Company NameHem Realisations Limited
Company StatusDissolved
Company Number05668820
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date19 August 2011 (12 years, 7 months ago)
Previous NameHanson Em Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Murphy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ryburn Beestonley Lane
Barkisland
Halifax
West Yorkshire
HX4 0HF
Secretary NameJohn Pearson Greenwood
NationalityBritish
StatusClosed
Appointed20 February 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 19 August 2011)
RoleCompany Director
Correspondence Address14 Oakleigh View
Baildon
West Yorkshire
BD17 5TP
Director NameJulian Gerrity
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPond Farm
Main Street
Alne
North Yorkshire
YO61 1TB
Secretary NameChristopher Cockcroft
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Rowan Way
Northowram
Halifax
West Yorkshire
HX3 7WF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,769
Cash£235
Current Liabilities£1,024,262

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 9 May 2011 (5 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators' statement of receipts and payments to 9 May 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
23 July 2010Termination of appointment of Julian Gerrity as a director (1 page)
23 July 2010Termination of appointment of Julian Gerrity as a director (1 page)
22 March 2010Administrator's progress report to 8 March 2010 (10 pages)
22 March 2010Administrator's progress report to 8 March 2010 (10 pages)
22 March 2010Administrator's progress report to 8 March 2010 (10 pages)
16 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
16 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
2 March 2010Administrator's progress report to 30 January 2010 (10 pages)
2 March 2010Administrator's progress report to 30 January 2010 (10 pages)
28 September 2009Statement of administrator's proposal (31 pages)
28 September 2009Statement of administrator's proposal (31 pages)
21 August 2009Memorandum and Articles of Association (9 pages)
21 August 2009Memorandum and Articles of Association (9 pages)
19 August 2009Company name changed hanson em LIMITED\certificate issued on 19/08/09 (2 pages)
19 August 2009Company name changed hanson em LIMITED\certificate issued on 19/08/09 (2 pages)
13 August 2009Appointment of an administrator (1 page)
13 August 2009Appointment of an administrator (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit B2, enterprise way 5 lane ends bradford BD10 8EW (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit B2, enterprise way 5 lane ends bradford BD10 8EW (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2008Return made up to 09/01/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: unit 2B, enterprise way 5 lane ends bradford BD10 8EW (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 09/01/08; full list of members (2 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: unit 2B, enterprise way 5 lane ends bradford BD10 8EW (1 page)
26 November 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
26 November 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
24 January 2007Return made up to 09/01/07; full list of members (2 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Ad 09/01/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Ad 09/01/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 January 2006New director appointed (2 pages)
9 January 2006Incorporation (13 pages)
9 January 2006Incorporation (13 pages)