H Realisations 2023 Limited

DataGardener
h realisations 2023 limited
in liquidation
Small

H Realisations 2023 Limited

ni058521Private Limited With Share Capital

42-46 Fountain Street, Belfast, BT15EF
Incorporated

20/03/2006

Company Age

20 years

Directors

2

Employees

24

SIC Code

47640

Risk

not scored

Company Overview

Registration, classification & business activity

H Realisations 2023 Limited (ni058521) is a private limited with share capital incorporated on 20/03/2006 (20 years old) and registered in belfast, BT15EF. The company operates under SIC code 47640 - retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Hotlines is a distributor of premium goods to the cycling industry in the uk and worldwide. we pride ourselves in providing quick and efficient service and expert product knowledge. we are the exclusive uk distributor for many leading brands within the cycling industry. we also distribute our group...

Private Limited With Share Capital
SIC: 47640
Small
Incorporated 20/03/2006
BT15EF
24 employees

Financial Overview

Total Assets

£4.63M

Liabilities

£668.0K

Net Assets

£3.96M

Turnover

£11.82M

Cash

£200.0K

Key Metrics

24

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:09-10-2025
Liquidation Move To Creditors Voluntary Liquidation Northern Ireland
Category:Insolvency
Date:02-10-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:11-06-2025
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-11-2024
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:29-10-2024
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2024
Change Of Name Notice
Category:Change Of Name
Date:04-04-2024
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:08-02-2024
Liquidation Result Of Creditors Meeting Northern Ireland
Category:Insolvency
Date:16-01-2024
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2023
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:07-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2023
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:07-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-06-2023
Legacy
Category:Accounts
Date:21-06-2023
Legacy
Category:Other
Date:21-06-2023
Legacy
Category:Other
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2022
Resolution
Category:Resolution
Date:14-09-2022
Memorandum Articles
Category:Incorporation
Date:14-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-06-2022
Legacy
Category:Accounts
Date:21-06-2022
Legacy
Category:Other
Date:21-06-2022
Legacy
Category:Other
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-10-2021
Legacy
Category:Accounts
Date:29-10-2021
Legacy
Category:Other
Date:29-10-2021
Legacy
Category:Other
Date:29-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-07-2020
Legacy
Category:Accounts
Date:22-07-2020
Legacy
Category:Other
Date:22-07-2020
Legacy
Category:Other
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-11-2019
Legacy
Category:Accounts
Date:28-10-2019
Legacy
Category:Other
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Legacy
Category:Other
Date:07-10-2019
Legacy
Category:Other
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2016
Resolution
Category:Resolution
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011

Import / Export

Imports
12 Months0
60 Months15
Exports
12 Months0
60 Months35

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2024
Filing Date16/06/2023
Latest Accounts30/09/2022

Trading Addresses

Unit 17 Viewforth Bank, South Queensferry, West Lothian, EH309SD
5 Trench Road, Newtownabbey, BT364TYRegistered
Centre House, 79 Chichester Street, Belfast, BT14JE
Unit 17 Viewforth Bank, South Queensferry, West Lothian, EH309SD
5 Trench Road, Newtownabbey, BT364TYRegistered

Related Companies

1

Contact

441313761838
hotlines-uk.com/
42-46 Fountain Street, Belfast, BT15EF