HBL REALISATIONS LIMITED
Overview
Company Name | HBL REALISATIONS LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | SC327869 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HBL REALISATIONS LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HBL REALISATIONS LIMITED located?
Registered Office Address | C/O Alixpartners, 272 Bath Street G2 4JR Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HBL REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
HUNTER BOOT LIMITED | Oct 04, 2007 | Oct 04, 2007 |
RYEWAY LIMITED | Jul 17, 2007 | Jul 17, 2007 |
What are the latest accounts for HBL REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jan 01, 2022 |
What is the status of the latest confirmation statement for HBL REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 17, 2023 |
Next Confirmation Statement Due | Jul 31, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2022 |
Overdue | Yes |
What are the latest filings for HBL REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resignation of an administrator | 4 pages | AM15(Scot) | ||||||||||
Administrator's progress report | 29 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 32 pages | AM10(Scot) | ||||||||||
Revision of administrator’s proposals | 40 pages | AM08(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||||||||||
Administrator's progress report | 36 pages | AM10(Scot) | ||||||||||
Termination of appointment of Andrew Robin Lawley as a director on Sep 04, 2023 | 1 pages | TM01 | ||||||||||
Statement of affairs AM02SOASCOT | 26 pages | AM02(Scot) | ||||||||||
Termination of appointment of Mark Lindsay Reed as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mauro Moretti as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hannah Wenche Colman as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Newcombe as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Giles William Marshall as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Approval of administrator’s proposals | 4 pages | AM06(Scot) | ||||||||||
Registered office address changed from Westcott House 4 Ferrymuir South Queensferry EH30 9QZ Scotland to C/O Alixpartners, 272 Bath Street Glasgow G2 4JR on Jun 16, 2023 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed hunter boot LIMITED\certificate issued on 14/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notice of Administrator's proposal | 68 pages | AM03(Scot) | ||||||||||
Appointment of an administrator | 4 pages | AM01(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC3278690036, created on Mar 09, 2023 | 26 pages | MR01 | ||||||||||
Alterations to floating charge SC3278690014 | 19 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3278690016 | 19 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3278690033 | 18 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC3278690034 | 19 pages | 466(Scot) | ||||||||||
Who are the officers of HBL REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNION, James Leslie | Secretary | 8 Murdoch Close DG5 4UP Dalbeattie Kirkcudbrightshire | British | 114818820002 | ||||||
MCNIECE, Ray | Secretary | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | 249358870001 | |||||||
PRATT, Kenneth Charles | Secretary | Melville Street EH3 7HA Edinburgh 36 United Kingdom | 177860970001 | |||||||
REED, Mark Lindsay | Secretary | G2 4JR Glasgow C/O Alixpartners, 272 Bath Street Scotland | 257950510001 | |||||||
SACCO, Vivienne | Secretary | Melville Street EH3 7HA Edinburgh 36 United Kingdom | 146438630001 | |||||||
SMITH, Benedict | Secretary | Connaught Place W2 2ES London 17 England | 201333190001 | |||||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
BENAZECH, Victor Francois Robert | Director | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | England | French | Investment Professional | 271283460001 | ||||
CALHOUN, James | Director | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | United States | American | Company Director | 249138560001 | ||||
CANNON, Malcolm Stewart Graham | Director | Dean Park Crescent EH4 1PH Edinburgh 22 United Kingdom | Scotland | British | Sales Marketing Professional | 122925780002 | ||||
COLMAN, Hannah Wenche | Director | G2 4JR Glasgow C/O Alixpartners, 272 Bath Street Scotland | United Kingdom | British | Chief Executive Officer | 243394380001 | ||||
DE KEYSER, Anthony | Director | 2 Constable Close NW11 6TY London | United Kingdom | British | Director | 115271480001 | ||||
HAARMANN, Oliver | Director | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | United Kingdom | German | Director | 165217480001 | ||||
HOCKINGS, Timothy John | Director | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | United Kingdom | British | Company Director | 37151740002 | ||||
LAWLEY, Andrew Robin | Director | G2 4JR Glasgow C/O Alixpartners, 272 Bath Street Scotland | England | British | Director | 254172310001 | ||||
MARLAND OF ODSTOCK, Jonathan Peter, Lord | Director | Odstock Manor SP5 4JA Salisbury Wiltshire | England | British | Director | 35373240003 | ||||
MARSHALL, Giles William | Director | G2 4JR Glasgow C/O Alixpartners, 272 Bath Street Scotland | United Kingdom | British | Director | 112633840008 | ||||
MCCALLUM, Gordon Douglas | Director | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | United Kingdom | United Kingdom | Company Director / Consultant | 200250970001 | ||||
MORETTI, Mauro | Director | G2 4JR Glasgow C/O Alixpartners, 272 Bath Street Scotland | Italy | Italian | Director | 231841950001 | ||||
MULLEN, Peter Joseph John | Director | 16 Alexander Square SW3 2AX London | England | British | Director | 74688350001 | ||||
NEWCOMBE, Richard James | Director | G2 4JR Glasgow C/O Alixpartners, 272 Bath Street Scotland | England | British | Director | 189814680002 | ||||
SHEPHERD, Robert Priestley | Director | Woodcliffe Horncliffe BB4 6JS Rossendale Lancashire | British | Director | 8802110001 | |||||
SIMISTER, Andrew | Director | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | England | British | Non-Executive Director | 205463410001 | ||||
SIMISTER, Andrew | Director | Melville Street EH3 7HA Edinburgh 36 United Kingdom | United Kingdom | British | Director | 64830180003 | ||||
TAYLOR, Julian | Director | Isle Of Seil PA34 4TN Oban Argyll | United Kingdom | British | Entrepreneur | 130762280001 | ||||
ZAPPATERRA, Fabrizio Dorian | Director | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | England | Italian | Director | 165468970001 | ||||
ZINTERHOFER, Eric | Director | Melville Street EH3 7HA Edinburgh 36 United Kingdom | Usa | American | Director | 165945570001 | ||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of HBL REALISATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wellington A Limited | Jun 08, 2020 | 17 Connaught Place W2 2ES London C/O Hunter Boot Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Oliver Haarman | Apr 06, 2016 | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | Yes | ||||||||||
Nationality: German Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon Mccallum | Apr 06, 2016 | 4 Ferrymuir EH30 9QZ South Queensferry Westcott House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HBL REALISATIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 08, 2020 | Jun 08, 2020 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does HBL 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