Company Information for HADB REALISATIONS LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
01925859
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HADB REALISATIONS LIMITED | ||
Legal Registered Office | ||
10 FLEET PLACE LONDON EC4M 7QS Other companies in GU34 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2022-12-29 04:54:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER CHARLES GEORGE KITCHIN |
||
PETER GRANT |
||
ALEXANDER CHARLES GEORGE KITCHIN |
||
HUGH ANTHONY KITCHIN |
||
SUSAN MARY ALICE KITCHIN |
||
LES NICHOLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND LLEWELLYN |
Director | ||
BRIAN DAVID DOOLAN |
Director | ||
LESLEY MARGARET SMITH |
Company Secretary | ||
ROBERT NAIRN |
Director | ||
BRIDGET ANN JORDAN |
Company Secretary | ||
MALCOLM LESLIE TRAPP |
Director | ||
DAVID BAIRD KITCHIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P AND GR GRANT CONSULTING LTD | Director | 2009-03-12 | CURRENT | 2009-03-12 | Active | |
CHARLTONS MANAGEMENT COMPANY (ODIHAM) LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Active | |
WILL HALL LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
WILL HALL PROPERTIES (ALTON) LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
NABOTH'S GARDEN LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
WILL HALL LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
WILL HALL PROPERTIES (ALTON) LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
CHARLTONS MANAGEMENT COMPANY (ODIHAM) LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Active | |
HAMPSHIRE HERITAGE DEVELOPMENTS LTD | Director | 2001-02-27 | CURRENT | 2001-02-27 | Active - Proposal to Strike off | |
KEEBEE HAMPSHIRE LIMITED | Director | 2000-06-30 | CURRENT | 2000-06-05 | Active | |
INDIGO HOMES LTD | Director | 1995-07-14 | CURRENT | 1995-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-01 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD | |
LIQ MISC | Insolvency:form LIQ12 - secretary of state's release | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-01 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM The Barn Will Hall Farm Basingstoke Road Alton Hampshire GU34 1QL | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOC | |
AM03 | Statement of administrator's proposal | |
RES15 | CHANGE OF COMPANY NAME 29/12/22 | |
CERTNM | COMPANY NAME CHANGED H.A. & D.B. KITCHIN LIMITED CERTIFICATE ISSUED ON 09/11/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 30/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 184 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 30/07/15 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 192 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA01 | PREVEXT FROM 30/01/2015 TO 30/07/2015 | |
AA01 | PREVSHO FROM 31/01/2015 TO 30/01/2015 | |
AP01 | DIRECTOR APPOINTED MANAGING DIRECTOR LES NICHOLLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND LLEWELLYN | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 192 | |
AR01 | 15/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
RP04 | SECOND FILING WITH MUD 15/04/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 192 | |
AR01 | 15/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 15/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
RES01 | ALTER ARTICLES 25/06/2012 | |
AR01 | 15/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOOLAN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 | |
AR01 | 15/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LLEWELLYN / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY ALICE KITCHIN / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES GEORGE KITCHIN / 15/04/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
225 | PREVEXT FROM 31/08/2008 TO 31/01/2009 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MR ALEXANDER CHARLES GEORGE KITCHIN | |
288b | APPOINTMENT TERMINATED SECRETARY LESLEY SMITH | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/08/05--------- £ SI 100@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: LONGBRIDGE HOUSE, 3 DOWNING STREET, FARNHAM, SURREY GU9 7NX | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: LONGBRIDGE HOUSE, 3 DOWNING STREET FARNHAM, SURREY GU9 7PA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: LOGBRIDGE HOUSE, 3 DOWNING STREET, FARNHAM, SURREY GU9 7PA | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01 | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 43-45 ACKENDER ROAD, ALTON, HAMPSHIRE, GU34 1JT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288a | NEW SECRETARY APPOINTED |
Notice of | 2021-07-23 |
Appointmen | 2018-06-01 |
Appointmen | 2018-05-16 |
Appointmen | 2017-09-27 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
R & M OF BUILDINGS |
Fareham Borough Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HADB REALISATIONS LIMITED | Event Date | 2021-07-23 |
Initiating party | Event Type | Appointmen | |
Defending party | HADB REALISATIONS LIMITED | Event Date | 2018-06-01 |
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 Type | Appointmen | |
Defending party | HADB REALISATIONS LIMITED | Event Date | 2018-05-16 |
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… | |||
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. |