Company NameHSL Realisations Limited
Company StatusDissolved
Company Number02532919
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)
Dissolution Date30 December 2011 (12 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Daniel Hillman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 30 December 2011)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressEdgewood Pyrford Heath
Woking
Surrey
GU22 8SR
Director NameMr Dennis John Saunders
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 30 December 2011)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRose Cottage Peaslake Road
Ewhurst
Cranleigh
Surrey
GU6 7NR
Secretary NameMr Dennis John Saunders
NationalityBritish
StatusClosed
Appointed20 August 1991(1 year after company formation)
Appointment Duration20 years, 4 months (closed 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Peaslake Road
Ewhurst
Cranleigh
Surrey
GU6 7NR
Director NameChristine Mary Inglis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleManaging Director
Correspondence Address36 Leighcliff Road
Leigh On Sea
Essex
SS9 1DJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48 at 1Ms Lisa Hillman
6.86%
Ordinary
48 at 1Ms Sharon Saunders
6.86%
Ordinary
302 at 1Dennis John Saunders
43.14%
Ordinary
302 at 1Peter Daniel Hillman
43.14%
Ordinary

Financials

Year2014
Net Worth£176,023
Cash£126
Current Liabilities£1,111,104

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 December 2011Final Gazette dissolved following liquidation (1 page)
30 December 2011Final Gazette dissolved following liquidation (1 page)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2011Notice of move from Administration to Dissolution on 26 September 2011 (31 pages)
30 September 2011Notice of move from Administration to Dissolution (31 pages)
5 May 2011Administrator's progress report to 31 March 2011 (19 pages)
5 May 2011Administrator's progress report to 31 March 2011 (19 pages)
2 February 2011Notice of deemed approval of proposals (44 pages)
2 February 2011Notice of deemed approval of proposals (44 pages)
11 November 2010Statement of administrator's proposal (44 pages)
11 November 2010Statement of administrator's proposal (44 pages)
2 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed hillman saunders LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-07
(2 pages)
2 November 2010Change of name notice (2 pages)
26 October 2010Statement of affairs with form 2.14B (19 pages)
26 October 2010Statement of affairs with form 2.14B (19 pages)
8 October 2010Appointment of an administrator (1 page)
8 October 2010Appointment of an administrator (1 page)
6 October 2010Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 6 October 2010 (2 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 September 2009Return made up to 20/08/09; full list of members (4 pages)
25 September 2009Return made up to 20/08/09; full list of members (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2009Ad 02/03/09\gbp si 500@1=500\gbp ic 200/700\ (2 pages)
9 April 2009Ad 02/03/09 gbp si 500@1=500 gbp ic 200/700 (2 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2008Director's change of particulars / peter hillman / 06/06/2007 (1 page)
29 August 2008Director and secretary's change of particulars / dennis saunders / 27/04/2007 (1 page)
29 August 2008Registered office changed on 29/08/2008 from 78 - 79 leadenhall street london EC3A 3DH (1 page)
29 August 2008Registered office changed on 29/08/2008 from 78 - 79 leadenhall street london EC3A 3DH (1 page)
29 August 2008Director and Secretary's Change of Particulars / dennis saunders / 27/04/2007 / HouseName/Number was: , now: rose cottage; Street was: trevalga hollybank road, now: peaslake road,; Area was: , now: ewhurst,; Post Town was: west byfleet, now: cranleigh; Post Code was: KT14 6JF, now: GU6 7NR (1 page)
29 August 2008Director's Change of Particulars / peter hillman / 06/06/2007 / HouseName/Number was: , now: edgewood; Street was: alverstone, now: pyrford heath; Area was: pyrford road, now: ; Post Town was: west byfleet, now: woking; Region was: , now: surrey; Post Code was: KT14 6JF, now: GU22 8SR (1 page)
29 August 2008Return made up to 20/08/07; full list of members (4 pages)
29 August 2008Return made up to 20/08/07; full list of members (4 pages)
31 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
31 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2007Ad 30/01/07--------- £ si [email protected]=1800 £ ic 200/2000 (2 pages)
21 February 2007Nc inc already adjusted 30/01/07 (2 pages)
21 February 2007Nc inc already adjusted 30/01/07 (2 pages)
21 February 2007Ad 30/01/07--------- £ si [email protected]=1800 £ ic 200/2000 (2 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
26 September 2006Return made up to 20/08/06; full list of members (8 pages)
26 September 2006Return made up to 20/08/06; full list of members (8 pages)
3 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
12 October 2005Return made up to 20/08/05; full list of members (8 pages)
12 October 2005Return made up to 20/08/05; full list of members (8 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
10 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2004Return made up to 20/08/04; full list of members (8 pages)
18 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
18 February 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
30 September 2003Return made up to 20/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2003Return made up to 20/08/03; full list of members (8 pages)
24 February 2003Full accounts made up to 30 April 2002 (20 pages)
24 February 2003Full accounts made up to 30 April 2002 (20 pages)
21 August 2002Return made up to 20/08/02; full list of members (8 pages)
21 August 2002Return made up to 20/08/02; full list of members (8 pages)
6 November 2001Return made up to 20/08/01; full list of members (6 pages)
6 November 2001Return made up to 20/08/01; full list of members (6 pages)
30 July 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
30 July 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
20 September 2000Return made up to 20/08/00; no change of members (6 pages)
20 September 2000Return made up to 20/08/00; no change of members (6 pages)
15 August 2000Full accounts made up to 30 April 2000 (14 pages)
15 August 2000Full accounts made up to 30 April 2000 (14 pages)
17 August 1999Return made up to 20/08/99; no change of members (4 pages)
17 August 1999Return made up to 20/08/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 August 1998Return made up to 20/08/98; full list of members (6 pages)
20 August 1998Return made up to 20/08/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
31 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
31 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 September 1996Return made up to 20/08/96; no change of members (4 pages)
9 September 1996Return made up to 20/08/96; no change of members (4 pages)
25 September 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Return made up to 20/08/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 July 1994Company name changed hillman saunders executives' sec retaries LIMITED\certificate issued on 06/07/94 (4 pages)
5 July 1994Company name changed hillman saunders executives' sec retaries LIMITED\certificate issued on 06/07/94 (4 pages)
26 July 1991New secretary appointed;new director appointed (2 pages)
26 July 1991New secretary appointed;new director appointed (2 pages)
26 July 1991Ad 30/08/90--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 July 1991Ad 30/08/90--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 September 1990Memorandum and Articles of Association (7 pages)
13 September 1990Memorandum and Articles of Association (7 pages)
10 September 1990Company name changed\certificate issued on 10/09/90 (2 pages)
10 September 1990Company name changed\certificate issued on 10/09/90 (2 pages)
20 August 1990Incorporation (16 pages)
20 August 1990Incorporation (16 pages)