Hc Realisations 2023 Ltd

DataGardener
dissolved
Unknown

Hc Realisations 2023 Ltd

07343847Private Limited With Share Capital

C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent, ST44RJ
Incorporated

12/08/2010

Company Age

15 years

Directors

2

Employees

SIC Code

10512

Risk

not scored

Company Overview

Registration, classification & business activity

Hc Realisations 2023 Ltd (07343847) is a private limited with share capital incorporated on 12/08/2010 (15 years old) and registered in stoke on trent, ST44RJ. The company operates under SIC code 10512 - butter and cheese production.

Private Limited With Share Capital
SIC: 10512
Unknown
Incorporated 12/08/2010
ST44RJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

9

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-12-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-06-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:06-06-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-11-2016
Resolution
Category:Resolution
Date:25-10-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Capital Allotment Shares
Category:Capital
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2014
Resolution
Category:Resolution
Date:14-08-2014
Capital Allotment Shares
Category:Capital
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-09-2011
Termination Director Company With Name
Category:Officers
Date:01-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-09-2011
Incorporation Company
Category:Incorporation
Date:12-08-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date05/12/2022
Latest Accounts31/03/2022

Trading Addresses

Pikehall Farm, Matlock, Derbyshire, DE42PH
C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent, St4 4Rj, ST44RJRegistered

Related Companies

2

Contact

01335390308
hartingtoncreamery.co.uk
C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent, ST44RJ