Company NameHMC Realisations Limited
Company StatusDissolved
Company Number02774340
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Previous NameHalifax Motor Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Derek Leslie Smith
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(1 month after company formation)
Appointment Duration31 years, 3 months
RoleRetired
Correspondence AddressKingsley 2 Longfield Park
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TE
Director NameJohn Richard Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGreat House Barn
Light Hazles Road, Soyland
Halifax
West Yorkshire
HX6 4NP
Director NameMrs Linda Margaret Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleHousewife/Teacher
Country of ResidenceEngland
Correspondence AddressJonathan House
Flat Head Green Soyland
Sowerby Bridge
West Yorks
HX6 4NX
Secretary NameJohn Richard Smith
NationalityBritish
StatusCurrent
Appointed24 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGreat House Barn
Light Hazles Road, Soyland
Halifax
West Yorkshire
HX6 4NP
Director NameMr Colin Leslie Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressJonathan House
Flathead Green Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Pauls House
Park Square
Leeds
West Yorkshire
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,046
Cash£1,000
Current Liabilities£657,173

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (7 pages)
23 December 1997Company name changed halifax motor company LIMITED\certificate issued on 24/12/97 (2 pages)
10 November 1997Statement of affairs (18 pages)
31 October 1997Registered office changed on 31/10/97 from: riverside garage ben rhydding ilkley west yorkshire.LS29 8BS (1 page)
31 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
16 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 September 1996Ad 25/07/96--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
23 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)