Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H REALISATIONS LIMITED
Company Information for

H REALISATIONS LIMITED

ZOLFO COOPER, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
00548030
Private Limited Company
Liquidation

Company Overview

About H Realisations Ltd
H REALISATIONS LIMITED was founded on 1955-04-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". H Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H REALISATIONS LIMITED
 
Legal Registered Office
ZOLFO COOPER
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Previous Names
HABITAT UK LIMITED01/07/2011
Filing Information
Company Number 00548030
Company ID Number 00548030
Date formed 1955-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/03/2009
Account next due 31/12/2010
Latest return 09/08/2010
Return next due 06/09/2011
Type of accounts FULL
Last Datalog update: 2018-10-04 21:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name H REALISATIONS LIMITED
The following companies were found which have the same name as H REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H REALISATIONS 2023 LIMITED C/O A&L GOODBODY NORTHERN IRELAND LLP 42-46 FOUNTAIN STREET BELFAST BT1 5EF In Administration Company formed on the 2006-03-20
H REALISATIONS (2018) LIMITED 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA In Administration/Administrative Receiver Company formed on the 2016-10-03
H REALISATIONS (2018) LIMITED Unknown

Company Officers of H REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Nominated Secretary 1993-09-07
JONATHAN MATTHEW CRAWLEY
Director 2010-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL-HENRI CECILLON
Director 2008-08-16 2011-01-31
ROBERT LANE
Director 2007-01-19 2010-06-11
MARK SAUNDERS
Director 2009-04-02 2010-06-11
CHRISTIAN ROJKJAER
Director 2007-06-01 2009-04-02
RUTH ANN DANGERFIELD
Director 2007-06-01 2008-08-16
JENS NORDAHL RAVNBOL
Director 2003-04-23 2008-08-16
PAUL-HENRI CECILLON
Director 2008-07-10 2008-07-10
THOMAS DIXON
Director 2005-01-01 2007-12-31
FLORENCE DELORME
Director 2007-01-19 2007-09-17
MARK EDWARD JOHN HISLOP
Director 2003-10-31 2007-01-12
MICHAELA ANN WELBY
Director 2003-03-31 2006-11-21
MATHIAS NICOLAS ACHIM KAMPRAD
Director 1997-05-22 2004-09-15
PETER VERPLANCKE
Director 2001-04-30 2004-08-11
RICHARD WILLIAM MILLAR
Director 2001-04-10 2003-12-31
GERARD KAREL DE VRIEND
Director 2001-09-07 2003-03-31
LINDA GREEN
Director 2001-09-27 2002-06-19
MALCOLM SAMUEL CURZON
Director 1999-10-29 2001-07-13
CLIFFORD VICTOR BURROWS
Director 1996-02-29 2001-04-10
STANISLAS D"OTREPPE
Director 1998-10-15 1999-10-29
GILLES OUDOT
Director 1992-11-07 1998-03-31
VITTORIO RADICE
Director 1992-08-09 1996-02-29
IAIN WILLIAM RENWICK
Company Secretary 1992-08-09 1993-09-07
DAVID MARTIN SIMONS
Director 1992-12-07 1993-08-05
MALCOLM BRIGHTON
Director 1992-08-09 1993-03-06
MALCOLM SAMUEL CURZON
Director 1992-08-09 1993-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED CHARLOTTE HOUSE GLASGOW LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Dissolved 2018-09-11
SISEC LIMITED FOUNTAIN PRECINCT (NO.1) LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Active - Proposal to Strike off
SISEC LIMITED MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Nominated Secretary 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED NEW CASTLE HOUSE (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED LEEDS TOWER HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED IBEX HOUSE LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THE ORCHARDS CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED THE ORCHARDS CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED LEEDS TOWER HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LOVELLS LIMITED Nominated Secretary 2001-07-11 CURRENT 2001-07-11 Active
SISEC LIMITED MEINL CAPITAL MARKETS LIMITED Nominated Secretary 2000-10-30 CURRENT 2000-10-30 Active
SISEC LIMITED LOVELL & CO. LIMITED Nominated Secretary 2000-03-14 CURRENT 2000-03-14 Active
