HC REALISATIONS LIMITED
Overview
| Company Name | HC REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08869633 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HC REALISATIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HC REALISATIONS LIMITED located?
| Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HC REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HC FACILITY MANAGEMENT LIMITED | May 15, 2015 | May 15, 2015 |
| NOAH VENTURES LIMITED | Jan 30, 2014 | Jan 30, 2014 |
What are the latest accounts for HC REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HC REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Notice of move from Administration to Dissolution | 37 pages | AM23 | ||||||||||||||||||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||||||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||||||||||||||
Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to The Shard 32 London Bridge Street London SE1 9SG on Dec 15, 2017 | 2 pages | AD01 | ||||||||||||||||||||||||||
Statement of administrator's proposal | 61 pages | AM03 | ||||||||||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Director's details changed for Paul Salador on Sep 23, 2017 | 2 pages | CH01 | ||||||||||||||||||||||||||
Current accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||||||||||||||||||
Appointment of Stephen Curtis as a secretary on Mar 27, 2017 | 2 pages | AP03 | ||||||||||||||||||||||||||
Appointment of Mr Andrew Douglas Littlejohns as a director on Mar 27, 2017 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||||||||||||||||||
Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||||||||||||||
Sub-division of shares on May 11, 2015 | 5 pages | SH02 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Appointment of Paul Salador as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Peter Martin Ward as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Jamie Christopher Constable as a director on May 11, 2015 | 1 pages | TM01 | ||||||||||||||||||||||||||
Certificate of change of name Company name changed noah ventures LIMITED\certificate issued on 15/05/15 | 3 pages | CERTNM | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Registration of charge 088696330002, created on May 11, 2015 | 29 pages | MR01 | ||||||||||||||||||||||||||
Who are the officers of HC REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONSTABLE, Jamie | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 184698750001 | |||||||||||
| CURTIS, Stephen | Secretary | London Bridge Street SE1 9SG London The Shard 32 | 228835540001 | |||||||||||
| WARD, Peter | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | 184698760001 | |||||||||||
| RJP SECRETARIES LIMITED | Secretary | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom |
| 61999120002 | ||||||||||
| LITTLEJOHNS, Andrew Douglas | Director | London Bridge Street SE1 9SG London The Shard 32 | United Kingdom | British | 181199020001 | |||||||||
| SALADOR, Paul | Director | London Bridge Street SE1 9SG London The Shard 32 | United Kingdom | British | 197786200002 | |||||||||
| OBS DIRECTORS LLP | Director | Floor 24 Old Bond Street W1S 4AW London 5th United Kingdom |
| 184698700001 | ||||||||||
| CONSTABLE, Jamie Christopher | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | United Kingdom | British | 99708740009 | |||||||||
| WARD, Peter Martin | Director | A C Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | England | British | 87993750001 |
Who are the persons with significant control of HC REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jamie Christopher Constable | Apr 06, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Martin Ward | Apr 06, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rcapital Nominees Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Obs Directors Llp | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HC REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 11, 2015 Delivered On May 14, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 11, 2015 Delivered On May 12, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HC REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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