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

HADB REALISATIONS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
01925859
Private Limited Company
Liquidation

Company Overview

About Hadb Realisations Ltd
HADB REALISATIONS LIMITED was founded on 1985-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Hadb 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
HADB REALISATIONS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in GU34
 
Previous Names
H.A. & D.B. KITCHIN LIMITED09/11/2017
Filing Information
Company Number 01925859
Company ID Number 01925859
Date formed 1985-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/07/2016
Account next due 30/04/2018
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB411792954  
Last Datalog update: 2022-12-29 04:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HADB 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.

Company Officers of HADB REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CHARLES GEORGE KITCHIN
Company Secretary 2008-10-21
PETER GRANT
Director 1997-09-01
ALEXANDER CHARLES GEORGE KITCHIN
Director 2002-09-01
HUGH ANTHONY KITCHIN
Director 1991-04-15
SUSAN MARY ALICE KITCHIN
Director 1997-10-01
LES NICHOLLS
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND LLEWELLYN
Director 2002-09-01 2015-08-28
BRIAN DAVID DOOLAN
Director 1997-09-01 2012-04-16
LESLEY MARGARET SMITH
Company Secretary 1999-06-01 2008-10-21
ROBERT NAIRN
Director 1997-09-01 2002-09-01
BRIDGET ANN JORDAN
Company Secretary 1991-04-15 1999-05-31
MALCOLM LESLIE TRAPP
Director 1991-04-15 1997-08-31
DAVID BAIRD KITCHIN
Director 1991-04-15 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANT P AND GR GRANT CONSULTING LTD Director 2009-03-12 CURRENT 2009-03-12 Active
PETER GRANT CHARLTONS MANAGEMENT COMPANY (ODIHAM) LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
ALEXANDER CHARLES GEORGE KITCHIN WILL HALL LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
ALEXANDER CHARLES GEORGE KITCHIN WILL HALL PROPERTIES (ALTON) LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
HUGH ANTHONY KITCHIN NABOTH'S GARDEN LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
HUGH ANTHONY KITCHIN WILL HALL LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
HUGH ANTHONY KITCHIN WILL HALL PROPERTIES (ALTON) LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
HUGH ANTHONY KITCHIN CHARLTONS MANAGEMENT COMPANY (ODIHAM) LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
HUGH ANTHONY KITCHIN HAMPSHIRE HERITAGE DEVELOPMENTS LTD Director 2001-02-27 CURRENT 2001-02-27 Active - Proposal to Strike off
HUGH ANTHONY KITCHIN KEEBEE HAMPSHIRE LIMITED Director 2000-06-30 CURRENT 2000-06-05 Active
HUGH ANTHONY KITCHIN INDIGO HOMES LTD Director 1995-07-14 CURRENT 1995-07-03 Active