SISEC LIMITED LOVELL WHITE DURRANT LIMITED Nominated Secretary 2000-01-19 CURRENT 2000-01-19 Active
SISEC LIMITED THE LENDING STANDARDS BOARD LIMITED Nominated Secretary 1999-10-14 CURRENT 1999-10-14 Active
SISEC LIMITED BENDLER INVESTMENTS II LTD Nominated Secretary 1999-05-07 CURRENT 1999-05-07 Liquidation
SISEC LIMITED SASOL INTERNATIONAL SERVICES LIMITED Nominated Secretary 1997-12-05 CURRENT 1997-12-05 Liquidation
SISEC LIMITED HOGAN LOVELLS (CIS) Nominated Secretary 1997-03-12 CURRENT 1997-03-12 Active
SISEC LIMITED LOVELLS (MOSCOW) LIMITED Nominated Secretary 1997-02-21 CURRENT 1997-02-21 Active
SISEC LIMITED HOGAN LOVELLS SERVICES Nominated Secretary 1994-02-16 CURRENT 1994-02-16 Active
SISEC LIMITED HOGAN LOVELLS PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-08 CURRENT 1991-03-08 Active
SISEC LIMITED LOVELL WHITE LIMITED Nominated Secretary 1993-01-21 CURRENT 1992-01-21 Active
SISEC LIMITED AFRICAN CONSULTING ENGINEERING SERVICES LIMITED Nominated Secretary 1992-12-31 CURRENT 1983-01-26 Active - Proposal to Strike off
SISEC LIMITED LOVITING LIMITED Nominated Secretary 1992-11-12 CURRENT 1972-07-21 Active
SISEC LIMITED SERJEANTS' INN NOMINEES LIMITED Nominated Secretary 1992-11-12 CURRENT 1962-05-22 Active
SISEC LIMITED HOGAN LOVELLS TRUSTEES Nominated Secretary 1992-11-12 CURRENT 1968-12-30 Active
SISEC LIMITED DAYTON PROGRESS LIMITED Nominated Secretary 1992-11-07 CURRENT 1965-08-12 Active
SISEC LIMITED GARDEN COMPANY (UK) LIMITED Nominated Secretary 1992-10-11 CURRENT 1986-12-19 Active
SISEC LIMITED GENERAL CHEMICAL (GREAT BRITAIN) LIMITED Nominated Secretary 1992-10-08 CURRENT 1981-08-11 Dissolved 2015-06-16
SISEC LIMITED PRECISION VALVE U.K. LIMITED Nominated Secretary 1992-09-29 CURRENT 1983-01-17 Active
SISEC LIMITED 65 HOLBORN VIADUCT LIMITED Nominated Secretary 1992-06-11 CURRENT 1990-06-11 Active
SISEC LIMITED 7-ELEVEN LIMITED Nominated Secretary 1991-10-09 CURRENT 1985-06-10 Active
SISEC LIMITED ALIMENTA (U.K.) LIMITED Nominated Secretary 1991-02-21 CURRENT 1979-10-31 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-24TM02Termination of appointment of Sisec Limited on 2021-09-16
2015-01-28AC92Restoration by order of the court
2014-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2013-11-294.72Voluntary liquidation creditors final meeting
2013-07-104.68 Liquidators' statement of receipts and payments to 2013-06-14
2012-07-022.24BAdministrator's progress report to 2012-06-15
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-152.34BNotice of move from Administration to creditors voluntary liquidation
2012-01-302.24BAdministrator's progress report to 2011-12-23
2011-10-122.16BStatement of affairs with form 2.14B
2011-08-11F2.18Notice of deemed approval of proposals
2011-07-282.17BStatement of administrator's proposal
2011-07-01RES15CHANGE OF NAME 24/06/2011
2011-07-01CERTNMCompany name changed habitat uk LIMITED\certificate issued on 01/07/11
2011-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-012.12BAppointment of an administrator
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/11 FROM 42-46 Princelet Street London E1 5LP
2011-05-25MG01Particulars of a mortgage or charge / charge no: 5
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL-HENRI CECILLON
2010-09-28LATEST SOC28/09/10 STATEMENT OF CAPITAL;GBP 54524500
2010-09-28AR0109/08/10 ANNUAL RETURN FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 29/03/09
2010-06-23AP01DIRECTOR APPOINTED JONATHAN MATTHEW CRAWLEY
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-08363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED MARK JAMES SAUNDERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN ROJKJAER
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-10-07403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-10-07403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL-HENRI CECILLON
2008-09-05288aDIRECTOR APPOINTED PAUL-HENRI CECILLON
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR JENS RAVNBOL
