire
    United KingdomBritishDirector13207870001
    DOWNES, Philip George
    Douelis
    Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    Director
    Douelis
    Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    BritishDirector12273000001
    FENTON, Michael Dudley
    The New Stables
    Broughton Hall, Broughton
    BD23 3AE Skipton
    North Yorkshire
    Director
    The New Stables
    Broughton Hall, Broughton
    BD23 3AE Skipton
    North Yorkshire
    United KingdomBritishCompany Director44898280003
    HUBBARD, Candida
    The New Stables
    Broughton
    BD23 3AE Skipton
    North Yorkshire
    Director
    The New Stables
    Broughton
    BD23 3AE Skipton
    North Yorkshire
    BritishMarketing67887400002
    KENDRY, Lyndhurst
    The Estate Barn
    Moorber Lane Coniston Cold
    BD23 4ED Skipton
    N Yorks
    Director
    The Estate Barn
    Moorber Lane Coniston Cold
    BD23 4ED Skipton
    N Yorks
    BritishDirector14923460001
    MATTINGLY, David William, Captain
    42 Old Dover Road
    CT1 3JB Canterbury
    Kent
    Director
    42 Old Dover Road
    CT1 3JB Canterbury
    Kent
    BritishShipmaster41433960001
    MURRIN, Patrick Joseph
    Le Douit Farm Rue Du Douit
    Kings Mills
    GY5 7JX Castel
    Guernsey
    Director
    Le Douit Farm Rue Du Douit
    Kings Mills
    GY5 7JX Castel
    Guernsey
    BritishChartered Accountant78891430001
    QUARRIE, Andrew
    14 Deanwood Walk
    Allerton
    BD15 9BN Bradford
    West Yorkshire
    Director
    14 Deanwood Walk
    Allerton
    BD15 9BN Bradford
    West Yorkshire
    BritishDirector27596870001
    RODGER, David Alexander
    57 Lampson Road
    Killearn
    G63 9LT Glasgow
    Lanarkshire
    Director
    57 Lampson Road
    Killearn
    G63 9LT Glasgow
    Lanarkshire
    ScotlandBritishShipping Executive715630001
    THORNTON, Adrian Heber
    31 Cheyne Row
    SW3 5HW London
    Director
    31 Cheyne Row
    SW3 5HW London
    BritishChairman218050001
    WOOD, Timothy Nicolas
    Moresdale Lodge
    Lambrigg
    LA8 0DH Kendal
    Cumbria
    Director
    Moresdale Lodge
    Lambrigg
    LA8 0DH Kendal
    Cumbria
    United KingdomBritishFinancial Director94112740001

    Does HIC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 21, 2008
    Delivered On Aug 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
    Persons Entitled
    • Stonefield Castle Group Limited
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    Debenture
    Created On Jun 27, 2008
    Delivered On Jul 04, 2008
    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
    Transactions
    • Jul 04, 2008Registration of a charge (395)
    Debenture
    Created On Jan 19, 2005
    Delivered On Feb 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Feb 08, 2005Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Aug 29, 2001
    Delivered On Sep 17, 2001
    Outstanding
    Amount secured
    All sums owing under or pursuant to a principal agreement dated 20 august 2001 and made between altnamara shipping PLC as borrower, the company and the chargee and the general terms definitions booklets and schedules booklets described in the principal agreement and a guarantee dated 20 august 2001 pursuant to the principal agreement and a such deed of covenant, any other documents executed to guarantee or secure sums owing under such principal agreement
    Short particulars
    The company's right and interest in and to a) the earnings of the british registered ship M.V. "herbridean spirit" with official number 904521 payable to the company, b) the benefit of all insurance's of such ship, c) any compensation payable in respect of the compulsory acquisition or requisition for title of such ship.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2001Registration of a charge (395)
    Deed of covenant
    Created On Aug 29, 2001
    Delivered On Sep 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to girobank PLC and the governor and the company of the bank of scotland (together the banks) and the chargee under or pursuant to a guarantee dated 20 august 2001,a first priority statutory mortgage dated 29 august 2001 and the deed of covenant.
    Short particulars
    The company's right title and interest present and future in and to, all moneys whatsoever from time to time due or payable to the company arising from the use or operation of the vessel 'hebridean princess'under offical number 305306,the benefit of all insurances of the ship; and any compensation payable in respect of the compulsory acquisition or requisition of title of the ship.. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    A deed of covenant
    Created On Aug 29, 2001
    Delivered On Sep 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to girobank PLC and the governor and the company of the bank of scotland (together the banks) and the chargee under or pursuant to a guarantee dated 20 august 2001,a third priorty statutory mortgage dated 29 august 2001 and the deed of covenant.
    Short particulars
    The company's right title and interest present and future in and to, all moneys whatsoever from time to time due or payable to the company arising from the use or operation of the vessel 'hebridean spirit' under offical number 904521, the benefit of all insurances of the ship; and any compensation payable in respect of the compulsory acquisition or requisition of title of the ship.. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    An accounts assignment
    Created On Aug 20, 2001
    Delivered On Sep 04, 2001
    Satisfied
    Amount secured
    The aggregate of the loan advanced under a facility agreement dated 20 august 2001 and all interest and expenses thereon and all other sum due or to become due from or by any of the company, altnamara shipping PLC (the "borrower") and leisure and marine holdings limited (the "owner") to the banks and the chargee under or pursuant to the security documents (as defined)
    Short particulars
    All right title and interest in and to the interest bearing sterling account of the company account number 70042247 and all sums accruing on such accounts.
