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

HCSS REALISATIONS LIMITED

CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, ST4 4DB,
Company Registration Number
02986865
Private Limited Company
Liquidation

Company Overview

About Hcss Realisations Ltd
HCSS REALISATIONS LIMITED was founded on 1994-11-04 and has its registered office in Stoke On Trent. The organisation's status is listed as "Liquidation". Hcss Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HCSS REALISATIONS LIMITED
 
Legal Registered Office
CURRIE YOUNG LTD
ALEXANDER HOUSE WATERS EDGE BUSINESS PARK
CAMPBELL ROAD
STOKE ON TRENT
ST4 4DB
Other companies in S41
 
Previous Names
HOTEL & CATERING STAFF SUPPLIES LIMITED03/11/2014
Filing Information
Company Number 02986865
Company ID Number 02986865
Date formed 1994-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2013
Account next due 31/08/2015
Latest return 04/11/2013
Return next due 02/12/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 21:51:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCSS 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 HCSS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES LYON STEPHENSON
Director 1994-11-15
RUPERT NICHOLAS STEPHENSON
Director 2003-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE THORPE
Company Secretary 2008-10-07 2011-11-05
WS (SECRETARIES) LIMITED
Company Secretary 2003-11-21 2008-10-07
JOHN BADDELEY
Company Secretary 1997-12-15 2003-11-21
CHARLES EDWARD ROBERT CHRISTIAN RHODES
Director 1994-11-15 2003-11-21
CHARLES EDWARD ROBERT CHRISTIAN RHODES
Company Secretary 1994-11-15 1997-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-04 1994-11-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-04 1994-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES LYON STEPHENSON HOTEL & CATERING STAFF SUPPLIES LIMITED Director 2014-10-16 CURRENT 2014-09-10 Liquidation
CHARLES LYON STEPHENSON KESTREL TRAVEL CONSULTANCY LIMITED Director 1998-02-03 CURRENT 1995-11-01 Active
CHARLES LYON STEPHENSON TICKWISE LIMITED Director 1991-12-05 CURRENT 1941-11-03 Active - Proposal to Strike off
CHARLES LYON STEPHENSON SHEENGLOSS LIMITED Director 1991-12-05 CURRENT 1886-02-18 Active - Proposal to Strike off
CHARLES LYON STEPHENSON BRAMBER ENGINEERING COMPANY,LIMITED(THE) Director 1991-12-05 CURRENT 1916-02-01 Liquidation
CHARLES LYON STEPHENSON REST 3 LIMITED Director 1990-12-05 CURRENT 1914-04-29 Liquidation

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
2017-12-11F4.47NOTICE OF REMOVAL OF LIQUIDATOR
2017-11-16WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/09/2017:LIQ. CASE NO.1
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP
2016-12-01LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 18/09/2016
2015-11-27LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 18/09/2015
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9QD
2014-11-03RES15CHANGE OF NAME 03/10/2014
2014-11-03CERTNMCOMPANY NAME CHANGED HOTEL & CATERING STAFF SUPPLIES LIMITED CERTIFICATE ISSUED ON 03/11/14
2014-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-144.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-10-01COCOMPORDER OF COURT TO WIND UP
2014-10-01COCOMPORDER OF COURT TO WIND UP
2014-09-19AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0104/11/13 FULL LIST
2013-09-06AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-14AR0104/11/12 FULL LIST
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN THORPE
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-30AR0104/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-22AR0104/11/10 FULL LIST
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-27AR0104/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LYON STEPHENSON / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT NICHOLAS STEPHENSON / 27/11/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY WS (SECRETARIES) LIMITED
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM C/O WAKE SMITH 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ
2008-10-09288aSECRETARY APPOINTED SUSAN JANE THORPE
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-20363sRETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-10363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-24363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-10363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-02288bSECRETARY RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-12-02288aNEW SECRETARY APPOINTED
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-13363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-11288cSECRETARY'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-14363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-08-10288bSECRETARY RESIGNED
1999-08-10288aNEW SECRETARY APPOINTED
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-12-07363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1998-02-16363sRETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 31/33 DONCASTER GATE ROTHERHAM S65 1DF
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1997-02-17363sRETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1996-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-11363sRETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS
1995-10-05287REGISTERED OFFICE CHANGED ON 05/10/95 FROM: CLIFFORD'S INN FETTER LANE LONDON EC4A 1AS
1995-10-0588(2)RAD 25/09/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-14CERTNMCOMPANY NAME CHANGED SHOPRIGHT LIMITED CERTIFICATE ISSUED ON 15/12/94
1994-12-11288NEW DIRECTOR APPOINTED
1994-12-11287REGISTERED OFFICE CHANGED ON 11/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-12-11288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HCSS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-08
Winding-Up Orders2014-09-23
Petitions to Wind Up (Companies)2014-06-18
Fines / Sanctions
No fines or sanctions have been issued against HCSS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCSS REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 HCSS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of HCSS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCSS REALISATIONS LIMITED
Trademarks
We have not found any records of HCSS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCSS 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 (78109 - Other activities of employment placement agencies) as HCSS REALISATIONS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where HCSS 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 TypeAppointment of Liquidators
Defending partyHOTEL & CATERING STAFF SUPPLIES LIMITEDEvent Date2014-09-19
The registered office and trading address of the Company is at Dunston House, Dunston Road, Chesterfield, S41 9QD . In accordance with Rule 4.106A(2) of the Insolvency Rules 1986 , notice is hereby given that Steven John Currie (IP Number: 9675 ) and Robert Michael Young (IP Number: 7875 ), both of Begbies Traynor (Central) LLP of The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP were appointed as Joint Liquidators of the Company on 19 September 2014 by the Secretary of State. Notice is also hereby given that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the joint liquidators at The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Chris Rowley whose contact details are provided below. Any person who requires further information may contact the Joint Liquidators by telephone on 01782 394 500 . Alternatively enquiries can be made to Chris Rowley by e-mail at chris.rowley@begbies-traynor.com or by telephone on 01782 394 500 . Steven John Currie , Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyHOTEL & CATERING STAFF SUPPLIES LIMITEDEvent Date2014-09-15
In the High Court Of Justice case number 003539 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHOTEL & CATERING STAFF SUPPLIES LIMITEDEvent Date2014-05-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3539 A Petition to wind up the above-named Company, Registration Number 02986865, of Dunston House, Dunston Road, Chesterfield, Derbyshire, S41 9QD, presented on 15 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 June 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCSS 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 HCSS 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.