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.
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 |
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 |
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 |