This company is commonly known as Hm And Co Realisations Limited. The company was founded 122 years ago and was given the registration number 00071984. The firm's registered office is in LONDON. You can find them at Kpmg Llp, 15 Canada Square, London, . This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | HM AND CO REALISATIONS LIMITED |
---|---|---|
Company Number | : | 00071984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1901 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp, 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Woodlands, Warboys, Huntingdon, PE17 2UR | Secretary | - | Active |
31 St Judiths Lane, Sawtry, Huntingdon, PE28 5XE | Secretary | 14 December 1992 | Active |
3 Greenbanks, Melbourn, Royston, SG8 6AS | Director | - | Active |
16 Woodlands, Warboys, Huntingdon, PE17 2UR | Director | - | Active |
31 St Judiths Lane, Sawtry, Huntingdon, PE28 5XE | Director | 14 December 1992 | Active |
Rectory Cottage, Winwick, Northampton, NN6 7PD | Director | - | Active |
Sanekullavagen 8, Malmoe, Sweden, | Director | 31 July 2007 | Active |
5 Svenskaby, Orton Wistow, Peterborough, PE2 6YZ | Director | 12 September 2003 | Active |
15, Canada Square, Canary Wharf, London, E14 5GL | Director | 01 October 2011 | Active |
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF | Director | 17 February 2012 | Active |
15, Canada Square, Canary Wharf, London, E14 5GL | Director | 05 October 2009 | Active |
40 Plumian Way, Balsham, Cambridge, CB1 6EG | Director | 26 January 2004 | Active |
Moon & Sixpence Chapel Lane, Reach, Cambridge, CB5 0JJ | Director | - | Active |
1, Windover Road, Huntingdon, England, PE29 7EF | Director | 04 May 2011 | Active |
15, Canada Square, Canary Wharf, London, E14 5GL | Director | 09 May 2012 | Active |
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF | Director | 01 July 2008 | Active |
5 Coach House Lane, Highbury Hill, London, N5 1AW | Director | 23 December 2003 | Active |
21 Barrow Road, Cambridge, CB2 2AP | Director | - | Active |
94 Barton Road, Cambridge, CB3 9LH | Director | - | Active |
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF | Director | 31 July 2007 | Active |
6 Woodland Grove, Old Tupton, Chesterfield, S42 6JQ | Director | 26 January 2001 | Active |
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF | Director | 08 February 2012 | Active |
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF | Director | 31 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Restoration | Restoration order of court. | Download |
2017-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2016-10-04 | Insolvency | Liquidation in administration move to dissolution with case end date. | Download |
2016-06-09 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-12-15 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-10-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-10-02 | Insolvency | Liquidation in administration extension of period. | Download |
2015-09-25 | Insolvency | Liquidation in administration vacation of office. | Download |
2015-09-25 | Insolvency | Liquidation in administration appointment of replacement additional administrator. | Download |
2015-04-08 | Address | Change registered office address company with date old address new address. | Download |
2015-03-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-09-10 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-09-10 | Insolvency | Liquidation in administration extension of period. | Download |
2014-04-30 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-12-19 | Insolvency | Liquidation in administration extension of period. | Download |
2013-10-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-06-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-05-28 | Insolvency | Liquidation in administration proposals. | Download |
2013-05-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.