Company NameHc Realisations Limited
Company StatusDissolved
Company Number02676623
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date19 August 2008 (15 years, 8 months ago)
Previous NameThe Hatton Court Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameChainfern Limited (Corporation)
StatusClosed
Appointed27 June 2001(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 19 August 2008)
Correspondence Address5 Clare Street
Worcester
WR1 2AP
Secretary NameClare Street Administration Limited (Corporation)
StatusClosed
Appointed27 June 2001(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 19 August 2008)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR
Director NameDennis Harold Thorn
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1994)
RoleCompany Director
Correspondence Address45 Lankers Drive
North Harrow
Middlesex
HA2 7PA
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1998)
RoleDirector Of Companies
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Secretary NameAnthony Edward James Finney Carvell
NationalityBritish
StatusResigned
Appointed20 February 1998(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address21 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EX
Director NameAnthony Edward James Finney Carvell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 July 1999)
RoleInvestment Manager
Correspondence Address21 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EX
Director NameMr Wayne Christopher Gunther
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Battenhall Rise
Worcester
WR5 2DE
Director NameGeoffrey Stuart Spencer Baugh
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 July 1999)
RoleCompany Director
Correspondence Address9 Bushey Close
Streetly
Sutton Coldfield
West Midlands
B74 3JG
Director NameJonathan Fleet
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 26 October 1999)
RoleHotelier
Correspondence Address18 Windsor Close
Sleaford
Lincolnshire
NG34 7NL
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed23 July 1999(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2001)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameDeborah Leigh Brown
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2001)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ

Location

Registered AddressCbs House Riverside View
Stennard Island
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£726,044
Net Worth£530,612
Cash£266,939
Current Liabilities£685,365

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2008Return of final meeting of creditors (1 page)
22 May 2003Appointment of a liquidator (1 page)
14 March 2003Order of court to wind up (3 pages)
2 October 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001New director appointed (3 pages)
23 July 2001Registered office changed on 23/07/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page)
23 July 2001Director resigned (1 page)
31 May 2001Company name changed the hatton court hotel LIMITED\certificate issued on 31/05/01 (2 pages)
24 May 2001Return made up to 10/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 December 2000Registered office changed on 27/12/00 from: hatton court hotel & restaurant bullington end hanslope milton keynes buckinghamshire MK19 7BQ (1 page)
19 December 2000Full accounts made up to 30 September 1999 (14 pages)
14 February 2000Return made up to 10/01/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Secretary resigned (3 pages)
5 November 1999Director resigned (1 page)
9 August 1999Secretary resigned;director resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 30 September 1998 (16 pages)
23 June 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 February 1999Return made up to 10/01/99; change of members
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
6 January 1999Secretary resigned (1 page)
8 December 1998Re-registration of Memorandum and Articles (59 pages)
8 December 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 December 1998Application for reregistration from PLC to private (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998New director appointed (3 pages)
5 May 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 April 1998New secretary appointed (2 pages)
19 January 1998Return made up to 10/01/98; bulk list available separately (12 pages)
2 December 1997Full accounts made up to 30 April 1997 (17 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
15 July 1997Location of register of members (1 page)
15 July 1997Location of register of directors' interests (1 page)
17 March 1997Secretary's particulars changed (1 page)
24 February 1997Registered office changed on 24/02/97 from: 20 regent street london SW1Y 4PZ (1 page)
19 February 1997Return made up to 10/01/97; full list of members (11 pages)
3 December 1996Full accounts made up to 30 April 1996 (18 pages)
26 March 1996Ad 15/03/96--------- £ si [email protected] £ ic 375001/375001 (2 pages)
26 March 1996S-div conve 15/03/96 (1 page)
26 March 1996Particulars of mortgage/charge (7 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
7 March 1996Ad 09/03/92--------- £ si [email protected] (2 pages)
16 January 1996Return made up to 10/01/96; full list of members (12 pages)
1 December 1995Full accounts made up to 30 April 1995 (18 pages)
1 June 1995Full accounts made up to 30 April 1994 (18 pages)
7 February 1994Return made up to 10/01/94; full list of members (13 pages)
3 February 1993Return made up to 10/01/93; bulk list available separately (7 pages)