About

Registered Number: 04124774
Date of Incorporation: 13/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2019 (4 years and 5 months ago)
Registered Address: 2nd Floor 170 Edmund Street, Birmingham, B3 2HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.