H M Realisations 2016 Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The companies directors are Potter, James Jackson, Nedblake, Jeffrey, Dean, Frank, Jones, Caroline Mary, Farkas, Jules, Jones, Russell, Neblake, G Wesley. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEDBLAKE, Jeffrey | 02 March 2001 | - | 1 |
FARKAS, Jules | 02 March 2001 | 06 September 2006 | 1 |
JONES, Russell | 02 March 2001 | 01 October 2009 | 1 |
NEBLAKE, G Wesley | 02 March 2001 | 01 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POTTER, James Jackson | 31 March 2016 | - | 1 |
DEAN, Frank | 10 April 2001 | 30 October 2014 | 1 |
JONES, Caroline Mary | 30 October 2014 | 31 March 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 December 2019 | |
LIQ14 - N/A | 26 September 2019 | |
LIQ MISC - N/A | 31 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 September 2018 | |
LIQ10 - N/A | 28 September 2018 | |
LIQ03 - N/A | 28 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 August 2017 | |
AD01 - Change of registered office address | 11 August 2017 | |
AM10 - N/A | 21 July 2017 | |
AM22 - N/A | 21 July 2017 | |
2.24B - N/A | 06 March 2017 | |
F2.18 - N/A | 01 September 2016 | |
2.17B - N/A | 01 September 2016 | |
2.12B - N/A | 01 September 2016 | |
CERTNM - Change of name certificate | 30 August 2016 | |
AD01 - Change of registered office address | 24 August 2016 | |
RESOLUTIONS - N/A | 16 August 2016 | |
MR01 - N/A | 02 June 2016 | |
MR01 - N/A | 01 June 2016 | |
AP03 - Appointment of secretary | 24 May 2016 | |
TM02 - Termination of appointment of secretary | 24 May 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AP03 - Appointment of secretary | 30 October 2014 | |
TM02 - Termination of appointment of secretary | 30 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH03 - Change of particulars for secretary | 24 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
RESOLUTIONS - N/A | 26 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
TM01 - Termination of appointment of director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 23 August 2007 | |
363a - Annual Return | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
AA - Annual Accounts | 26 May 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 01 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2001 | |
395 - Particulars of a mortgage or charge | 08 August 2001 | |
RESOLUTIONS - N/A | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 May 2001 | |
288b - Notice of resignation of directors or secretaries | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
CERTNM - Change of name certificate | 02 February 2001 | |
NEWINC - New incorporation documents | 13 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2016 | Outstanding |
N/A |
A registered charge | 19 May 2016 | Outstanding |
N/A |
Assignment of keyman life policy | 26 July 2001 | Outstanding |
N/A |
Pledge agreement | 02 March 2001 | Outstanding |
N/A |
Debenture (containing fixed and floating charges) | 02 March 2001 | Outstanding |
N/A |