Company NameHHGC Realisations Limited
Company StatusDissolved
Company Number02680045
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date25 May 2011 (12 years, 11 months ago)
Previous NamesActiveacross Limited and Hunley Hall Golf Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Ann Askew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(2 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months (closed 25 May 2011)
RoleCompany Director
Correspondence AddressRockcliffe Hunley Hall Golf Club
Ings Lane Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Director NameJoanne Julie Askew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration11 years (closed 25 May 2011)
RoleSecretary
Correspondence AddressHunley Hall Farm
Brotton
Saltburn
TS12 2QN
Director NameMrs Elizabeth Hilda Lillie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration11 years (closed 25 May 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressProspect House
47 High Street Castleton
Whitby
YO21 2DB
Secretary NameMrs Elizabeth Hilda Lillie
NationalityBritish
StatusClosed
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration11 years (closed 25 May 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressProspect House
47 High Street Castleton
Whitby
YO21 2DB
Director NameMr John Newton Askew
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 25 April 2002)
RoleCompany Director
Correspondence AddressRockcliffe Hunley Golf Club
Ings Lane Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Secretary NameMrs Ann Askew
NationalityBritish
StatusResigned
Appointed07 February 1992(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2000)
RoleFarmer
Correspondence AddressRockcliffe Hunley Hall Golf Club
Ings Lane Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Director NameSusan Margaret Askew
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2006)
RoleShop Assistant
Correspondence Address2 Copeland Close
Skelton
Cleveland
TS12 2WL
Director NameJennifer Anne Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2006)
RoleLivery Yard
Correspondence AddressValley View Bungalow
Hesketh Grange Boltby
Thirsk
YO7 2HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£81,529
Cash£97,731
Current Liabilities£1,380,918

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Administrator's progress report to 5 January 2009 (7 pages)
13 January 2009Administrator's progress report to 5 January 2009 (7 pages)
13 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
13 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
13 January 2009Administrator's progress report to 5 January 2009 (7 pages)
9 September 2008Company name changed hunley hall golf club LIMITED\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed hunley hall golf club LIMITED\certificate issued on 10/09/08 (2 pages)
18 August 2008Administrator's progress report to 17 July 2008 (6 pages)
18 August 2008Administrator's progress report to 17 July 2008 (6 pages)
7 April 2008Result of meeting of creditors (27 pages)
7 April 2008Result of meeting of creditors (27 pages)
12 March 2008Statement of administrator's proposal (27 pages)
12 March 2008Statement of administrator's proposal (27 pages)
13 February 2008Registered office changed on 13/02/08 from: c/o vantis new exchange buildings queens square middlesbrough TS2 1AA (1 page)
13 February 2008Registered office changed on 13/02/08 from: c/o vantis new exchange buildings queens square middlesbrough TS2 1AA (1 page)
24 January 2008Appointment of an administrator (1 page)
24 January 2008Appointment of an administrator (1 page)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Return made up to 23/01/07; full list of members (10 pages)
10 February 2007Return made up to 23/01/07; full list of members
  • 363(287) ‐ Registered office changed on 10/02/07
(10 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
21 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 February 2006Return made up to 23/01/06; full list of members (11 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 April 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2005Return made up to 23/01/05; full list of members (11 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
5 May 2004Full accounts made up to 31 March 2003 (12 pages)
5 May 2004Full accounts made up to 31 March 2003 (12 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 2004Return made up to 23/01/04; full list of members (11 pages)
21 February 2003Return made up to 23/01/03; full list of members (9 pages)
21 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Full accounts made up to 31 March 2002 (12 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
22 February 2002Return made up to 23/01/02; full list of members (9 pages)
22 February 2002Return made up to 23/01/02; full list of members (9 pages)
21 January 2002Full accounts made up to 31 March 2001 (10 pages)
21 January 2002Full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 23/01/01; full list of members (9 pages)
24 January 2001Return made up to 23/01/01; full list of members (9 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 February 2000Return made up to 23/01/00; full list of members (7 pages)
9 February 2000Return made up to 23/01/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1999Return made up to 23/01/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
19 February 1997Ad 04/02/97--------- £ si 30000@1=30000 £ ic 1421250/1451250 (2 pages)
19 February 1997Ad 04/02/97--------- £ si 30000@1=30000 £ ic 1421250/1451250 (2 pages)
19 February 1997Return made up to 23/01/97; full list of members (6 pages)
19 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 September 1996Ad 01/04/96--------- £ si 400000@1=400000 £ ic 1021250/1421250 (2 pages)
27 September 1996Ad 01/04/96--------- £ si 400000@1=400000 £ ic 1021250/1421250 (2 pages)
27 September 1996Full accounts made up to 31 March 1996 (11 pages)
27 September 1996Full accounts made up to 31 March 1996 (11 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 March 1996Memorandum and Articles of Association (11 pages)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996Memorandum and Articles of Association (11 pages)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 March 1996£ nc 1000000/1500000 16/02/96 (1 page)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1996Ad 16/02/96--------- £ si 115000@1=115000 £ ic 906250/1021250 (2 pages)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1996Ad 16/02/96--------- £ si 115000@1=115000 £ ic 906250/1021250 (2 pages)
13 March 1996£ nc 1000000/1500000 16/02/96 (1 page)
7 November 1995Ad 31/10/95--------- £ si 50000@1=50000 £ ic 856250/906250 (2 pages)
7 November 1995Ad 31/10/95--------- £ si 50000@1=50000 £ ic 856250/906250 (2 pages)
6 November 1995Full accounts made up to 31 March 1995 (10 pages)
6 November 1995Full accounts made up to 31 March 1995 (10 pages)
2 November 1995Particulars of mortgage/charge (6 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
12 September 1995Ad 04/09/95--------- £ si 250000@1=250000 £ ic 606250/856250 (2 pages)
12 September 1995Ad 04/09/95--------- £ si 250000@1=250000 £ ic 606250/856250 (2 pages)
7 March 1995Return made up to 23/01/95; full list of members (6 pages)
7 March 1995Return made up to 23/01/95; full list of members (6 pages)
29 January 1995Ad 19/01/95--------- £ si 506250@1=506250 £ ic 100000/606250 (1 page)
29 January 1995Ad 19/01/95--------- £ si 506250@1=506250 £ ic 100000/606250 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 March 1992Ad 07/02/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)