Hfl Realisations Limited

DataGardener
dissolved
Unknown

Hfl Realisations Limited

sc021928Private Limited With Share Capital

C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH38EX
Incorporated

11/12/1941

Company Age

84 years

Directors

5

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Hfl Realisations Limited (sc021928) is a private limited with share capital incorporated on 11/12/1941 (84 years old) and registered in edinburgh, EH38EX. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 11/12/1941
EH38EX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

18

CCJs

Board of Directors

4

Charges

19

Registered

6

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:12-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:26-12-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:17-02-2023
Liquidation In Administration Automatic End Of Case Scotland
Category:Insolvency
Date:15-02-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:15-02-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:14-09-2022
Liquidation In Administration Resignation Of Administrator Scotland 2
Category:Insolvency
Date:29-06-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:23-03-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:17-09-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:26-03-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-09-2020
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:18-08-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:27-09-2019
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:19-08-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-03-2019
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:09-10-2018
Liquidation Voluntary Arrangement Notice Completion Scotland
Category:Insolvency
Date:10-09-2018
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:03-09-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:29-08-2018
Resolution
Category:Resolution
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:21-08-2018
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:20-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland
Category:Insolvency
Date:05-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Mortgage Create With Deed
Category:Mortgage
Date:01-09-2015
Mortgage Create With Deed
Category:Mortgage
Date:01-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Memorandum Articles
Category:Incorporation
Date:05-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Legacy
Category:Mortgage
Date:15-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2011
Termination Director Company With Name
Category:Officers
Date:08-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Legacy
Category:Mortgage
Date:25-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2011
Legacy
Category:Mortgage
Date:20-06-2011
Legacy
Category:Mortgage
Date:17-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-06-2011
Legacy
Category:Mortgage
Date:17-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-06-2011
Capital Allotment Shares
Category:Capital
Date:11-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:12-11-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Officers
Date:07-04-2009
Legacy
Category:Address
Date:23-01-2009
Legacy
Category:Mortgage
Date:22-01-2009
Legacy
Category:Annual Return
Date:14-11-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2018
Filing Date03/11/2017
Latest Accounts28/01/2017

Trading Addresses

Bournemouth Arcade, Bournemouth, Dorset, BH12AA
101 Victoria Street, London, SW1E6QT
West Street, Chichester, West Sussex, PO191QF
C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Eh3 8Ex, EH38EXRegistered
42 Ashley Centre, Epsom, Surrey, KT185DB

Contact

02079632000
www.houseoffraser.co.uk
C/O Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH38EX