    Persons Entitled
    • Sovereign Finance PLC (The "Agent")
    Transactions
    • Sep 04, 2001Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 20, 2001
    Delivered On Sep 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to girobank PLC and the governor and the company of the bank of scotland (together the banks) and the chargee under or pursuant to a facility agreement dated 20 august 2001 and the debenture
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Finance PLC (The "Agent")
    Transactions
    • Sep 04, 2001Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 15, 2000
    Delivered On Dec 05, 2000
    Satisfied
    Amount secured
    The aggregate of all amounts which are or may become payable by the company leisure and marine holdings limited, iml holdings limited and altnamara shipping PLC (the "obligors") to the chargee under the deed of covenant dated 15TH november 2000, the statutory mortgage dated 15TH november 2000 and the loan agreement dated 15TH november 2000 and the other security documents (as defined)
    Short particulars
    All the company's interest, present and future, in the megastar capricorn (official number: 731097) registered in the port of nassau, bahamas (the "vessel") and spares, fittings and other equipment relating to the said vessel whether now owned or subsequently acquired, and whether or not on board, all policies and contracts of insurance.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 15, 2000
    Delivered On Dec 05, 2000
    Satisfied
    Amount secured
    The aggregate of all amounts which are or may become payable by the company leisure and marine holdings limited, iml holdings limited and altnamara shipping PLC (the "obligors") to the chargee under the deed of covenant dated 15TH november 2000, the statutory mortgage dated 15TH november 2000 and the loan agreement dated 15TH november 2000 and the other security documents (as defined)
    Short particulars
    All the company's interest, present and future, in the hebridean princess (official number: 305306) registered in the port of cardiff, wales (the "vessel") and spares, fittings and other equipment relating to the said vessel whether now owned or subsequently acquired, and whether or not on board, all policies and contracts of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On Nov 15, 2000
    Delivered On Dec 05, 2000
    Satisfied
    Amount secured
    The aggregate of all amounts which are or may become payable by the company leisure and marine holdings limited, iml holdings limited and altnamara shipping PLC (the "obligors") to the chargee under the deed of covenant dated 15TH november 2000, the statutory mortgage dated 15TH november 2000 and the loan agreement dated 15TH november 2000 and the other security documents (as defined)
    Short particulars
    All policies and contracts of insurance required to be maintained under clause 5.1 of the deed of covenant (other than mortgagee's interest insurance), which expression includes all entries of the megastar capricorn (to be renamed hebridean spirit) with registered number 731097.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 2000
    Delivered On Nov 28, 2000
    Satisfied
    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
    • Nov 28, 2000Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1998
    Delivered On Mar 19, 1998
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Mar 19, 1998Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Ded of covenant
    Created On Mar 12, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    The aggregate of all amounts payable by the obligors under the security documents (including without limitation all amounts due or outstanding under the loan agreement) (all as therein defined)
    Short particulars
    The vessel the hebridean princess official number 305306 and all fittings and other equipment etc and the earnings and the proceeds of insurance and requisition compensation thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Mar 13, 1998Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On Mar 12, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    The aggregate of all amounts which may become payable by the obligors (as defined in the deed of covenant of even date between the company, leisure and marine holdings limited and the bank) and under the security documents and the loan agreement (both as therein defined)
    Short particulars
    All rights title and interest in and to the payment of claims under the insurances and all benefit thereof in respect of the vessel (as defined in the assignment).
    Persons Entitled
    • The British Linen Bank Liited
    Transactions
    • Mar 13, 1998Registration of a charge (395)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Mar 19, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    The aggregate of all sums of money from time to time owing from the company and/or leisure and marine holdings limited to the chargee under or pursuant to the guarantee dated 19 march 1997 in respect of the obligations and liabilities of iml holdings limited and/or leisure and marine holdings limited and under or pursuant to this deed of covenant
    Short particulars
    Assigns all rights title and interest on and to any charterers insurances (as therein defined) and all benefits and interests therin.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Apr 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 15, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All monies due from the company and/or leisure and marine holdings PLC to the chargee on any account whatsoever under the terms of the financial agreement and the security documents (as defined) and all sums due under the shipowners agreement (as defined)
    Short particulars
    All the company`s rights title and interest in and to any charter`s insurances and all benefits and policies as defined in in the deed all interest in the vessel "hebridean princess" official no: 305306. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Trustee for Itself and on Behalf of the Secretary of Statefor Trade and Industry (As Defined)
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Nov 15, 1994
    Delivered On Nov 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or leisure and marine holdings PLC to the chargee under the terms of the facility letter dated 27TH october 1994 and the "security documents" (as defined)
    Short particulars
    All the company's rights title and interest in and to the charterers insurances and expenses and earnings (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 25, 1994Registration of a charge (395)
    • Mar 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 1994
    Delivered On Nov 18, 1994
    Satisfied
    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 Co-Operative Bank PLC
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Mar 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant.
    Created On May 18, 1990
    Delivered On May 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from leisure and marine holdings PLC to the chargee under the terms of the "security documents" and shipowners agreement both dated 18TH may 1990 and this deed.
    Short particulars
    This company's interest present and future in all policies and contracts of insurance (including all entries in a protection and indemnity or war risks association). Which are from time to time taken out or entered into by or for the benefit of the company in respect of the vessel.
    Persons Entitled
    • National Westminster Banky of State for the Department of Tradeand Industras Trustee on Behalf of Itself and the Secretary
    Transactions
    • May 25, 1990Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On May 18, 1989
    Delivered On May 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a charge dated 18/5/89
    Short particulars
    The companys interest present and future in all policies and contracts of insurances (including all entries in a protection & indemnity or war risks association) which are from time to time taken out or entered into by or for the benefit of the company in respect of the vessel.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 1989Registration of a charge
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 25, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge
    • Nov 23, 1994Statement of satisfaction of a charge in full or part (403a)

    Does HIC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2009Administration started
    Oct 06, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Fiona Livingstone Taylor
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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