HRTL REALISATIONS LIMITED

HRTL REALISATIONS LIMITED

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

    Company NameHRTL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03187981
    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 HRTL REALISATIONS LIMITED?

    • Manufacture of machinery for mining (28921) / Manufacturing

    Where is HRTL REALISATIONS LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    1 Sovereign Square
    Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HRTL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALCO ROCK TOOLS LIMITEDMay 19, 2010May 19, 2010
    HALCO DRILLING INTERNATIONAL LIMITEDApr 15, 1996Apr 15, 1996

    What are the latest accounts for HRTL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for HRTL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    26 pagesAM10

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report to Feb 28, 2017

    27 pages2.24B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of affairs with form 2.14B

    10 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    41 pages2.17B

    Registered office address changed from Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on Sep 18, 2016

    2 pagesAD01

    Appointment of an administrator

    27 pages2.12B

    Termination of appointment of Sean Lee Hogan as a director on Jul 26, 2016

    1 pagesTM01

    Appointment of Mr Anthony Smith as a director on Jul 26, 2016

    2 pagesAP01

    Registration of charge 031879810004, created on Jul 26, 2016

    27 pagesMR01

    Full accounts made up to Jun 30, 2015

    27 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 102
    SH01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of David Steinhafel as a director on May 01, 2015

    1 pagesTM01

    Appointment of Mr Sean Lee Hogan as a director on May 01, 2015

    2 pagesAP01

    Annual return made up to Apr 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 102
    SH01

    Register inspection address has been changed from Legal Services Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Halco Rock Tools Armytage Road Brighouse West Yorkshire HD6 1QF

    1 pagesAD02

    Termination of appointment of Richard Alan Wingate as a director on Mar 31, 2015

    1 pagesTM01

    Who are the officers of HRTL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Anthony
    Leeds Road
    Pannal
    HG3 1EP Harrogate
    7 Fieldhurst
    North Yorkshire
    England
    Director
    Leeds Road
    Pannal
    HG3 1EP Harrogate
    7 Fieldhurst
    North Yorkshire
    England
    United KingdomBritish211021790001
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    Secretary
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    American65582430009
    COWAN, Jonathan Brandon
    17 Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    Secretary
    17 Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    British29591090002
    FRASER, David
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    Secretary
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    191509190001
    NICHOLLS, Janette Margaret
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    Secretary
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    163717620001
    COBBETTS (SECRETARIAL) LIMITED
    58 Mosley Street
    M2 3HZ Manchester
    C/O Cobbetts Llp
    United Kingdom
    Secretary
    58 Mosley Street
    M2 3HZ Manchester
    C/O Cobbetts Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02787585
    151135700001
    BURROUGHS, Nigel John
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    Director
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    EnglandBritish61945760002
    CLEAVER, Michael David
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    Director
    Eastfield
    PE1 5NA Peterborough
    Shared Services
    England
    EnglandBritish174251010001
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    Director
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    United StatesAmerican65582430009
    COWAN, Jonathan Brandon
    17 Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    Director
    17 Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    EnglandBritish29591090002
    DEFEO, Ronald Matthew
    45 Beachside Avenue
    IRISH Westport
    Connecticut 06880
    Usa
    Director
    45 Beachside Avenue
    IRISH Westport
    Connecticut 06880
    Usa
    United StatesAmerican94656950001
    DOBNEY, Laurence Michael
    West Lane
    Southowram
    HX3 9TN Halifax
    PO BOX 25
    United Kingdom
    Director
    West Lane
    Southowram
    HX3 9TN Halifax
    PO BOX 25
    United Kingdom
    United KingdomEnglish125805020001
    FORBES, Ian Redfern
    Lilac Cottage
    Hirst Courtney
    YO8 8QT Selby
    North Yorkshire
    Director
    Lilac Cottage
    Hirst Courtney
    YO8 8QT Selby
    North Yorkshire
    EnglandBritish41074450001
    GARTSIDE, John Willoughby
    15 The Ghyll
    Fixby
    HD2 2FE Huddersfield
    West Yorkshire
    Director
    15 The Ghyll
    Fixby
    HD2 2FE Huddersfield
    West Yorkshire
    British32395420001
    HOGAN, Sean Lee
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    Director
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    UsaBritish198288550001
    HOLT, John Michael
    Lower Fold
    Soyland Town Ripponden
    HX6 4NB Sowerby Bridge
    West Yorkshire
    Director
    Lower Fold
    Soyland Town Ripponden
    HX6 4NB Sowerby Bridge
    West Yorkshire
    British97451860001
    KONEVAL, William
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    Director
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    AmericaAmerican191514940001
    LOCKWOOD, Alan
    77 Hangingstone Road
    Berry Brow
    HD4 7QS Huddersfield
    West Yorkshire
    Director
    77 Hangingstone Road
    Berry Brow
    HD4 7QS Huddersfield
    West Yorkshire
    EnglandBritish97451730001
    MACKUS, Craig Richard
    PO BOX 25 West Lane
    Southowram
    HX3 9TW Halifax
    C/O Halco Rock Tools Limited
    United Kingdom
    Director
    PO BOX 25 West Lane
    Southowram
    HX3 9TW Halifax
    C/O Halco Rock Tools Limited
    United Kingdom
    UsaUnited States Of America151124020001
    SRINATH, Srinivasa Rangan
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    Director
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    UsaAmerican166778820001
    SRINATH, Srinivasa Rangan
    West Lane
    Southowram
    HX3 9TN Halifax
    PO BOX 25
    United Kingdom
    Director
    West Lane
    Southowram
    HX3 9TN Halifax
    PO BOX 25
    United Kingdom
    UsaUsa166778830001
    STEINHAFEL, David
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    Director
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    UsaAmerican196246130001
    SULLIVAN, Timothy William
    West Lane
    Southowram
    HX3 9TN Halifax
    PO BOX 25
    United Kingdom
    Director
    West Lane
    Southowram
    HX3 9TN Halifax
    PO BOX 25
    United Kingdom
    UsaUnited States Of America151122760001
    THOMPSON, Richard Terry Alexander
    Llanerchgron Barn
    Pwllglas
    LL15 2PL Ruthin
    Clwyd
    Director
    Llanerchgron Barn
    Pwllglas
    LL15 2PL Ruthin
    Clwyd
    United KingdomBritish17363080001
    WIDMAN, Phillip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    UsaAmerican144249950001
    WINGATE, Richard Alan
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    Director
    Armytage Road
    HD6 1QF Brighouse
    Halco Rock Tools Limited
    West Yorkshire
    England
    United KingdomBritish75551810004

    Does HRTL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 26, 2016
    Delivered On Jul 27, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Erimus Securities Limited
    Transactions
    • Jul 27, 2016Registration of a charge (MR01)
    Debenture
    Created On Jun 19, 2003
    Delivered On Jul 04, 2003
    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
    • Fortis Commercial Finance Limited
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Apr 23, 1996
    Delivered On May 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the debenture and/or the facility agreement dated 23RD april 1996 (as defined)
    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
    • National Westminster Bank PLC,as Agent and Trustee for the Banks
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 23, 1996
    Delivered On May 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account including under the terms of the facility agreement and working capital facility letter of even date
    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
    • Midland Bank PLC
    Transactions
    • May 01, 1996Registration of a charge (395)
    • Feb 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does HRTL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Administration started
    Sep 13, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    Jonathan Charles Marston
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    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