HC REALISATIONS LTD

  • Company statusliquidation
  • Company No05390220
  • Age20 years 4 months Incorporated 11 March 2005
  • Officers4

Address

C/O Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

HC REALISATIONS LTD is an liquidation company incorporated on 11 March 2005 and based in London. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 August 2023. Next accounts due by 31 May 2024

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 05 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 31 Jul 2024

Liquidation Voluntary Statement Of Affairs

1 Year Ago on 26 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 26 Jun 2024

Resolution

1 Year Ago on 26 Jun 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 14 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 14 May 2024

Capital Allotment Shares

1 Year Ago on 14 May 2024

Certificate Change Of Name Company

1 Year Ago on 08 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 15 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 19 Jun 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 May 2023

Confirmation Statement With No Updates

3 Years Ago on 06 Jun 2022

Accounts With Accounts Type Unaudited Abridged

3 Years Ago on 31 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 08 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 26 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 26 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 07 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 22 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 22 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 10 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 20 Jun 2019

Confirmation Statement With No Updates

6 Years Ago on 18 Jun 2019

Termination Director Company With Name Termination Date

6 Years Ago on 12 Mar 2019

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BOUD, Mike Stephendirector Aug 195002 Jan 2024
HORNER, Dennis Karldirector Oct 196006 Feb 2018
HYMAN, Clive Markdirector Jun 196111 Mar 2005
RANSOM, Nigel Philipdirector Nov 196706 Feb 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Clive Mark Hyman Jun 196106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.