FH REALISATIONS LIMITED
BIRMINGHAM FROUDE HOFMANN LIMITED

Hellopages » West Midlands » Birmingham » B3 1QZ
Company number 06298578
Status Liquidation
Incorporation Date 2 July 2007
Company Type Private Limited Company
Address 30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017; Administrator's progress report to 24 October 2016; Result of meeting of creditors. The most likely internet sites of FH REALISATIONS LIMITED are www.fhrealisations.co.uk, and www.fh-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fh Realisations Limited is a Private Limited Company. The company registration number is 06298578. Fh Realisations Limited has been working since 02 July 2007. The present status of the company is Liquidation. The registered address of Fh Realisations Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . HW MACHINERY LIMITED is a Secretary of the company. HARRIS, John Graham is a Director of the company. Secretary PHILSEC LIMITED has been resigned. Secretary WATERLINKS INVESTMENTS LIMITED has been resigned. Director GUEST, Richard Colin has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HW MACHINERY LIMITED
Appointed Date: 23 May 2011

Director
HARRIS, John Graham
Appointed Date: 11 July 2007
78 years old

Resigned Directors

Secretary
PHILSEC LIMITED
Resigned: 11 July 2007
Appointed Date: 02 July 2007

Secretary
WATERLINKS INVESTMENTS LIMITED
Resigned: 23 May 2011
Appointed Date: 11 July 2007

Director
GUEST, Richard Colin
Resigned: 26 November 2010
Appointed Date: 04 October 2007
63 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 11 July 2007
Appointed Date: 02 July 2007

FH REALISATIONS LIMITED Events

15 Mar 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
01 Dec 2016
Administrator's progress report to 24 October 2016
13 Jul 2016
Result of meeting of creditors
06 Jul 2016
Statement of affairs with form 2.14B
29 Jun 2016
Statement of administrator's proposal
...
... and 59 more events
20 Jul 2007
New secretary appointed
20 Jul 2007
Secretary resigned
20 Jul 2007
Director resigned
20 Jul 2007
Registered office changed on 20/07/07 from: no 1 colmore square birmingham B4 6AA
02 Jul 2007
Incorporation

FH REALISATIONS LIMITED Charges

9 July 2015
Charge code 0629 8578 0010
Delivered: 16 July 2015
Status: Satisfied on 24 May 2016
Persons entitled: LTF2 Limited
Description: Contains fixed charge…
3 March 2015
Charge code 0629 8578 0009
Delivered: 7 March 2015
Status: Satisfied on 24 May 2016
Persons entitled: LTF3 Limited
Description: Contains fixed charge…
24 January 2012
Account charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: P.T. Bank Negara Indonesia (Persero) Tbk
Description: All rights title and interest in and to the account and the…
9 December 2011
Deed of charge over credit balances
Delivered: 23 December 2011
Status: Satisfied on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
25 October 2011
Deed of charge over credit balances
Delivered: 28 October 2011
Status: Satisfied on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
25 October 2011
Deed of charge over credit balances
Delivered: 28 October 2011
Status: Satisfied on 27 March 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 March 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk
Description: Fixed and floating charge over the undertaking and all…
7 April 2009
Charge over deposits
Delivered: 9 April 2009
Status: Satisfied on 11 January 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
3 March 2009
Charge over deposits
Delivered: 11 March 2009
Status: Satisfied on 11 January 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
9 August 2007
Mortgage debenture
Delivered: 10 August 2007
Status: Satisfied on 20 November 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…