Company NameHCG Realisations 2021 Limited
DirectorsEamonn Francis Byrne and Jenny Maria Byrne
Company StatusIn Administration
Company Number05149951
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Eamonn Francis Byrne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed10 June 2004(1 day after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Secretary NameMr Rupert Layard Hamilton Wright
NationalityBritish
StatusCurrent
Appointed03 April 2008(3 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hamilton Gardens
Burnham
Slough
Berkshire
SL1 7AA
Director NameMrs Jenny Maria Byrne
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameDr Mikael Porath Peterson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed10 June 2004(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2008)
RoleChiropractor
Correspondence Address2 Albert Road
Bracknell
Berkshire
RG42 2AE
Secretary NameMr Eamonn Francis Byrne
NationalityIrish
StatusResigned
Appointed10 June 2004(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Marks Place
Windsor
Berkshire
SL4 4UP
Director NameMr Jonathan Andrew Light
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B3, Independence House Fairacres Industrial E
Windsor
SL4 4LE
Director NameMr Ryan Sean Rieder
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2012(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMs Natalie Rieder
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2012(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Helston Lane
Windsor
Berkshire
SL4 5HS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitethephysiotherapysite.co.uk
Telephone0845 1546799
Telephone regionUnknown

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150 at £1Eamonn Francis Byrne
75.00%
Ordinary
25 at £1Natalie De Gouveia
12.50%
Ordinary
25 at £1Ryan Sean Rieder
12.50%
Ordinary

Financials

Year2014
Net Worth£282,773
Cash£70,173
Current Liabilities£355,982

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 June 2021 (2 years, 10 months ago)
Next Return Due23 June 2022 (overdue)

Charges

26 October 2012Delivered on: 2 November 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited.
Outstanding
23 September 2011Delivered on: 7 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 las palomas albert road bracknell all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
23 September 2011Delivered on: 7 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 September 2004Delivered on: 22 September 2004
Satisfied on: 28 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 las palomas albert road bracknell berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2004Delivered on: 7 September 2004
Satisfied on: 28 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 August 2023Administrator's progress report (21 pages)
18 January 2023Administrator's progress report (21 pages)
16 December 2022Notice of extension of period of Administration (3 pages)
26 July 2022Administrator's progress report (21 pages)
19 May 2022Statement of affairs with form AM02SOA/AM02SOC (17 pages)
8 February 2022Result of meeting of creditors (51 pages)
3 February 2022Company name changed halsa care group LIMITED\certificate issued on 03/02/22
  • RES15 ‐ Change company name resolution on 2022-01-26
(2 pages)
3 February 2022Change of name notice (2 pages)
12 January 2022Statement of administrator's proposal (49 pages)
8 January 2022Registered office address changed from Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 8 January 2022 (2 pages)
8 January 2022Appointment of an administrator (3 pages)
22 November 2021Termination of appointment of Jonathan Andrew Light as a director on 12 November 2021 (1 page)
28 July 2021Confirmation statement made on 9 June 2021 with updates (6 pages)
9 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 September 2020Director's details changed for Ms Natalie De Gouveia on 1 January 2020 (2 pages)
15 June 2020Confirmation statement made on 9 June 2020 with updates (6 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 9 June 2019 with updates (6 pages)
5 June 2019Director's details changed for Mr Eamonn Francis Byrne on 5 June 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Unaudited abridged accounts made up to 31 December 2017 (11 pages)
18 April 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with updates (6 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
16 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
16 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
9 June 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
9 June 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE on 3 March 2017 (1 page)
6 July 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 205
(9 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 205
(9 pages)
9 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 205.00
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 205.00
(4 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share allotment 05/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share allotment 05/02/2016
(17 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(8 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(8 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(8 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 August 2014Registered office address changed from Unit B3 Independence House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Unit B3 Independence House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 22 August 2014 (1 page)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(6 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(6 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Appointment of Ms Natalie De Gouveia as a director (2 pages)
19 December 2012Appointment of Ms Natalie De Gouveia as a director (2 pages)
19 December 2012Appointment of Mr Jonathan Andrew Light as a director (2 pages)
19 December 2012Appointment of Mr Jonathan Andrew Light as a director (2 pages)
19 December 2012Appointment of Mrs Jenny Maria Byrne as a director (2 pages)
19 December 2012Appointment of Mrs Jenny Maria Byrne as a director (2 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2012Appointment of Mr Ryan Sean Rieder as a director (2 pages)
24 October 2012Appointment of Mr Ryan Sean Rieder as a director (2 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 3
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 201
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 3
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 201
(4 pages)
14 September 2012Registered office address changed from 2 Albert Road Bracknell RG42 2AE on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 2 Albert Road Bracknell RG42 2AE on 14 September 2012 (1 page)
7 August 2012Company name changed bracknell clinic LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-07-20
(2 pages)
7 August 2012Company name changed bracknell clinic LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-07-20
(2 pages)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
27 July 2012Change of name notice (2 pages)
27 July 2012Change of name notice (2 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Director's details changed for Eamonn Francis Byrne on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Eamonn Francis Byrne on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Eamonn Francis Byrne on 1 November 2010 (2 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Director's change of particulars / eamonn byrne / 02/07/2009 (1 page)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Director's change of particulars / eamonn byrne / 02/07/2009 (1 page)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
8 April 2008Secretary appointed rupert wright (1 page)
8 April 2008Appointment terminated director mikael porath peterson (1 page)
8 April 2008Appointment terminated secretary eamonn byrne (1 page)
8 April 2008Secretary appointed rupert wright (1 page)
8 April 2008Appointment terminated director mikael porath peterson (1 page)
8 April 2008Appointment terminated secretary eamonn byrne (1 page)
10 July 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2007Return made up to 09/06/07; no change of members (7 pages)
29 June 2007Return made up to 09/06/07; no change of members (7 pages)
27 July 2006Return made up to 09/06/06; full list of members (7 pages)
27 July 2006Return made up to 09/06/06; full list of members (7 pages)
17 November 2005Return made up to 09/06/05; full list of members (7 pages)
17 November 2005Return made up to 09/06/05; full list of members (7 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
12 August 2004Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 August 2004Ad 10/06/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New director appointed (2 pages)
2 August 2004Company name changed omnicare clinics LIMITED\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed omnicare clinics LIMITED\certificate issued on 02/08/04 (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
9 June 2004Incorporation (13 pages)
9 June 2004Incorporation (13 pages)