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR RUTH DANGERFIELD
2008-08-18288aDIRECTOR APPOINTED PAUL-HENRI CECILLON
2008-08-13363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-04-07123NC INC ALREADY ADJUSTED 27/03/08
2008-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-07RES04GBP NC 40105000/57005000 27/03/2008
2008-04-0788(2)AD 27/03/08 GBP SI 16900000@1=16900000 GBP IC 37624500/54524500
2008-01-30AAFULL ACCOUNTS MADE UP TO 25/03/07
2008-01-02288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-23123NC INC ALREADY ADJUSTED 23/03/07
2007-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-23RES04£ NC 25105000/40105000 23/
2007-04-2388(2)RAD 23/03/07--------- £ SI 15000000@1=15000000 £ IC 22624500/37624500
2007-02-15288bDIRECTOR RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 26/03/06
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2006-09-04363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-18123NC INC ALREADY ADJUSTED 07/06/06
Industry Information
SIC/NAIC Codes
5212 - Other retail non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to H REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-27
Notice of Intended Dividends2013-07-10
Notices to Creditors2013-01-24
Appointment of Administrators2011-06-29
Fines / Sanctions
No fines or sanctions have been issued against H REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-05-25 Outstanding FILEFIGURE 20 LIMITED
DEBENTURE 2010-01-21 Outstanding FILEFIGURE 20 LIMITED
LEGAL CHARGE 1991-07-26 Satisfied ARGOS DISTRIBUTORS LIMITED.
MORTGAGE 1968-02-12 PART of the property or undertaking no longer forms part of charge WESTMINSTER BANK LIMITED
MORTGAGE 1967-02-03 PART of the property or undertaking no longer forms part of charge MARY Y.TROTTER
Intangible Assets
Patents
We have not found any records of H REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H REALISATIONS LIMITED
Trademarks
We have not found any records of H REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5212 - Other retail non-specialised stores) as H REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by H REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-10-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-09-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-08-0133074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2011-08-0134060000Candles, tapers and the like
2011-08-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-08-0139241000Tableware and kitchenware, of plastics
2011-08-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-08-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2011-08-0144219098Articles of wood, n.e.s.
2011-08-0155162200Woven fabrics containing predominantly, but < 85% artificial staple fibres, mixed principally or solely with man-made filament, dyed
2011-08-0157011090Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight)
2011-08-0157021000Kelem, Schumacks, Karamanie and similar hand-woven rugs, whether or not made up
2011-08-0163022100Printed bedlinen of cotton (excl. knitted or crocheted)
2011-08-0163025990Table linen of textile materials (excl. of cotton, flax or man-made fibres, knitted or crocheted)
2011-08-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-08-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2011-08-0163039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)
2011-08-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-08-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-08-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-08-0169120010Tableware, kitchenware, other household articles and toilet articles, of common pottery (excl. statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-08-0169120050Tableware, kitchenware, other household articles and toilet articles, of earthenware or fine pottery (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-08-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2011-08-0169131000Statuettes and other ornamental articles of porcelain or china, n.e.s.
