This company is commonly known as Hadb Realisations Limited. The company was founded 38 years ago and was given the registration number 01925859. The firm's registered office is in READING. You can find them at Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HADB REALISATIONS LIMITED |
---|---|---|
Company Number | : | 01925859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 1985 |
End of financial year | : | 30 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Meadow Cottages, Selborne Road Newton Valence, Alton, GU34 3RL | Secretary | 21 October 2008 | Active |
Kookaburra, Bighton Lane, Bishops Sutton, Alresford, SO24 0AU | Director | 01 September 1997 | Active |
2 Meadow Cottages, Selborne Road Newton Valence, Alton, GU34 3RL | Director | 01 September 2002 | Active |
The Old Manor, Newton Valence, Alton, GU34 3RB | Director | - | Active |
The Old Manor, Newton Valence, Alton, GU34 3RB | Director | 01 October 1997 | Active |
8, The Barn, Will Hall Farm, Basingstoke Road, Alton, England, GU34 1QL | Director | 01 September 2015 | Active |
Jays Paice Lane, Medstead, Alton, GU34 5PR | Secretary | - | Active |
1 Rotherbank Farm Lane, Liss Forest, GU33 7BJ | Secretary | 01 June 1999 | Active |
8 Goodwood Close, Midhurst, GU29 9JG | Director | 01 September 1997 | Active |
Little Mount Soames Lane, Ropley, Alresford, SO24 0ER | Director | - | Active |
25 Williams Way, Fleet, GU51 3EU | Director | 01 September 2002 | Active |
50 Elston Road, Aldershot, GU12 4HZ | Director | 01 September 1997 | Active |
11 Hawthorne Way, Burpham, Guildford, GU4 7JZ | Director | - | Active |
Mr Hugh Anthony Kitchin | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | 10, Fleet Place, London, EC4M 7QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Insolvency | Liquidation miscellaneous. | Download |
2019-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-02 | Insolvency | Liquidation disclaimer notice. | Download |
2018-10-02 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-01-19 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-12-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-12-01 | Insolvency | Liquidation in administration proposals. | Download |
2017-11-09 | Resolution | Resolution. | Download |
2017-11-09 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.