About

Registered Number: 00080514
Date of Incorporation: 30/04/1904 (120 years ago)
Company Status: Liquidation
Date of Dissolution: 20/11/2012 (11 years and 5 months ago)
Registered Address: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Based in Aldridge, Walsall, Hale Realisations Ltd was registered on 30 April 1904, it has a status of "Liquidation". There are 4 directors listed as Brough, Gerald, Hale, Roger Corbyn, Palfreyman, Donald Edward, Walter, Robin for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Gerald N/A 31 May 1995 1
HALE, Roger Corbyn N/A 03 July 1998 1
PALFREYMAN, Donald Edward N/A 03 July 1998 1
WALTER, Robin 14 March 1992 28 December 1993 1

Filing History

Document Type Date
AC92 - N/A 29 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AC92 - N/A 02 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2009
4.68 - Liquidator's statement of receipts and payments 30 March 2009
4.68 - Liquidator's statement of receipts and payments 30 March 2009
4.72 - Return of final meeting in creditors' voluntary winding-up 30 March 2009
4.68 - Liquidator's statement of receipts and payments 15 September 2008
4.68 - Liquidator's statement of receipts and payments 13 March 2008
4.68 - Liquidator's statement of receipts and payments 17 September 2007
4.68 - Liquidator's statement of receipts and payments 21 March 2007
4.68 - Liquidator's statement of receipts and payments 11 September 2006
4.68 - Liquidator's statement of receipts and payments 13 March 2006
4.68 - Liquidator's statement of receipts and payments 12 September 2005
4.68 - Liquidator's statement of receipts and payments 14 March 2005
4.68 - Liquidator's statement of receipts and payments 14 September 2004
MISC - Miscellaneous document 20 August 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2004
4.68 - Liquidator's statement of receipts and payments 10 March 2004
4.68 - Liquidator's statement of receipts and payments 11 September 2003
4.68 - Liquidator's statement of receipts and payments 11 March 2003
4.68 - Liquidator's statement of receipts and payments 10 September 2002
2.15 - Administrator's Abstract of receipts and payments 04 October 2001
287 - Change in situation or address of Registered Office 20 September 2001
2.19 - Notice of discharge of Administration Order 17 September 2001
RESOLUTIONS - N/A 12 September 2001
4.20 - N/A 12 September 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2001
CERTNM - Change of name certificate 04 September 2001
2.15 - Administrator's Abstract of receipts and payments 23 March 2001
2.23 - Notice of result of meeting of creditors 06 November 2000
2.21 - Statement of Administrator's proposals 16 October 2000
363s - Annual Return 28 September 2000
2.7 - Administration Order 15 August 2000
2.6 - Notice of Administration Order 15 August 2000
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 18 October 1999
363s - Annual Return 31 August 1999
225 - Change of Accounting Reference Date 08 June 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
RESOLUTIONS - N/A 15 July 1998
AUD - Auditor's letter of resignation 15 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
AUD - Auditor's letter of resignation 13 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1998
225 - Change of Accounting Reference Date 27 March 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 27 August 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 22 August 1995
288 - N/A 03 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
288 - N/A 15 August 1994
AA - Annual Accounts 05 August 1994
395 - Particulars of a mortgage or charge 08 June 1994
288 - N/A 08 October 1993
363s - Annual Return 25 July 1993
AA - Annual Accounts 25 July 1993
395 - Particulars of a mortgage or charge 08 April 1993
288 - N/A 11 August 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 09 June 1992
395 - Particulars of a mortgage or charge 21 November 1991
395 - Particulars of a mortgage or charge 20 September 1991
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
288 - N/A 31 October 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
363 - Annual Return 30 August 1988
AA - Annual Accounts 09 August 1988
288 - N/A 04 March 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
363 - Annual Return 04 October 1986
AA - Annual Accounts 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 11 October 1999 Outstanding

N/A

Chattel mortgage 11 October 1999 Outstanding

N/A

Debenture 06 May 1999 Outstanding

N/A

Chattels mortgage 06 June 1994 Fully Satisfied

N/A

Chattels mortgage 07 April 1993 Fully Satisfied

N/A

Fixed charge 15 November 1991 Fully Satisfied

N/A

Charge 12 September 1991 Fully Satisfied

N/A

Charge over all book debts 17 December 1982 Fully Satisfied

N/A

Mortgage & charge 17 May 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.