2011-08-0170099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2011-08-0170133799Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware)
2011-08-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2011-08-0173239999
2011-08-0176151990
2011-08-0182119100Table knives having fixed blades of base metal, incl. handles (excl. butter knives and fish knives)
2011-08-0182159910Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2011-08-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2011-08-0191052100Wall clocks, electrically operated
2011-08-0191052900Wall clocks (excl. electrically operated)
2011-08-0194016900Seats, with wooden frames (excl. upholstered)
2011-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-08-0194035000Wooden furniture for bedrooms (excl. seats)
2011-08-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-08-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)
2011-08-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2011-08-0194052011Electric table, desk, bedside or floor-standing lamps, of plastics, used for filament lamps
2011-08-0194052050Electric table, desk, bedside or floor-standing lamps, of glass
2011-08-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2011-08-0194053000Electric lighting sets of a kind used for Christmas trees
2011-08-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2011-08-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2011-08-0195030099Toys, n.e.s.
2011-08-0195049090
2011-07-0134060000Candles, tapers and the like
2011-07-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-07-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-07-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2011-07-0144219098Articles of wood, n.e.s.
2011-07-0146012990Mats, matting and screens, of vegetable plaiting materials, flat-woven or bound together in parallel (excl. of bamboo and rattan and those of plaits or similar products of plaiting materials worked lengthwise)
2011-07-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2011-07-0152083299Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 130 g to 200 g/m², dyed, with a width of > 165 cm
2011-07-0163023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2011-07-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-07-0163031200Curtains, incl. drapes, and interior blinds, curtain or bed valances of synthetic fibres, knitted or crocheted (excl. awnings and sunblinds)
2011-07-0163039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)
2011-07-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-07-0163041910Bedspreads of cotton (excl. knitted or crocheted, bedlinen, quilts and eiderdowns)
2011-07-0163041990Bedspreads of textile materials (excl. of cotton, flax or ramie, knitted or crocheted, bedlinen, quilts and eiderdowns)
2011-07-0163049200Articles for interior furnishing, of cotton (excl. knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2011-07-0163049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2011-07-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-07-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2011-07-0173239999
2011-07-0182111000Sets of assorted articles of knives of heading 8211; sets in which there is a higher number of knives of heading 8211 than of any other article
2011-07-0182152010Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of stainless steel, containing no articles plated with precious metal
2011-07-0182159910Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2011-07-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2011-07-0194016900Seats, with wooden frames (excl. upholstered)
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-07-0194035000Wooden furniture for bedrooms (excl. seats)
2011-07-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-07-0194038100Furniture of bamboo or rattan (excl. seats and medical, surgical, dental or veterinary furniture)
2011-07-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-07-0194052091Electric table, desk, bedside or floor-standing lamps, used with filament lamps (excl. of plastics, ceramics and glass)
2011-07-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2011-07-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2011-07-0195030049Toys representing animals or non-human creatures (excl. stuffed)
2011-06-0139229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2011-06-0139241000Tableware and kitchenware, of plastics
2011-06-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-06-0139269092Articles made from plastic sheet, n.e.s.
2011-06-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-06-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope
2011-06-0144219098Articles of wood, n.e.s.
2011-06-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-06-0152083299Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 130 g to 200 g/m², dyed, with a width of > 165 cm
2011-06-0157029900Carpets and other floor coverings, of vegetable textile materials or coarse animal hair, woven, not tufted or flocked, not of pile construction, made up (excl. Kelem, Schumacks, Karamanie and similar hand-woven rugs, and floor coverings of coconut fibres "coir")
2011-06-0157031000Carpets and other floor coverings, of wool or fine animal hair, tufted "needle punched", whether or not made up
2011-06-0163022100Printed bedlinen of cotton (excl. knitted or crocheted)
2011-06-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-06-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2011-06-0163041910Bedspreads of cotton (excl. knitted or crocheted, bedlinen, quilts and eiderdowns)
2011-06-0163049200Articles for interior furnishing, of cotton (excl. knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2011-06-0163049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2011-06-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-06-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-06-0169139093Statuettes and other ornamental articles of earthenware or fine pottery, n.e.s.
