Hcg Realisations 2021 Limited

DataGardener
hcg realisations 2021 limited
in administration
Micro

Hcg Realisations 2021 Limited

05149951Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

09/06/2004

Company Age

21 years

Directors

3

Employees

42

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Hcg Realisations 2021 Limited (05149951) is a private limited with share capital incorporated on 09/06/2004 (21 years old) and registered in london, EC2V7BG. The company operates under SIC code 86900 - other human health activities.

At your local halsa care centre we specialise in providing care for those with stress and mobility issues. we have centres in across berkshire, south bucks and surrey. our team of professional, state registered chiropractors and physiotherapists alongside the rest of our friendly team at our halsa c...

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 09/06/2004
EC2V7BG
42 employees

Financial Overview

Total Assets

£1.13M

Liabilities

£666.1K

Net Assets

£465.3K

Cash

£68.4K

Key Metrics

42

Employees

3

Directors

9

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-05-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2022
Change Of Name Notice
Category:Change Of Name
Date:03-02-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:12-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Capital Allotment Shares
Category:Capital
Date:09-05-2016
Resolution
Category:Resolution
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Legacy
Category:Mortgage
Date:02-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Resolution
Category:Resolution
Date:10-10-2012
Capital Allotment Shares
Category:Capital
Date:09-10-2012
Capital Allotment Shares
Category:Capital
Date:09-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:07-08-2012
Resolution
Category:Resolution
Date:27-07-2012
Change Of Name Notice
Category:Change Of Name
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2012
Legacy
Category:Mortgage
Date:07-10-2011
Legacy
Category:Mortgage
Date:07-10-2011
Legacy
Category:Mortgage
Date:29-09-2011
Legacy
Category:Mortgage
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Legacy
Category:Officers
Date:02-07-2009
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Officers
Date:08-04-2008
Legacy
Category:Officers
Date:08-04-2008
Legacy
Category:Officers
Date:08-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2007
Legacy
Category:Annual Return
Date:29-06-2007
Legacy
Category:Annual Return
Date:27-07-2006
Legacy
Category:Annual Return
Date:17-11-2005
Legacy
Category:Officers
Date:26-07-2005
Legacy
Category:Mortgage
Date:22-09-2004
Legacy
Category:Mortgage
Date:07-09-2004
Legacy
Category:Capital
Date:12-08-2004
Legacy
Category:Officers
Date:09-08-2004
Legacy
Category:Officers
Date:09-08-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2004
Legacy
Category:Officers
Date:10-06-2004
Legacy
Category:Officers
Date:10-06-2004
Incorporation Company
Category:Incorporation
Date:09-06-2004

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2021
Filing Date09/10/2020
Latest Accounts31/12/2019

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered
77 Dedworth Road, Windsor, Berkshire, SL45BB

Related Companies

1

Contact

08450947979
www.halsagroup.co.uk
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG