HTI REALISATIONS LIMITED

HTI REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHTI REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02308265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HTI REALISATIONS LIMITED?

    • Educational support services (85600) / Education

    Where is HTI REALISATIONS LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    Four
    Brindley Place
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HTI REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEADS, TEACHERS AND INDUSTRY LIMITEDJul 03, 1997Jul 03, 1997
    HEADTEACHERS INTO INDUSTRY LIMITEDAug 02, 1989Aug 02, 1989
    TRAINFORCE LIMITEDOct 24, 1988Oct 24, 1988

    What are the latest accounts for HTI REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for HTI REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HTI REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pages2.35B

    Administrator's progress report to Oct 03, 2013

    29 pages2.24B

    Certificate of change of name

    Company name changed heads, teachers and industry LIMITED\certificate issued on 12/08/13
    9 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2013

    Change company name resolution on May 09, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2013

    RES15

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    73 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    13 pages2.16B

    Registered office address changed from , Sovereign Court 2 University of Warwick Science Park, Coventry, West Midlands, CV4 7EZ, United Kingdom on Apr 19, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Nov 28, 2012 no member list

    8 pagesAR01

    Register inspection address has been changed from Herald Court University of Warwick Science Park Coventry West Midlands

    1 pagesAD02

    Secretary's details changed for Michael Leslie Giddings on Sep 01, 2012

    1 pagesCH03

    Termination of appointment of Angela Frost as a director

    1 pagesTM01

    Registered office address changed from , Herald Court University of, Warwick Science Park, Coventry, CV4 7EZ on Jan 02, 2013