2011-06-0170132890Drinking glasses, stemware, gathered mechanically (excl. of glass ceramics or of lead crystal)
2011-06-0170133799Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware)
2011-06-0170134999Glassware of a kind used for table or kitchen purposes, gathered mechanically (excl. toughened glass and glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0 to 300°C, glassware of glass ceramics or lead crystal, articles of heading 7018, drinking glasses, glass preserving jars "sterilising jars", vacuum flasks and other vacuum vessels)
2011-06-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2011-06-0173102910Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of < 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2011-06-0173239310
2011-06-0173239390
2011-06-0173239999
2011-06-0173262080
2011-06-0182152010Sets consisting of one or more knives of heading 8211 and at least an equal number of spoons, forks or other articles of heading 8215, of stainless steel, containing no articles plated with precious metal
2011-06-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2011-06-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2011-06-0191051100Alarm clocks, electrically operated
2011-06-0191052900Wall clocks (excl. electrically operated)
2011-06-0194016900Seats, with wooden frames (excl. upholstered)
2011-06-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2011-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-06-0194033091Wooden cupboards for offices, of > 80 cm in height
2011-06-0194034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2011-06-0194035000Wooden furniture for bedrooms (excl. seats)
2011-06-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2011-06-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-06-0194038100Furniture of bamboo or rattan (excl. seats and medical, surgical, dental or veterinary furniture)
2011-06-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2011-06-0194052091Electric table, desk, bedside or floor-standing lamps, used with filament lamps (excl. of plastics, ceramics and glass)
2011-06-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2011-06-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2011-06-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2011-06-0195049090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyH REALISATIONS LIMITEDEvent Date2013-09-23
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned final meetings of the Companys members and creditors under section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Zolfo Coopers Offices, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 22 November 2013 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 June 2012 Office Holder details: A C O'Keefe, (IP No. 008375) and Scott Gaillie, (IP No. 009526) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and P M Saville, (IP No. 009029) of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB and F J Gray, (IP No. 008905) of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA Further details contact: Meda Tranca, Tel: +44 (0) 161 838 4500. Anne O'Keefe , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyH REALISATIONS LIMITEDEvent Date2013-07-05
Principal Trading Address: 42-46 Princelet Street, London, E1 5LP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 31 July 2013 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 15 June 2012. Office Holder details: A C OKeefe and Scott Gaillie (IP Nos. 008375 and 008905) both of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and P M Saville and Fraser Gray (IP Nos. 009029 and 009526) both of Zolfo Cooper, 10 Fleet Place, London, EC4M 7RB Further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500. Alternative contact: Meda Tranca
 
Initiating party Event TypeNotices to Creditors
Defending partyH REALISATIONS LIMITEDEvent Date2013-01-18
Notice is hereby given that Creditors of the above named Company are required on or before 15 February 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A C OKeefe the Joint Liquidator of the said Company, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. Further details contact: Katie Wells, Email: kwells@zolfocooper.eu, Tel: 0161 838 4541. A C O'Keefe, P M Saville, F J Gray and S I Gaillie , Joint Liquidators (IP Nos. 008375, 009029, 008905 and 009526) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyH REALISATIONS LIMITEDEvent Date2011-06-24
In the High Court of Justice, Chancery Division Companies Court case number 5510 Anne O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Peter Saville (IP No 009029 ), of Zolfo Cooper , 10 Fleet Street, London, EC4M 7RB and Scott Gaillie (IP No 009526 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Fraser Gray (IP No 008905 ), of Zolfo Cooper , Cornerstone, 107 West Regent Street, Glasgow, G2 2BA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.