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

HCB REALISATIONS LIMITED

3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3AT,
Company Registration Number
01943231
Private Limited Company
In Administration

Company Overview

About Hcb Realisations Ltd
HCB REALISATIONS LIMITED was founded on 1985-08-30 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Hcb Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HCB REALISATIONS LIMITED
 
Legal Registered Office
3 HARDMAN STREET
SPINNINGFIELDS
MANCHESTER
M3 3AT
Other companies in OL12
 
Previous Names
BCH LIMITED02/12/2016
Filing Information
Company Number 01943231
Company ID Number 01943231
Date formed 1985-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
Last Datalog update: 2019-09-06 09:48:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCB 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 HCB REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALISON HUNTER
Company Secretary 2011-09-28
KENNETH WILLIAM BRANTON
Director 2007-01-03
TIMOTHY CLIVE EVE
Director 2005-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEORGE RUOCCO
Director 2005-07-07 2015-11-17
TIMOTHY CLIVE EVE
Company Secretary 2005-07-07 2011-09-28
DOUGLAS ALAN BARROWMAN
Director 2005-07-07 2008-03-31
CHRISTINE COATES
Company Secretary 1993-02-28 2005-07-07
CHRISTINE COATES
Director 1993-02-28 2005-07-07
JACK ANTHONY COATES
Director 1993-02-28 2005-07-07
PETER HERBERT COAD
Director 1993-02-28 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH WILLIAM BRANTON COATES ENGINEERING GROUP LIMITED Director 2015-10-02 CURRENT 2005-05-23 In Administration
KENNETH WILLIAM BRANTON COATES CLAYTON LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2017-03-21
KENNETH WILLIAM BRANTON COATES PRECISION MACHINING LIMITED Director 2012-09-06 CURRENT 2008-04-23 Dissolved 2018-01-05
KENNETH WILLIAM BRANTON HARDSHELFCO 135 LIMITED Director 2011-09-28 CURRENT 1997-06-03 Dissolved 2017-05-30
KENNETH WILLIAM BRANTON COATES LSF LIMITED Director 2009-09-30 CURRENT 2009-09-25 In Administration/Administrative Receiver
KENNETH WILLIAM BRANTON COATES ENGINEERING (INTERNATIONAL) LIMITED Director 2007-01-03 CURRENT 1987-09-11 In Administration
TIMOTHY CLIVE EVE CLAY GBP LIMITED Director 2016-05-12 CURRENT 2014-04-04 Active
TIMOTHY CLIVE EVE BLACKBURN TAX SERVICES LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
TIMOTHY CLIVE EVE SMARTPAY ACCOUNTING SERVICES LIMITED Director 2013-07-04 CURRENT 2012-12-27 Active - Proposal to Strike off
TIMOTHY CLIVE EVE COATES ENGINEERING (INTERNATIONAL) LIMITED Director 2005-07-07 CURRENT 1987-09-11 In Administration

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
2018-04-25AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-21AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-19AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-09-19AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008780,00007866,00009021
2017-09-19AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00007866
2017-04-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2017
2016-12-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-12-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-12-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-02RES15CHANGE OF NAME 18/10/2016
2016-12-02CERTNMCOMPANY NAME CHANGED BCH LIMITED CERTIFICATE ISSUED ON 02/12/16
2016-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM SPRING PLACE MILLFOLD WHITWORTH LANCASHIRE OL12 8DN
2016-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-05AUDAUDITOR'S RESIGNATION
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 6900
2016-03-07AR0128/02/16 FULL LIST
2016-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUOCCO
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 6900
2015-03-13AR0128/02/15 FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 20/08/2014
2015-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-25AUDAUDITOR'S RESIGNATION
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 6900
2014-03-24AR0128/02/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019432310004
2013-03-20AR0128/02/13 FULL LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-14AR0128/02/12 FULL LIST
2011-09-28AP03SECRETARY APPOINTED ALISON HUNTER
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY EVE
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-21AR0128/02/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-18AR0128/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM BRANTON / 01/10/2009
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 01/10/2009
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SPRING PALCE MILLFORD WHITWORTH LANCASHIRE OL12 8DN
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BARROWMAN
2008-04-01363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-05-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-11288aNEW DIRECTOR APPOINTED
2006-04-26363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-26AUDAUDITOR'S RESIGNATION
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-25363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-24363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-31363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to HCB REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-09-16
Fines / Sanctions
No fines or sanctions have been issued against HCB REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-09-23 Satisfied COATES ENGINEERING (INTERNATIONAL) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 HCB REALISATIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HCB REALISATIONS LIMITED

HCB REALISATIONS LIMITED has registered 1 patents

GB2347874 ,

Domain Names
We do not have the domain name information for HCB REALISATIONS LIMITED
Trademarks
We have not found any records of HCB REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCB 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 (28930 - Manufacture of machinery for food, beverage and tobacco processing) as HCB REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HCB 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 HCB REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184386000Machinery for the industrial preparation of fruits, nuts or vegetables (excl. cooking and other heating appliances, refrigerating or freezing equipment and machinery for the sorting or grading of fruit and vegetables)
2014-12-0120089999Fruit and other edible part of plants, prepared or preserved, not containing added spirit or added sugar (excl. prepared or preserved with vinegar, preserved with sugar but not laid in syrup, jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, and nuts, groundnuts and other seeds, pineapples, citrus fruits, pears, apricots, cherries, peaches, strawberries, cranberries, plums, corn, yam roots, sweet potatoes and similar edible parts of plants)
2013-07-0184198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2013-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-05-0120
2013-05-0120097998Apple juice, unfermented, Brix value > 20 but <= 67 at 20°C, value of <= 18 € per 100 kg and containing <= 30% added sugar, or containing no added sugar (excl. containing spirit)
2013-05-0184689000Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s.
2013-05-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2012-11-0113
2012-10-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-02-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-08-0187084091Parts for gear boxes of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20)
2011-04-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-10-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBCH LIMITEDEvent Date2016-09-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 2797 Office Holder Details: Kerry Franchina Bailey and Ian James Gould (IP numbers 8780 and 7866 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT . Date of Appointment: 14 September 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 0001/PJ/Document13/C7 - BCHLIMITED.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCB 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 HCB 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.