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
Qha Realisations Limited
Qha Realisations Limited is a dissolved company incorporated on 16 March 2004 with the registered office located in Manchester, Greater Manchester. Qha Realisations Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 August 2019
(6 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
05074564
Private limited company
Age
21 years
Incorporated
16 March 2004
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Qha Realisations Limited
Contact
Update Details
Address
Kpmg Llp 1
St Peter's Square
Manchester
M2 3AE
Same address for the past
10 years
Companies in M2 3AE
Telephone
Unreported
Email
Available in Endole App
Website
Klarius.eu
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Anthony Wilson
Director • Chairman • British • Lives in England • Born in Dec 1957
Paul Hannah
Director • British • Lives in UK • Born in Dec 1961
David Anthony Cheetham
Director • Finance Director • British • Lives in England • Born in Sep 1972
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
Klarius Products Ltd
David Anthony Cheetham, Paul Hannah, and 1 more are mutual people.
Active
KM Tools Limited
David Anthony Cheetham, Paul Hannah, and 1 more are mutual people.
Active
Timec 1395 Limited
David Anthony Cheetham, Paul Hannah, and 1 more are mutual people.
Active
Auto Logistiks Limited
David Anthony Cheetham, Paul Hannah, and 1 more are mutual people.
Active
Emissco Limited
David Anthony Cheetham and Paul Hannah are mutual people.
Active
WST Engineering Holdings Limited
Anthony Wilson is a mutual person.
Active
Dacmid Limited
David Anthony Cheetham is a mutual person.
Active
Stockport County Community Trust
David Anthony Cheetham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£1.12M
Decreased by £2.78M (-71%)
Turnover
£54.08M
Decreased by £2.18M (-4%)
Employees
148
Decreased by 39 (-21%)
Total Assets
£52.99M
Increased by £7.57M (+17%)
Total Liabilities
-£52.79M
Increased by £23.06M (+78%)
Net Assets
£202K
Decreased by £15.49M (-99%)
Debt Ratio (%)
100%
Increased by 34.16% (+52%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 8 Aug 2019
Voluntary Liquidator Appointed
7 Years Ago on 5 Jul 2018
Registered Address Changed
10 Years Ago on 21 Jan 2015
Voluntary Liquidator Appointed
11 Years Ago on 14 Feb 2014
Moved to Voluntary Liquidation
11 Years Ago on 5 Feb 2014
Registered Address Changed
12 Years Ago on 18 Feb 2013
Administrator Appointed
12 Years Ago on 15 Feb 2013
John Dent Resigned
13 Years Ago on 25 Sep 2012
John Dent Resigned
13 Years Ago on 25 Sep 2012
Mr Anthony Wilson Appointed
13 Years Ago on 26 Jul 2012
Get Alerts
Get Credit Report
Discover Qha 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
Final Gazette dissolved following liquidation
Submitted on 8 Aug 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 May 2019
Appointment of a voluntary liquidator
Submitted on 5 Jul 2018
Resignation of a liquidator
Submitted on 5 Jul 2018
Liquidators' statement of receipts and payments to 4 February 2018
Submitted on 10 Apr 2018
Liquidators' statement of receipts and payments to 4 February 2017
Submitted on 12 Apr 2017
Liquidators' statement of receipts and payments to 4 February 2016
Submitted on 27 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Dec 2015
Liquidators' statement of receipts and payments to 4 February 2015
Submitted on 21 Apr 2015
Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015
Submitted on 21 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs