UKBizDB.co.uk

HADB REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading, RG1 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Meadow Cottages, Selborne Road Newton Valence, Alton, GU34 3RL

Secretary21 October 2008Active
Kookaburra, Bighton Lane, Bishops Sutton, Alresford, SO24 0AU

Director01 September 1997Active
2 Meadow Cottages, Selborne Road Newton Valence, Alton, GU34 3RL

Director01 September 2002Active
The Old Manor, Newton Valence, Alton, GU34 3RB

Director-Active
The Old Manor, Newton Valence, Alton, GU34 3RB

Director01 October 1997Active
8, The Barn, Will Hall Farm, Basingstoke Road, Alton, England, GU34 1QL

Director01 September 2015Active
Jays Paice Lane, Medstead, Alton, GU34 5PR

Secretary-Active
1 Rotherbank Farm Lane, Liss Forest, GU33 7BJ

Secretary01 June 1999Active
8 Goodwood Close, Midhurst, GU29 9JG

Director01 September 1997Active
Little Mount Soames Lane, Ropley, Alresford, SO24 0ER

Director-Active
25 Williams Way, Fleet, GU51 3EU

Director01 September 2002Active
50 Elston Road, Aldershot, GU12 4HZ

Director01 September 1997Active
11 Hawthorne Way, Burpham, Guildford, GU4 7JZ

Director-Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved liquidation.

Download
2022-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-09-20Insolvency

Liquidation miscellaneous.

Download
2019-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-02Insolvency

Liquidation disclaimer notice.

Download
2018-10-02Insolvency

Liquidation disclaimer notice.

Download
2018-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download
2018-05-03Insolvency

Liquidation in administration progress report.

Download
2018-05-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-01-19Insolvency

Liquidation in administration result creditors meeting.

Download
2017-12-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-12-01Insolvency

Liquidation in administration proposals.

Download
2017-11-09Resolution

Resolution.

Download
2017-11-09Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.