Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HTSS REALISATIONS LIMITED
Company Information for

HTSS REALISATIONS LIMITED

98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
02702383
Private Limited Company
Dissolved

Dissolved 2017-10-06

Company Overview

About Htss Realisations Ltd
HTSS REALISATIONS LIMITED was founded on 1992-03-31 and had its registered office in 98 King Street. The company was dissolved on the 2017-10-06 and is no longer trading or active.

Key Data
Company Name
HTSS REALISATIONS LIMITED
 
Legal Registered Office
98 KING STREET
MANCHESTER
M2 4WU
Other companies in M2
 
Previous Names
HI-TECH STEEL SERVICES LIMITED18/12/2013
Filing Information
Company Number 02702383
Date formed 1992-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-10-06
Type of accounts GROUP
Last Datalog update: 2018-01-24 16:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTSS REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HTSS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN CHRISTOPHER GORMAN
Company Secretary 1992-04-07
CHRISTOPHER MICHAEL GARDNER
Director 1993-01-01
IAN CHRISTOPHER GORMAN
Director 1992-04-07
STEPHEN WILLIAM WELLS
Director 1993-09-12
PETER WOODWARD
Director 1993-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM MACHIN
Director 1992-06-15 2010-03-31
BARRY WILBERFORCE
Director 1992-04-07 2010-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-03-31 1992-04-07
COMBINED NOMINEES LIMITED
Nominated Director 1992-03-31 1992-04-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-03-31 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHRISTOPHER GORMAN HI-TECH STEEL SOUTHERN LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-19 Dissolved 2016-06-28
CHRISTOPHER MICHAEL GARDNER CI TRADING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHRISTOPHER MICHAEL GARDNER HI-TECH STEEL SERVICES LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
IAN CHRISTOPHER GORMAN HI-TECH RESOURCING LIMITED Director 2017-10-31 CURRENT 2017-01-27 Active
IAN CHRISTOPHER GORMAN CI TRADING LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
IAN CHRISTOPHER GORMAN HI-TECH STEEL SERVICES LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
IAN CHRISTOPHER GORMAN HI-TECH STEEL SOUTHERN LIMITED Director 1998-01-20 CURRENT 1998-01-19 Dissolved 2016-06-28
STEPHEN WILLIAM WELLS HI-TECH STEEL SOUTHERN LIMITED Director 1999-01-12 CURRENT 1998-01-19 Dissolved 2016-06-28
STEPHEN WILLIAM WELLS TATTENHALL RECREATION CLUB LIMITED Director 1992-03-03 CURRENT 1977-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2017:LIQ. CASE NO.2
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2015-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015
2014-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014
2014-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-12-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-12-18RES15CHANGE OF NAME 25/11/2013
2013-12-18CERTNMCOMPANY NAME CHANGED HI-TECH STEEL SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/13
2013-12-12RES15CHANGE OF NAME 25/11/2013
2013-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 1 ST ANN STREET MANCHESTER M2 7LR
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM BOLD INDUSTRIAL PARK NEILLS ROAD BOLD ST HELENS MERSEYSIDE WA9 4TU
2013-10-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-12LATEST SOC12/04/13 STATEMENT OF CAPITAL;GBP 85000
2013-04-12AR0131/03/13 FULL LIST
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-26AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-04-02AR0131/03/12 FULL LIST
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/11
2011-05-04AR0131/03/11 FULL LIST
2011-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-21AR0131/03/10 FULL LIST
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILBERFORCE
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACHIN
2010-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-09122GBP NC 150000/135000 24/04/08
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARDNER / 01/09/2007
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARDNER / 01/09/2007
2008-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-05-15363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-04-19363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-04-28363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-03-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-04-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-28AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-03-29363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1998-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-21363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-10-01ELRESS386 DISP APP AUDS 23/09/97
1997-10-01ELRESS252 DISP LAYING ACC 23/09/97
1997-10-01ELRESS366A DISP HOLDING AGM 23/09/97
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HTSS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-06-11
Appointment of Liquidators2014-04-16
Meetings of Creditors2013-12-03
Appointment of Administrators2013-10-21
Fines / Sanctions
No fines or sanctions have been issued against HTSS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-24 Outstanding FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-05-30 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 1996-05-24 Satisfied UCB INVOICE DISCOUNTING LIMITED
FIXED CHARGE 1993-10-21 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LIMITED
DEBENTURE 1992-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-07-01
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HTSS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of HTSS REALISATIONS LIMITED registering or being granted any patents
Domain Names

HTSS REALISATIONS LIMITED owns 1 domain names.

hitechsteels.co.uk  

Trademarks
We have not found any records of HTSS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HTSS REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as HTSS REALISATIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HTSS REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyHTSS REALISATIONS LIMITEDEvent Date2015-06-08
Principal Trading Address: Bold Industrial Park, Neills Road, Bold St Helens, Merseyside WA9 4TU Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 July 2015, to prove their debts by sending to the undersigned David Thornhill of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of appointment: 10 April 2014. Office Holder details: David Thornhill (IP No. 8840) and Geoffrey Paul Rowley (IP No: 8919) both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU For further details contact: Email: thomas.coates@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHTSS REALISATIONS LIMITEDEvent Date2014-04-10
David Thornhill and Geoffrey Paul Rowley , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: David Thornhill or Geoffrey Paul Rowley, E-mail: cp.manchester@frpadvisory.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHI-TECH STEEL SERVICES LIMITEDEvent Date2013-10-15
In the High Court of Justice, Chancery Division Manchester District Registry case number 4064 David Thornhill and Geoffrey Paul Rowley (IP Nos 8840 and 008919 ), both of FRP Advisory , 1 St Ann Street, Manchester, M2 7LR Further details contact: David Thornhill, Email: david.thornhill@frpadvisory.com Tel: 0161 833 3344. Alternative contact: Thomas Coates. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHI-TECH STEEL SERVICES LIMITEDEvent Date
In the Manchester District Registry case number 4064 Notice is hereby given that an initial meeting of creditors of the above named companyis to be held at Freemasons Hall, 36 Bridge Street, Manchester, M3 3BT on 16 December 2013 at 10.00 am for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 noon onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39, and that any proxy which is intended to be usedis lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment:15 October 2013. Office Holder details: David Thornhill (IP No 8840) and Geoffrey Paul Rowley (IP No8919) both of 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. Alternativecontact: Thomas Coates.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HTSS REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HTSS REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.