HTI REALISATIONS LIMITED
Overview
Company Name | HTI REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02308265 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HTI REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
HEADS, TEACHERS AND INDUSTRY LIMITED | Jul 03, 1997 | Jul 03, 1997 |
HEADTEACHERS INTO INDUSTRY LIMITED | Aug 02, 1989 | Aug 02, 1989 |
TRAINFORCE LIMITED | Oct 24, 1988 | Oct 24, 1988 |
What are the latest accounts for HTI REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for HTI REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for HTI REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 30 pages | 2.35B | ||||||||||
Administrator's progress report to Oct 03, 2013 | 29 pages | 2.24B | ||||||||||
Certificate of change of name Company name changed heads, teachers and industry LIMITED\certificate issued on 12/08/13 | 9 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 73 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 13 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Nov 28, 2012 no member list | 8 pages | AR01 | ||||||||||
Register inspection address has been changed from Herald Court University of Warwick Science Park Coventry West Midlands | 1 pages | AD02 | ||||||||||
Secretary's details changed for Michael Leslie Giddings on Sep 01, 2012 | 1 pages | CH03 | ||||||||||
Termination of appointment of Angela Frost as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from , Herald Court University of, Warwick Science Park, Coventry, CV4 7EZ on Jan 02, 2013 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 26 pages | AA | ||||||||||
Annual return made up to Nov 28, 2011 no member list | 9 pages | AR01 | ||||||||||
Termination of appointment of Mary Chapman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Honey as a director | 1 pages | TM01 | ||||||||||
Appointment of Terence Hewett as a director | 3 pages | AP01 | ||||||||||
Appointment of Valerie Michelle Dias as a director | 4 pages | AP01 | ||||||||||
Appointment of Mr Anthony John Richardson as a director | 3 pages | AP01 | ||||||||||
Appointment of Dr Noorzaman Rashid as a director | 3 pages | AP01 | ||||||||||
Who are the officers of HTI REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIDDINGS, Michael Leslie | Secretary | c/o Deloitte Llp Brindley Place B1 2HZ Birmingham Four | British | 68473060004 | ||||||
DIAS, Valerie Michelle | Director | c/o Deloitte Llp Brindley Place B1 2HZ Birmingham Four | United Kingdom | British | Chief Risk & Compliance Officer | 61444760001 | ||||
GLENNIE, Helen Margaret | Director | Mill Lane HP8 4NR Chalfont St. Giles Milforde Buckinghamshire | United Kingdom | British | None | 137615160001 | ||||
HEWETT, Terrence | Director | Revenge Road Lords Wood ME5 8LF Chatham Unit 8 The Oaks Business Village Kent | United Kingdom | British | Director | 39871580001 | ||||
JACOBS, Elizabeth Katharine | Director | Withdean Crescent BN1 6WG Brighton 43 East Sussex | England | British | Telecommunications Director | 161388750001 | ||||
RASHID, Noorzaman, Dr | Director | c/o Deloitte Llp Brindley Place B1 2HZ Birmingham Four | England | British | None | 81437410001 | ||||
RICHARDSON, Anthony John | Director | c/o Deloitte Llp Brindley Place B1 2HZ Birmingham Four | En | British | Education Consultant | 161406810001 | ||||
WARD, Martin Henry | Director | 20 Stanley Road Stoneygate LE2 1RE Leicester | United Kingdom | British | Education | 88836700001 | ||||
COULSON, David Harold | Secretary | 1 Kimble Close Knightcote CV33 0SJ Leamington Spa Warwickshire | British | 21143970002 | ||||||
CRAMP, David John | Secretary | 2 Ellenor Drive Alderton GL20 8NZ Tewkesbury Gloucestershire | British | 33883910001 | ||||||
