Hl Realisations Limited

DataGardener
dissolved
Unknown

Hl Realisations Limited

00773829Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

12/09/1963

Company Age

62 years

Directors

2

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Hl Realisations Limited (00773829) is a private limited with share capital incorporated on 12/09/1963 (62 years old) and registered in manchester, M14PB. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 12/09/1963
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

5

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2019
Resolution
Category:Resolution
Date:06-11-2018
Change Of Name Notice
Category:Change Of Name
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-09-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-07-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:06-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Miscellaneous
Category:Miscellaneous
Date:11-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2008
Legacy
Category:Annual Return
Date:08-07-2008
Legacy
Category:Officers
Date:10-01-2008
Legacy
Category:Officers
Date:10-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2007
Legacy
Category:Annual Return
Date:04-07-2007
Legacy
Category:Officers
Date:15-03-2007
Legacy
Category:Officers
Date:15-03-2007
Legacy
Category:Officers
Date:12-12-2006
Legacy
Category:Officers
Date:12-12-2006
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2006
Legacy
Category:Annual Return
Date:02-08-2006
Legacy
Category:Officers
Date:20-01-2006
Legacy
Category:Officers
Date:20-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2005
Legacy
Category:Annual Return
Date:11-07-2005
Legacy
Category:Officers
Date:24-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2004
Legacy
Category:Annual Return
Date:12-08-2004
Legacy
Category:Officers
Date:04-02-2004
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2003
Legacy
Category:Annual Return
Date:12-08-2003
Legacy
Category:Officers
Date:12-04-2003
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2002

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2018
Filing Date22/12/2017
Latest Accounts01/04/2017

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
Smithford Lane, Worsley, Manchester, M280GP

Contact

code@henrilloyd.comoff@henrilloyd.com
henrilloyd.com
Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB