HL REALISATIONS LIMITED

Landmark Landmark, 1 Oxford Street, M1 4PB, Manchester
StatusLIQUIDATION
Company No.00773829
CategoryPrivate Limited Company
Incorporated12 Sep 1963
Age60 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

HL REALISATIONS LIMITED is an liquidation private limited company with number 00773829. It was incorporated 60 years, 8 months, 10 days ago, on 12 September 1963. The company address is Landmark Landmark, 1 Oxford Street, M1 4PB, Manchester.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Change date: 2023-09-05

Old address: Rsm 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2023

Action Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2022

Action Date: 09 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2021

Action Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-09

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 09 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-09

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 10 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: Rsm 3 Hardman Street Manchester M3 3HF

Old address: Smithfold Lane Worsley Manchester M28 0GP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Craig Stephen Prest

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Adam William Leebetter

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Graham Alfred Allen

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 007738290007

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-11

Charge number: 007738290011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-11

Charge number: 007738290012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-11

Charge number: 007738290010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-11

Charge number: 007738290009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007738290008

Charge creation date: 2018-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Adam William Leebetter

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Howard Ford

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Howard Ford

Termination date: 2016-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-17

Charge number: 007738290007

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Alfred Allen

Change date: 2010-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peach

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Francis David Strzelecki

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Stephen Prest

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Lawrence Francis Strzelecki

Change date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Stephen Prest

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Documents

View document PDF

Miscellaneous

Date: 11 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Statement of circumstances under S519

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: Graham Alfred Allen

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lindsay Peach

Change date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Paul Jones

Change date: 2010-07-04

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

ACCUTAX CONSULTANTS LTD

18 (N) BEEHIVE LANE,ILFORD,IG1 3RD

Number:08822301
Status:ACTIVE
Category:Private Limited Company

BIG BEAR DESIGN & DEVELOPMENTS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11337158
Status:ACTIVE
Category:Private Limited Company

E-WIRE NORTHERN LIMITED

WS HOUSE STAPYLTON STREET,MIDDLESBROUGH,TS6 7BH

Number:06844951
Status:ACTIVE
Category:Private Limited Company
Number:07949981
Status:ACTIVE
Category:Private Limited Company

MOORE'S COMMERCIAL VEHICLE REPAIRS LTD

7 BURGESS ROAD,HASTINGS,TN35 4NR

Number:07090995
Status:ACTIVE
Category:Private Limited Company

N1 AQFD LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11866379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source