ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCG Realisations 2021 Limited

HCG Realisations 2021 Limited is a in administration company incorporated on 9 June 2004 with the registered office located in . HCG Realisations 2021 Limited was registered 21 years ago.
Status
In Administration
In administration since 3 years ago
Company No
05149951
Private limited company
Age
21 years
Incorporated 9 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1172 days
Dated 9 June 2021 (4 years ago)
Next confirmation dated 9 June 2022
Was due on 23 June 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1346 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2020
Was due on 31 December 2021 (3 years ago)
Contact
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was Resolve Advisory Limited 22 York Buildings London WC2N 6JU
Telephone
01753853521
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Swedish • Lives in UK • Born in May 1972
Director • Irish • Lives in UK • Born in Jan 1971
Secretary • British • Lives in England • Born in Apr 1951
Ms Jenny Maria Byrne
PSC • Swedish • Lives in UK • Born in May 1972
Mr Eamonn Francis Byrne
PSC • Irish • Lives in UK • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forward Momentum Consulting Limited
Mr Rupert Layard Hamilton Wright is a mutual person.
Active
Vigia Futura Ltd
Jenny Maria Byrne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£68.38K
Increased by £68.38K (%)
Turnover
Unreported
Same as previous period
Employees
42
Decreased by 7 (-14%)
Total Assets
£1.13M
Decreased by £44.99K (-4%)
Total Liabilities
-£666.08K
Decreased by £290.47K (-30%)
Net Assets
£465.32K
Increased by £245.48K (+112%)
Debt Ratio (%)
59%
Decreased by 22.44% (-28%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Administration Period Extended
8 Months Ago on 8 Jan 2025
Administration Period Extended
1 Year 7 Months Ago on 23 Jan 2024
Natalie Rieder Resigned
1 Year 10 Months Ago on 18 Oct 2023
Ryan Sean Rieder Resigned
1 Year 10 Months Ago on 18 Oct 2023
Administration Period Extended
2 Years 8 Months Ago on 16 Dec 2022
Registered Address Changed
3 Years Ago on 8 Jan 2022
Administrator Appointed
3 Years Ago on 8 Jan 2022
Jonathan Andrew Light Resigned
3 Years Ago on 12 Nov 2021
Confirmation Submitted
4 Years Ago on 28 Jul 2021
Get Credit Report
Discover HCG Realisations 2021 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Administrator's progress report
Submitted on 14 Jul 2025
Administrator's progress report
Submitted on 22 Jan 2025
Notice of extension of period of Administration
Submitted on 8 Jan 2025
Administrator's progress report
Submitted on 24 Jul 2024
Administrator's progress report
Submitted on 24 Jan 2024
Notice of extension of period of Administration
Submitted on 23 Jan 2024
Termination of appointment of Ryan Sean Rieder as a director on 18 October 2023
Submitted on 1 Nov 2023
Termination of appointment of Natalie Rieder as a director on 18 October 2023
Submitted on 1 Nov 2023
Administrator's progress report
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year