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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES LYON STEPHENSON |
||
RUPERT NICHOLAS STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE THORPE |
Company Secretary | ||
WS (SECRETARIES) LIMITED |
Company Secretary | ||
JOHN BADDELEY |
Company Secretary | ||
CHARLES EDWARD ROBERT CHRISTIAN RHODES |
Director | ||
CHARLES EDWARD ROBERT CHRISTIAN RHODES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTEL & CATERING STAFF SUPPLIES LIMITED | Director | 2014-10-16 | CURRENT | 2014-09-10 | Liquidation | |
KESTREL TRAVEL CONSULTANCY LIMITED | Director | 1998-02-03 | CURRENT | 1995-11-01 | Active | |
TICKWISE LIMITED | Director | 1991-12-05 | CURRENT | 1941-11-03 | Active - Proposal to Strike off | |
SHEENGLOSS LIMITED | Director | 1991-12-05 | CURRENT | 1886-02-18 | Active - Proposal to Strike off | |
BRAMBER ENGINEERING COMPANY,LIMITED(THE) | Director | 1991-12-05 | CURRENT | 1916-02-01 | Liquidation | |
REST 3 LIMITED | Director | 1990-12-05 | CURRENT | 1914-04-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
F4.47 | NOTICE OF REMOVAL OF LIQUIDATOR | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 18/09/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 18/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9QD | |
RES15 | CHANGE OF NAME 03/10/2014 | |
CERTNM | COMPANY NAME CHANGED HOTEL & CATERING STAFF SUPPLIES LIMITED CERTIFICATE ISSUED ON 03/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN THORPE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LYON STEPHENSON / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT NICHOLAS STEPHENSON / 27/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WS (SECRETARIES) LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM C/O WAKE SMITH 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ | |
288a | SECRETARY APPOINTED SUSAN JANE THORPE | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 31/33 DONCASTER GATE ROTHERHAM S65 1DF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/95 FROM: CLIFFORD'S INN FETTER LANE LONDON EC4A 1AS | |
88(2)R | AD 25/09/95--------- £ SI 98@1=98 £ IC 2/100 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SHOPRIGHT LIMITED CERTIFICATE ISSUED ON 15/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2014-10-08 |
Winding-Up Orders | 2014-09-23 |
Petitions to Wind Up (Companies) | 2014-06-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HCSS REALISATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOTEL & CATERING STAFF SUPPLIES LIMITED | Event Date | 2014-09-19 |
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 Type | Winding-Up Orders | |
Defending party | HOTEL & CATERING STAFF SUPPLIES LIMITED | Event Date | 2014-09-15 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | HOTEL & CATERING STAFF SUPPLIES LIMITED | Event Date | 2014-05-15 |
Solicitor | HM 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 . | |||
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. |