HC REALISATIONS LIMITED

HC REALISATIONS LIMITED

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

    Company NameHC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08869633
    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 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 AddressNo

    What were the previous names of HC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HC FACILITY MANAGEMENT LIMITEDMay 15, 2015May 15, 2015
    NOAH VENTURES LIMITEDJan 30, 2014Jan 30, 2014

    What are the latest accounts for HC REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    37 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    61 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2017

    RES15

    Director's details changed for Paul Salador on Sep 23, 2017

    2 pagesCH01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Appointment of Stephen Curtis as a secretary on Mar 27, 2017

    2 pagesAP03

    Appointment of Mr Andrew Douglas Littlejohns as a director on Mar 27, 2017

    2 pagesAP01

    Confirmation statement made on Jan 30, 2017 with updates

    9 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Current accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Sub-division of shares on May 11, 2015

    5 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Company business 11/05/2015
    RES13

    Appointment of Paul Salador as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Peter Martin Ward as a director on May 11, 2015

    1 pagesTM01

    Termination of appointment of Jamie Christopher Constable as a director on May 11, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed noah ventures LIMITED\certificate issued on 15/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2015

    RES15

    Registration of charge 088696330002, created on May 11, 2015

    29 pagesMR01

    Who are the officers of HC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTABLE, Jamie
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    184698750001
    CURTIS, Stephen
    London Bridge Street
    SE1 9SG London
    The Shard 32
    Secretary
    London Bridge Street
    SE1 9SG London
    The Shard 32
    228835540001
    WARD, Peter
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    184698760001
    RJP SECRETARIES LIMITED
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    LITTLEJOHNS, Andrew Douglas
    London Bridge Street
    SE1 9SG London
    The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    The Shard 32
    United KingdomBritish181199020001
    SALADOR, Paul
    London Bridge Street
    SE1 9SG London
    The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    The Shard 32
    United KingdomBritish197786200002
    OBS DIRECTORS LLP
    Floor 24
    Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    Director
    Floor 24
    Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC374114
    184698700001
    CONSTABLE, Jamie Christopher
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish99708740009
    WARD, Peter Martin
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    EnglandBritish87993750001

    Who are the persons with significant control of HC REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jamie Christopher Constable
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Martin Ward
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05146620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc374114
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HC REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit
    Transactions
    • May 14, 2015Registration of a charge (MR01)
    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
    • Jppc Services Limited
    Transactions
    • May 12, 2015Registration of a charge (MR01)

    Does HC REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2017Administration started
    Nov 26, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor Nigel Birch
    The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Allan Watson Graham
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    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