ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halo (Group Holdings) Realisations Plc

Halo (Group Holdings) Realisations Plc is a in administration company incorporated on 25 October 2007 with the registered office located in Birmingham, West Midlands. Halo (Group Holdings) Realisations Plc was registered 18 years ago.
Status
In Administration
In administration since 1 year ago
Company No
06409712
Public limited company
Age
18 years
Incorporated 25 October 2007
Size
Unreported
Confirmation
Submitted
Dated 8 April 2024 (1 year 6 months ago)
Next confirmation dated 8 April 2025
Was due on 22 April 2025 (6 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 295 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 31 December 2023
Was due on 31 December 2024 (9 months ago)
Address
C/O TENEO FINANCIAL ADVISORY LIMITED
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on 2 Oct 2024 (1 year ago)
Previous address was Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
Telephone
02083321200
Email
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in UK • Born in Nov 1973
Director • British • Lives in UK • Born in Feb 1961
Director • British • Lives in England • Born in Jul 1956
Director • Dutch • Lives in England • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Infrastrata Energy UK Limited
Alan James Fort, Russell Downs, and 3 more are mutual people.
Active
Infrastrata UK Limited
Alan James Fort, Russell Downs, and 2 more are mutual people.
Active
Islandmagee Energy Hub Limited
Alan James Fort, John Macinnes Wood, and 1 more are mutual people.
Active
Islandmagee Energy Limited
John Macinnes Wood and Arun Suri Raman are mutual people.
Active
Wynnstay Properties Public Limited Company
Fieldfisher Secretaries Limited is a mutual person.
Active
CBS Enterprises (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Paramount British Pictures Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Schott Music Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Brands
Harland & Wolff
Harland & Wolff is a provider of offshore and maritime engineering services, established in 1861.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.98M
Decreased by £3.3M (-62%)
Turnover
£27.97M
Increased by £9.45M (+51%)
Employees
638
Increased by 371 (+139%)
Total Assets
£66.66M
Increased by £3.76M (+6%)
Total Liabilities
-£115.03M
Increased by £73.37M (+176%)
Net Assets
-£48.37M
Decreased by £69.6M (-328%)
Debt Ratio (%)
173%
Increased by 106.32% (+161%)
Latest Activity
Administration Period Extended
3 Months Ago on 10 Jul 2025
Registered Address Changed
1 Year Ago on 2 Oct 2024
Administrator Appointed
1 Year Ago on 2 Oct 2024
Arun Suri Raman Resigned
1 Year 1 Month Ago on 11 Sep 2024
Jonathon Band Resigned
1 Year 2 Months Ago on 13 Aug 2024
Maurice James Malcolm Groat Resigned
1 Year 2 Months Ago on 13 Aug 2024
Ekaterina Nikolaevna Zotova Resigned
1 Year 2 Months Ago on 13 Aug 2024
Mr Russell Downs Appointed
1 Year 2 Months Ago on 12 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 1 Aug 2024
John Macinnes Wood Resigned
1 Year 2 Months Ago on 31 Jul 2024
Get Credit Report
Discover Halo (Group Holdings) Realisations Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of extension of period of Administration
Submitted on 10 Jul 2025
Administrator's progress report
Submitted on 6 May 2025
Certificate of change of name
Submitted on 12 Feb 2025
Notice of appointment of a replacement or additional administrator
Submitted on 29 Jan 2025
Statement of affairs with form AM02SOA
Submitted on 28 Nov 2024
Notice of deemed approval of proposals
Submitted on 13 Nov 2024
Statement of administrator's proposal
Submitted on 30 Oct 2024
Appointment of an administrator
Submitted on 2 Oct 2024
Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2 October 2024
Submitted on 2 Oct 2024
Termination of appointment of John Macinnes Wood as a director on 31 July 2024
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year