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
2022-12-27Final Gazette dissolved via compulsory strike-off
2022-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-27Voluntary liquidation. Return of final meeting of creditors
2022-09-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-01
2022-06-27600Appointment of a voluntary liquidator
2022-06-24LIQ10Removal of liquidator by court order
2021-12-18REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD
2021-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-01
2020-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-01
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD
2019-09-20LIQ MISCInsolvency:form LIQ12 - secretary of state's release
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-01
2019-02-22LIQ06Voluntary liquidation. Resignation of liquidator
2019-02-22600Appointment of a voluntary liquidator
2018-10-02NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-18600Appointment of a voluntary liquidator
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM The Barn Will Hall Farm Basingstoke Road Alton Hampshire GU34 1QL
2018-05-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-02AM22Liquidation. Administration move to voluntary liquidation
2018-01-19AM07Liquidation creditors meeting
2017-12-18AM02Liquidation statement of affairs AM02SOC
2017-12-01AM03Statement of administrator's proposal
2017-11-09RES15CHANGE OF COMPANY NAME 29/12/22
2017-11-09CERTNMCOMPANY NAME CHANGED H.A. & D.B. KITCHIN LIMITED CERTIFICATE ISSUED ON 09/11/17
2017-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-08AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-11-08AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-10-09AM01Appointment of an administrator
2017-08-07AAFULL ACCOUNTS MADE UP TO 30/07/16
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 184
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-07SH03Purchase of own shares
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/07/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 192
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-19AA01PREVEXT FROM 30/01/2015 TO 30/07/2015
2015-10-27AA01PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-09-03AP01DIRECTOR APPOINTED MANAGING DIRECTOR LES NICHOLLS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LLEWELLYN
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 192
2015-04-16AR0115/04/15 FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-26RP04SECOND FILING WITH MUD 15/04/14 FOR FORM AR01
2014-06-26ANNOTATIONClarification
2014-04-24LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 192
2014-04-24AR0115/04/14 FULL LIST
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-18AR0115/04/13 FULL LIST
2012-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-07-09RES01ALTER ARTICLES 25/06/2012
2012-04-24AR0115/04/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOOLAN
2011-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-04-15AR0115/04/11 FULL LIST
2010-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-05-07AR0115/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LLEWELLYN / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY ALICE KITCHIN / 15/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES GEORGE KITCHIN / 15/04/2010
2009-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-06-01225PREVEXT FROM 31/08/2008 TO 31/01/2009
2009-04-30363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-05190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-11-05190LOCATION OF DEBENTURE REGISTER
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-10-21288aSECRETARY APPOINTED MR ALEXANDER CHARLES GEORGE KITCHIN
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY LESLEY SMITH
2008-10-02AUDAUDITOR'S RESIGNATION
2008-06-26363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-26288cSECRETARY'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-0388(2)RAD 31/08/05--------- £ SI 100@1
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: LONGBRIDGE HOUSE, 3 DOWNING STREET, FARNHAM, SURREY GU9 7NX
2005-06-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-09363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: LONGBRIDGE HOUSE, 3 DOWNING STREET FARNHAM, SURREY GU9 7PA
2004-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: LOGBRIDGE HOUSE, 3 DOWNING STREET, FARNHAM, SURREY GU9 7PA
2003-06-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-06-30363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288aNEW DIRECTOR APPOINTED
2002-04-24363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-05-11225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2001-04-20363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2000-08-01395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 43-45 ACKENDER ROAD, ALTON, HAMPSHIRE, GU34 1JT
2000-05-09363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HADB REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-23
Appointmen2018-06-01
Appointmen2018-05-16
Appointmen2017-09-27
Fines / Sanctions
No fines or sanctions have been issued against HADB REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-08-04 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-10-08 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1986-07-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HADB REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of HADB REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HADB REALISATIONS LIMITED
Trademarks
We have not found any records of HADB REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HADB REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2014-12-19 GBP £24,538 R & M OF BUILDINGS
Fareham Borough Council 2014-04-25 GBP £39,377 R & M OF BUILDINGS
Fareham Borough Council 2013-05-24 GBP £86,641 R & M OF BUILDINGS
Fareham Borough Council 2013-03-08 GBP £135,370 R & M OF BUILDINGS
Fareham Borough Council 2012-12-14 GBP £154,091 R & M OF BUILDINGS
Fareham Borough Council 2012-10-26 GBP £230,908 R & M OF BUILDINGS
Fareham Borough Council 2012-09-28 GBP £167,076 R & M OF BUILDINGS
Fareham Borough Council 2012-08-17 GBP £178,078 R & M OF BUILDINGS
Fareham Borough Council 2012-07-27 GBP £183,691 R & M OF BUILDINGS
Fareham Borough Council 2012-06-15 GBP £100,862 R & M OF BUILDINGS
Fareham Borough Council 2012-05-18 GBP £79,164 R & M OF BUILDINGS
Fareham Borough Council 2012-05-04 GBP £129,504 R & M OF BUILDINGS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HADB 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHADB REALISATIONS LIMITEDEvent Date2021-07-23
 
Initiating party Event TypeAppointmen
Defending partyHADB REALISATIONS LIMITEDEvent Date2018-06-01
This notice is in substitution for that which appeared in The London Gazette on 16 May 2018 - notice ID 3027435; issue number 62288, and page 8826 in the 17 May 2018 printed edition. Notice URL https:…
 
Initiating party Event TypeAppointmen
Defending partyHADB REALISATIONS LIMITEDEvent Date2018-05-16
Company Number: 01925859 Name of Company: HADB REALISATIONS LIMITED Trading Name: HADB Realisations Limited Previous Name of Company: H.A. & D.B. Kitchin Limited Nature of Business: Construction Type…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HADB 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 HADB 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.