Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HTSS Realisations Limited
HTSS Realisations Limited is a dissolved company incorporated on 31 March 1992 with the registered office located in Manchester, Greater Manchester. HTSS Realisations Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 October 2017
(7 years ago)
Was
25 years old
at the time of dissolution
Company No
02702383
Private limited company
Age
33 years
Incorporated
31 March 1992
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about HTSS Realisations Limited
Contact
Address
7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Same address for the past
11 years
Companies in M2 4WU
Telephone
Unreported
Email
Available in Endole App
Website
Hitechsteels.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Ian Christopher Gorman
Director • Secretary • British • Lives in England • Born in May 1959
Mr Christopher Gardner
Director • British • Lives in England • Born in Sep 1963
Mr Peter Woodward
Director • British • Lives in Great Britain • Born in May 1960
Stephen William Wells
Director • British • Lives in UK • Born in Jun 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hi-Tech Steel Services Limited
Ian Christopher Gorman and Mr Christopher Gardner are mutual people.
Active
Ci Trading Limited
Ian Christopher Gorman and Mr Christopher Gardner are mutual people.
Active
Hi-Tech Resourcing Limited
Ian Christopher Gorman is a mutual person.
Active
HTR Solar Ltd
Ian Christopher Gorman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£8K
Decreased by £19K (-70%)
Turnover
£37.42M
Increased by £20.55M (+122%)
Employees
75
Increased by 6 (+9%)
Total Assets
£18.82M
Increased by £2.12M (+13%)
Total Liabilities
-£18.67M
Increased by £2.08M (+13%)
Net Assets
£155K
Increased by £45K (+41%)
Debt Ratio (%)
99%
Decreased by 0.16% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
11 Years Ago on 25 Apr 2014
Moved to Voluntary Liquidation
11 Years Ago on 10 Apr 2014
Registered Address Changed
11 Years Ago on 18 Nov 2013
Registered Address Changed
11 Years Ago on 22 Oct 2013
Administrator Appointed
11 Years Ago on 21 Oct 2013
Charge Satisfied
11 Years Ago on 5 Oct 2013
Confirmation Submitted
12 Years Ago on 12 Apr 2013
Group Accounts Submitted
12 Years Ago on 2 Apr 2013
Group Accounts Submitted
12 Years Ago on 2 Apr 2013
Accounting Period Shortened
12 Years Ago on 26 Sep 2012
Get Alerts
Get Credit Report
Discover HTSS Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 Oct 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Jul 2017
Liquidators' statement of receipts and payments to 9 April 2017
Submitted on 26 Apr 2017
Liquidators' statement of receipts and payments to 9 April 2016
Submitted on 13 Jun 2016
Liquidators' statement of receipts and payments to 9 April 2015
Submitted on 15 Jun 2015
Administrator's progress report to 10 April 2014
Submitted on 28 Apr 2014
Appointment of a voluntary liquidator
Submitted on 25 Apr 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 10 Apr 2014
Result of meeting of creditors
Submitted on 20 Dec 2013
Certificate of change of name
Submitted on 18 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs