About

Registered Number: 04696584
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years ago)
Registered Address: REVIVE BUSINESS RECOVERY LTD, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

 

Having been setup in 2003, Hotsca (Realisations) Ltd has its registered office in Auckley in Doncaster. We don't know the number of employees at the company. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2017
2.34B - N/A 16 January 2017
AD01 - Change of registered office address 31 December 2016
2.24B - N/A 16 August 2016
1.4 - Notice of completion of voluntary arrangement 13 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2016
2.23B - N/A 02 March 2016
2.16B - N/A 10 February 2016
2.17B - N/A 04 February 2016
AD01 - Change of registered office address 28 January 2016
2.12B - N/A 22 January 2016
CERTNM - Change of name certificate 04 January 2016
MR04 - N/A 22 December 2015
AA - Annual Accounts 21 December 2015
MR01 - N/A 27 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 March 2015
AA - Annual Accounts 22 December 2014
1.1 - Report of meeting approving voluntary arrangement 21 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 15 November 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 18 May 2011
AAMD - Amended Accounts 29 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 21 January 2010
AD01 - Change of registered office address 21 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 February 2009
AAMD - Amended Accounts 03 July 2008
AAMD - Amended Accounts 03 July 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 01 April 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

All assets debenture 07 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.