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2011

    26 pagesAA

    Annual return made up to Nov 28, 2011 no member list

    9 pagesAR01

    Termination of appointment of Mary Chapman as a director

    1 pagesTM01

    Termination of appointment of Peter Honey as a director

    1 pagesTM01

    Appointment of Terence Hewett as a director

    3 pagesAP01

    Appointment of Valerie Michelle Dias as a director

    4 pagesAP01

    Appointment of Mr Anthony John Richardson as a director

    3 pagesAP01

    Appointment of Dr Noorzaman Rashid as a director

    3 pagesAP01

    Who are the officers of HTI REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDDINGS, Michael Leslie
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    Secretary
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    British68473060004
    DIAS, Valerie Michelle
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    Director
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    United KingdomBritishChief Risk & Compliance Officer61444760001
    GLENNIE, Helen Margaret
    Mill Lane
    HP8 4NR Chalfont St. Giles
    Milforde
    Buckinghamshire
    Director
    Mill Lane
    HP8 4NR Chalfont St. Giles
    Milforde
    Buckinghamshire
    United KingdomBritishNone137615160001
    HEWETT, Terrence
    Revenge Road
    Lords Wood
    ME5 8LF Chatham
    Unit 8 The Oaks Business Village
    Kent
    Director
    Revenge Road
    Lords Wood
    ME5 8LF Chatham
    Unit 8 The Oaks Business Village
    Kent
    United KingdomBritishDirector39871580001
    JACOBS, Elizabeth Katharine
    Withdean Crescent
    BN1 6WG Brighton
    43
    East Sussex
    Director
    Withdean Crescent
    BN1 6WG Brighton
    43
    East Sussex
    EnglandBritishTelecommunications Director161388750001
    RASHID, Noorzaman, Dr
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    Director
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    EnglandBritishNone81437410001
    RICHARDSON, Anthony John
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    Director
    c/o Deloitte Llp
    Brindley Place
    B1 2HZ Birmingham
    Four
    EnBritishEducation Consultant161406810001
    WARD, Martin Henry
    20 Stanley Road
    Stoneygate
    LE2 1RE Leicester
    Director
    20 Stanley Road
    Stoneygate
    LE2 1RE Leicester
    United KingdomBritishEducation88836700001
    COULSON, David Harold
    1 Kimble Close
    Knightcote
    CV33 0SJ Leamington Spa
    Warwickshire
    Secretary
    1 Kimble Close
    Knightcote
    CV33 0SJ Leamington Spa
    Warwickshire
    British21143970002
    CRAMP, David John
    2 Ellenor Drive
    Alderton
    GL20 8NZ Tewkesbury
    Gloucestershire
    Secretary
    2 Ellenor Drive
    Alderton
    GL20 8NZ Tewkesbury
    Gloucestershire
    British33883910001
    EVANS, Anne
    43 Victoria Park
    CB4 3EJ Cambridge
    Secretary
    43 Victoria Park
    CB4 3EJ Cambridge
    BritishChief Executive51807310001
    ANSTEY, Peter William
    13 Arden Leys
    Aspley Heath Lane, Tanworth In Arden
    B94 5HU Solihull
    West Midlands
    Director
    13 Arden Leys
    Aspley Heath Lane, Tanworth In Arden
    B94 5HU Solihull
    West Midlands
    BritishTeacher64177010001
    ARMSTRONG, Geoffrey James
    University Of Warwick Science Park
    CV4 7EZ Coventry
    Herald Court
    West Midlands
    Director
    University Of Warwick Science Park
    CV4 7EZ Coventry
    Herald Court
    West Midlands
    BritishDirector137671770001
    BUTTERWORTH, Jack, Professor
    Arundel Lodge
    Wilton Road
    Ilkley
    West Yorkshire
    Director
    Arundel Lodge
    Wilton Road
    Ilkley
    West Yorkshire
    EnglishProfessor9960440001
    CAMPBELL, Michael, Personnel Manager
    9 Deerwood Close
    SK10 3RE Macclesfield
    Cheshire
    Director
    9 Deerwood Close
    SK10 3RE Macclesfield
    Cheshire
    BritishPersonnel Manager77951860001
    CAMPSIE, Raymond John
    Madison House
    Parsonage Lane
    SL2 3NZ Farnham Common
    Berkshire
    Director
    Madison House
    Parsonage Lane
    SL2 3NZ Farnham Common
    Berkshire
    United KingdomBritishSenior Executive127466160001
    CHAPMAN, Mary Madeline
    Addison Grove
    W4 1ER London
    22
    Director
    Addison Grove
    W4 1ER London
    22
    EnglandBritishChief Executive13419970001
    CLARK, Miles Anthony
    Morningside
    39 Molescroft
    HU17 7EG Beverley
    East Yorkshire
    Director
    Morningside
    39 Molescroft
    HU17 7EG Beverley
    East Yorkshire
    United KingdomBritishTraining Manager37172530001
    CORDIER, Roger Charles
    24 Elmfield Terrace
    YO31 1EH York
    North Yorkshire
    Director
    24 Elmfield Terrace
    YO31 1EH York
    North Yorkshire
    United KingdomBritishDirector Of Personnel100204120001
    COULSON, David Harold
    1 Kimble Close
    Knightcote
    CV33 0SJ Leamington Spa
    Warwickshire
    Director
    1 Kimble Close
    Knightcote
    CV33 0SJ Leamington Spa
    Warwickshire
    British21143970002
    DAVIES, Lester Dan
    8 The Charters
    WS13 7LX Lichfield
    Staffordshire
    Director
    8 The Charters
    WS13 7LX Lichfield
    Staffordshire
    EnglandBritishHeadteacher161432060001
    DOUGLAS, Ian Robert
    Springfield
    Chollacott Lane
    PL19 9DD Tavistock
    Devon
    Director
    Springfield
    Chollacott Lane
    PL19 9DD Tavistock
    Devon
    EnglandBritishCompany Director67632420001
    EVANS, Anne
    43 Victoria Park
    CB4 3EJ Cambridge
    Director
    43 Victoria Park
    CB4 3EJ Cambridge
    BritishChief Executive51807310001
    FAIRLIE, James
    12 Meyrick Park Crescent
    BH3 7AQ Bournemouth
    Dorset
    Director
    12 Meyrick Park Crescent
    BH3 7AQ Bournemouth
    Dorset
    United KingdomBritishManaging Director39760590001
    FROST, Angela Jane
    4 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    Director
    4 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    EnglandBritishCompany Director51695120001
    GRAHAM, Peter John
    9 Woodstock Road North
    AL1 4QB St Albans
    Hertfordshire
    Director
    9 Woodstock Road North
    AL1 4QB St Albans
    Hertfordshire
    United KingdomBritishRetired96722430001
    HALPIN, Jennifer Susan
    Spring Cottage Church Lane
    Bilsborrow
    PR3 0RL Preston
    Lancashire
    Director
    Spring Cottage Church Lane
    Bilsborrow
    PR3 0RL Preston
    Lancashire
    BritishHeadteacher27909220001
    HARKNESS, Graeme Patterson
    49 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    Director
    49 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    BritishHeadteacher88836430001
    HEBDITCH, Gerald Edward William
    82 Springdale Road
    BH18 9BY Broadstone
    Dorset
    Director
    82 Springdale Road
    BH18 9BY Broadstone
    Dorset
    BritishConsultant31671540001
    HONEY, Peter John
    10 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    Director
    10 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    United KingdomBritishPsychologist63987910001
    HUNT, Lucinda
    52 Glendale Drive
    SW19 7BG Wimbledon
    London
    Director
    52 Glendale Drive
    SW19 7BG Wimbledon
    London
    BritishTeacher79224780001
    HUNTER, Richard James
    53 Cromwell Road
    CV22 5LZ Rugby
    Warwickshire
    Director
    53 Cromwell Road
    CV22 5LZ Rugby
    Warwickshire
    BritishHeadteacher85623900001
    LAMBERT, Peter George
    20 Middleton Road
    B74 3EU Sutton Coldfield
    West Midlands
    Director
    20 Middleton Road
    B74 3EU Sutton Coldfield
    West Midlands
    BritishBusiness/Community Link26821220001
    LEVETT, Martyn John
    Rattlecombe Hollow
    Shenington
    OX15 6LZ Banbury
    Oxon
    Director
    Rattlecombe Hollow
    Shenington
    OX15 6LZ Banbury
    Oxon
    EnglandBritishBanking126406160001
    MABEY, Peter William
    34 Main Road
    Twycross
    CV9 3PL Atherstone
    Warwickshire
    Director
    34 Main Road
    Twycross
    CV9 3PL Atherstone
    Warwickshire
    BritishAccountant51208070001

    Does HTI REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 05, 2005
    Delivered On Sep 14, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 2005Registration of a charge (395)

    Does HTI REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2013Administration started
    Apr 03, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher James Farrington
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0