EVANS, Anne | Secretary | 43 Victoria Park CB4 3EJ Cambridge | British | Chief Executive | 51807310001 | |||||
ANSTEY, Peter William | Director | 13 Arden Leys Aspley Heath Lane, Tanworth In Arden B94 5HU Solihull West Midlands | British | Teacher | 64177010001 | |||||
ARMSTRONG, Geoffrey James | Director | University Of Warwick Science Park CV4 7EZ Coventry Herald Court West Midlands | British | Director | 137671770001 | |||||
BUTTERWORTH, Jack, Professor | Director | Arundel Lodge Wilton Road Ilkley West Yorkshire | English | Professor | 9960440001 | |||||
CAMPBELL, Michael, Personnel Manager | Director | 9 Deerwood Close SK10 3RE Macclesfield Cheshire | British | Personnel Manager | 77951860001 | |||||
CAMPSIE, Raymond John | Director | Madison House Parsonage Lane SL2 3NZ Farnham Common Berkshire | United Kingdom | British | Senior Executive | 127466160001 | ||||
CHAPMAN, Mary Madeline | Director | Addison Grove W4 1ER London 22 | England | British | Chief Executive | 13419970001 | ||||
CLARK, Miles Anthony | Director | Morningside 39 Molescroft HU17 7EG Beverley East Yorkshire | United Kingdom | British | Training Manager | 37172530001 | ||||
CORDIER, Roger Charles | Director | 24 Elmfield Terrace YO31 1EH York North Yorkshire | United Kingdom | British | Director Of Personnel | 100204120001 | ||||
COULSON, David Harold | Director | 1 Kimble Close Knightcote CV33 0SJ Leamington Spa Warwickshire | British | 21143970002 | ||||||
DAVIES, Lester Dan | Director | 8 The Charters WS13 7LX Lichfield Staffordshire | England | British | Headteacher | 161432060001 | ||||
DOUGLAS, Ian Robert | Director | Springfield Chollacott Lane PL19 9DD Tavistock Devon | England | British | Company Director | 67632420001 | ||||
EVANS, Anne | Director | 43 Victoria Park CB4 3EJ Cambridge | British | Chief Executive | 51807310001 | |||||
FAIRLIE, James | Director | 12 Meyrick Park Crescent BH3 7AQ Bournemouth Dorset | United Kingdom | British | Managing Director | 39760590001 | ||||
FROST, Angela Jane | Director | 4 Heathview Gardens Putney Heath SW15 3SZ London | England | British | Company Director | 51695120001 | ||||
GRAHAM, Peter John | Director | 9 Woodstock Road North AL1 4QB St Albans Hertfordshire | United Kingdom | British | Retired | 96722430001 | ||||
HALPIN, Jennifer Susan | Director | Spring Cottage Church Lane Bilsborrow PR3 0RL Preston Lancashire | British | Headteacher | 27909220001 | |||||
HARKNESS, Graeme Patterson | Director | 49 Chesterton Close Hunt End B97 5XS Redditch Worcestershire | British | Headteacher | 88836430001 | |||||
HEBDITCH, Gerald Edward William | Director | 82 Springdale Road BH18 9BY Broadstone Dorset | British | Consultant | 31671540001 | |||||
HONEY, Peter John | Director | 10 Linden Avenue SL6 6HB Maidenhead Berkshire | United Kingdom | British | Psychologist | 63987910001 | ||||
HUNT, Lucinda | Director | 52 Glendale Drive SW19 7BG Wimbledon London | British | Teacher | 79224780001 | |||||
HUNTER, Richard James | Director | 53 Cromwell Road CV22 5LZ Rugby Warwickshire | British | Headteacher | 85623900001 | |||||
LAMBERT, Peter George | Director | 20 Middleton Road B74 3EU Sutton Coldfield West Midlands | British | Business/Community Link | 26821220001 | |||||
LEVETT, Martyn John | Director | Rattlecombe Hollow Shenington OX15 6LZ Banbury Oxon | England | British | Banking | 126406160001 | ||||
MABEY, Peter William | Director | 34 Main Road Twycross CV9 3PL Atherstone Warwickshire | British | Accountant | 51208070001 |
Does HTI REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does HTI REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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