UKBizDB.co.uk

HM AND CO REALISATIONS LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Kpmg Llp, 15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Woodlands, Warboys, Huntingdon, PE17 2UR

Secretary-Active
31 St Judiths Lane, Sawtry, Huntingdon, PE28 5XE

Secretary14 December 1992Active
3 Greenbanks, Melbourn, Royston, SG8 6AS

Director-Active
16 Woodlands, Warboys, Huntingdon, PE17 2UR

Director-Active
31 St Judiths Lane, Sawtry, Huntingdon, PE28 5XE

Director14 December 1992Active
Rectory Cottage, Winwick, Northampton, NN6 7PD

Director-Active
Sanekullavagen 8, Malmoe, Sweden,

Director31 July 2007Active
5 Svenskaby, Orton Wistow, Peterborough, PE2 6YZ

Director12 September 2003Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director01 October 2011Active
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF

Director17 February 2012Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director05 October 2009Active
40 Plumian Way, Balsham, Cambridge, CB1 6EG

Director26 January 2004Active
Moon & Sixpence Chapel Lane, Reach, Cambridge, CB5 0JJ

Director-Active
1, Windover Road, Huntingdon, England, PE29 7EF

Director04 May 2011Active
15, Canada Square, Canary Wharf, London, E14 5GL

Director09 May 2012Active
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF

Director01 July 2008Active
5 Coach House Lane, Highbury Hill, London, N5 1AW

Director23 December 2003Active
21 Barrow Road, Cambridge, CB2 2AP

Director-Active
94 Barton Road, Cambridge, CB3 9LH

Director-Active
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF

Director31 July 2007Active
6 Woodland Grove, Old Tupton, Chesterfield, S42 6JQ

Director26 January 2001Active
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF

Director08 February 2012Active
Windover Road, Huntingdon, Cambridgeshire, PE29 7EF

Director31 July 2007Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2019-10-04Restoration

Restoration order of court.

Download
2017-01-04Gazette

Gazette dissolved liquidation.

Download
2016-10-04Insolvency

Liquidation in administration move to dissolution with case end date.

Download
2016-06-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-20Insolvency

Liquidation in administration result creditors meeting.

Download
2015-12-15Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-10-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-10-02Insolvency

Liquidation in administration extension of period.

Download
2015-09-25Insolvency

Liquidation in administration vacation of office.

Download
2015-09-25Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2015-04-08Address

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

Download
2015-03-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-09-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-09-10Insolvency

Liquidation in administration extension of period.

Download
2014-04-30Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-12-19Insolvency

Liquidation in administration extension of period.

Download
2013-10-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-06-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-05-28Insolvency

Liquidation in administration proposals.

Download
2013-05-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download

Copyright © 2024. All rights reserved.