About

Registered Number: 01254253
Date of Incorporation: 09/04/1976 (49 years ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: Station Works Rempstone Road, Normanton On Soar, Loughborough, Leicestershire, LE12 5EW

 

Based in Loughborough, Leicestershire, Hq Realisations Ltd was founded on 09 April 1976. The organisation has 2 directors listed as Kilby, Margaret Elaine, Walters, Robert at Companies House. We don't know the number of employees at Hq Realisations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBY, Margaret Elaine N/A 15 January 1999 1
WALTERS, Robert 13 August 2001 01 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 24 January 2012
TM01 - Termination of appointment of director 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
CERTNM - Change of name certificate 03 May 2011
AAMD - Amended Accounts 04 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 08 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 20 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 05 May 2000
225 - Change of Accounting Reference Date 04 May 2000
363s - Annual Return 10 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 29 January 1999
RESOLUTIONS - N/A 25 January 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 1999
MEM/ARTS - N/A 25 January 1999
AUD - Auditor's letter of resignation 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 18 January 1999
225 - Change of Accounting Reference Date 18 January 1999
363s - Annual Return 18 January 1999
MEM/ARTS - N/A 29 December 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 02 November 1995
363a - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 10 March 1992
363s - Annual Return 19 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
363 - Annual Return 03 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
AA - Annual Accounts 09 November 1983

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 26 March 2010 Outstanding

N/A

Debenture 15 January 1999 Outstanding

N/A

Legal charge 15 January 1999 Fully Satisfied

N/A

Second mortgage 13 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.