ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HC Realisations Ltd

HC Realisations Ltd is a liquidation company incorporated on 11 March 2005 with the registered office located in London, City of London. HC Realisations Ltd was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
05390220
Private limited company
Age
20 years
Incorporated 11 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 445 days
Dated 5 June 2023 (2 years 3 months ago)
Next confirmation dated 5 June 2024
Was due on 19 June 2024 (1 year 2 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 464 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
C/O Quantuma Advisory Limited 7th Floor 20
St Andrew Street
London
EC4A 3AG
Address changed on 5 Aug 2024 (1 year 1 month ago)
Previous address was 32 Chester Close South London NW1 4JG
Telephone
01707373700
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jun 1961
Director • Businessman • British • Lives in England • Born in Aug 1950
Director • British • Lives in UK • Born in Nov 1967
Director • British • Lives in UK • Born in Oct 1960
Mr Clive Mark Hyman
PSC • British • Lives in England • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC Health Products And Supplies Limited
Clive Mark Hyman, Dennis Karl Horner, and 1 more are mutual people.
Active
Hyman Capital Limited
Clive Mark Hyman and Mr Mike Stephen Boud are mutual people.
Active
Hyman Capital Group Limited
Clive Mark Hyman and Mr Mike Stephen Boud are mutual people.
Active
Camden Executive Limited
Clive Mark Hyman is a mutual person.
Active
Cognitive Capital Ltd
Clive Mark Hyman is a mutual person.
Active
53 32 Limited
Clive Mark Hyman is a mutual person.
Active
Lysander Finance Ltd
Clive Mark Hyman is a mutual person.
Active
Chester Gate Partners Limited
Clive Mark Hyman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£797
Increased by £660 (+482%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£19.12K
Decreased by £1.33K (-6%)
Total Liabilities
-£2.17M
Increased by £103.74K (+5%)
Net Assets
-£2.15M
Decreased by £105.07K (+5%)
Debt Ratio (%)
11331%
Increased by 1242.54% (+12%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 31 Jul 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
1 Year 3 Months Ago on 14 May 2024
Mr Mike Stephen Boud Appointed
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 19 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 May 2023
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Abridged Accounts Submitted
3 Years Ago on 31 May 2022
Get Credit Report
Discover HC Realisations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 17 June 2025
Submitted on 28 Jul 2025
Registered office address changed from 32 Chester Close South London NW1 4JG to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 5 August 2024
Submitted on 5 Aug 2024
Registered office address changed from St Andrew's House 20 st. Andrew Street London EC4A 3AG England to 32 Chester Close South London NW1 4JG on 31 July 2024
Submitted on 31 Jul 2024
Appointment of a voluntary liquidator
Submitted on 26 Jun 2024
Resolutions
Submitted on 26 Jun 2024
Statement of affairs
Submitted on 26 Jun 2024
Registered office address changed from 32 Chester Close South London NW1 4JG England to St Andrew's House St. Andrew Street London EC4A 3AG on 14 May 2024
Submitted on 14 May 2024
Registered office address changed from St Andrew's House St. Andrew Street London EC4A 3AG England to St Andrew's House 20 st. Andrew Street London EC4A 3AG on 14 May 2024
Submitted on 14 May 2024
Statement of capital following an allotment of shares on 31 January 2024
Submitted on 14 May 2024
Certificate of change of name
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year