Company NameH&J (S) Realisations Limited
Company StatusDissolved
Company Number05104808
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)
Previous NamesH S (502) Limited and Hodkin & Jones (Sheffield) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David James Lewis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMr David Sollitt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameMr David Sollitt
NationalityBritish
StatusClosed
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMr Duncan Buchanan Cameron
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember House
Nicker Hill
Keyworth
Nottinghamshire
NG12 5EA
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCallywhite Lane
Dronfield
Sheffield
Derbyshire
S18 2XP
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hodkin & Jones (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,107
Cash£6,718
Current Liabilities£885,840

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Administrator's progress report to 23 April 2014 (30 pages)
30 April 2014Administrator's progress report to 23 April 2014 (30 pages)
28 April 2014Notice of move from Administration to Dissolution (30 pages)
28 April 2014Notice of move from Administration to Dissolution (30 pages)
28 April 2014Notice of move from Administration to Dissolution (30 pages)
28 April 2014Notice of move from Administration to Dissolution (30 pages)
3 December 2013Administrator's progress report to 31 October 2013 (20 pages)
3 December 2013Administrator's progress report to 31 October 2013 (20 pages)
5 November 2013Statement of affairs with form 2.14B (10 pages)
5 November 2013Statement of affairs with form 2.14B (10 pages)
23 July 2013Notice of deemed approval of proposals (2 pages)
23 July 2013Notice of deemed approval of proposals (2 pages)
4 July 2013Statement of administrator's proposal (20 pages)
4 July 2013Statement of administrator's proposal (20 pages)
5 June 2013Change of name notice (2 pages)
5 June 2013Company name changed hodkin & jones (sheffield) LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
5 June 2013Change of name notice (2 pages)
5 June 2013Company name changed hodkin & jones (sheffield) LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(3 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Change of name notice (2 pages)
17 May 2013Registered office address changed from Callywhite Lane Dronfield Sheffield Derbyshire S18 2XP on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from Callywhite Lane Dronfield Sheffield Derbyshire S18 2XP on 17 May 2013 (2 pages)
16 May 2013Appointment of an administrator (1 page)
16 May 2013Appointment of an administrator (1 page)
10 April 2013Termination of appointment of David Bramwell as a director (1 page)
10 April 2013Termination of appointment of David Bramwell as a director (1 page)
6 August 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 August 2012Accounts for a small company made up to 31 January 2012 (6 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
2 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
2 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
12 May 2011Director's details changed for Mr David Sollitt on 20 April 2010 (2 pages)
12 May 2011Director's details changed for Mr David James Lewis on 20 April 2010 (2 pages)
12 May 2011Director's details changed for Mr David Sollitt on 20 April 2010 (2 pages)
12 May 2011Director's details changed for Dr David Matthew Bramwell on 20 April 2010 (2 pages)
12 May 2011Director's details changed for Dr David Matthew Bramwell on 20 April 2010 (2 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Mr David James Lewis on 20 April 2010 (2 pages)
1 July 2010Accounts for a small company made up to 31 January 2010 (8 pages)
1 July 2010Accounts for a small company made up to 31 January 2010 (8 pages)
14 May 2010Secretary's details changed for Mr David Sollitt on 19 April 2010 (1 page)
14 May 2010Secretary's details changed for Mr David Sollitt on 19 April 2010 (1 page)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
25 August 2009Accounts for a small company made up to 31 January 2009 (6 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
15 May 2009Return made up to 19/04/09; full list of members (4 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
14 May 2008Director appointed mr david bramwell (1 page)
14 May 2008Director appointed mr david bramwell (1 page)
14 May 2008Appointment terminated director duncan cameron (1 page)
14 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 May 2008Appointment terminated director duncan cameron (1 page)
14 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
11 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 June 2007Return made up to 19/04/07; no change of members (7 pages)
20 June 2007Return made up to 19/04/07; no change of members (7 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
29 August 2006Full accounts made up to 31 January 2006 (14 pages)
29 August 2006Full accounts made up to 31 January 2006 (14 pages)
1 June 2006Return made up to 19/04/06; full list of members (7 pages)
1 June 2006Return made up to 19/04/06; full list of members (7 pages)
1 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
1 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
24 May 2005Registered office changed on 24/05/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
24 May 2005Registered office changed on 24/05/05 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
24 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2005Company name changed h s (502) LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed h s (502) LIMITED\certificate issued on 24/02/05 (2 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
20 September 2004Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed;new director appointed (3 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New secretary appointed;new director appointed (3 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
19 April 2004Incorporation (21 pages)
19 April 2004Incorporation (21 pages)