HTI LEADERSHIP CENTRE REALISATIONS LIMITED
Overview
Company Name | HTI LEADERSHIP CENTRE REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03325746 |
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 LEADERSHIP CENTRE REALISATIONS LIMITED?
- Educational support services (85600) / Education
Where is HTI LEADERSHIP CENTRE 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 LEADERSHIP CENTRE REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
HTI LEADERSHIP CENTRE LIMITED | Oct 17, 1997 | Oct 17, 1997 |
NOTSALLOW EIGHTY-TWO LIMITED | Feb 28, 1997 | Feb 28, 1997 |
What are the latest accounts for HTI LEADERSHIP CENTRE REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for HTI LEADERSHIP CENTRE REALISATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for HTI LEADERSHIP CENTRE 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 hti leadership centre LIMITED\certificate issued on 15/08/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 | 71 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 11 pages | 2.16B | ||||||||||
Registered office address changed from * Herald Court University of Warwick Science Park Coventry CV4 7EZ* on Apr 19, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Leslie Giddings on Feb 28, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Leslie Giddings on Feb 28, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Iain Maclean as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nick Lambert as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Michael Leslie Giddings on Mar 22, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Iain William Maclean on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Leslie Giddings on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Maydon as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HTI LEADERSHIP CENTRE REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIDDINGS, Michael Leslie | Secretary | The Meadows Newhall Green Fillongley CV7 8BF Coventry 2 | British | Finance Director | 68473060004 | |||||
EVANS, Anne | Director | Keepers Cottage Wolford Heath CV36 5NR Long Compton | England | British | Chief Executive | 51807310002 | ||||
GIDDINGS, Michael Leslie | Director | The Meadows Newhall Green Fillongley CV7 8BF Coventry 2 United Kingdom | England | British | Finance Director | 68473060006 | ||||
CRAMP, David John | Secretary | 2 Ellenor Drive Alderton GL20 8NZ Tewkesbury Gloucestershire | British | Accountant | 33883910001 | |||||
SAUNDERS, Jane Ann | Nominee Secretary | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 900009610001 | ||||||
ANSTEY, Peter William | Director | 13 Arden Leys Aspley Heath Lane, Tanworth In Arden B94 5HU Solihull West Midlands | British | Teacher | 64177010001 | |||||
ARTHUR, John Roderick Glaister | Director | 4 Rosemary Mews School Lane CV8 2GS Kenilworth Warwickshire | United Kingdom | British | Operations Director | 68701850001 | ||||
CAMPSIE, Raymond John | Director | Madison House Parsonage Lane SL2 3NZ Farnham Common Berkshire | United Kingdom | British | Banking | 127466160001 | ||||
CAMPSIE, Raymond John | Director | Madison House Parsonage Lane SL2 3NZ Farnham Common Berkshire | United Kingdom | British | Training Manager | 127466160001 | ||||
CRAMP, David John | Director | 2 Ellenor Drive Alderton GL20 8NZ Tewkesbury Gloucestershire | British | Finance Director | 33883910001 | |||||
LAMBERT, Nick | Director | Thorn Stile Close Cubbington CV32 7XD Leamington Spa 5 Warwickshire | Uk | British | Training Director | 146945830001 | ||||
MACLEAN, Iain William | Director | Arden House Station Lane B94 6LT Lapworth West Midlands | United Kingdom | British | Self Employed | 121967040001 | ||||
MAYDON, Peter John | Director | White Cottage North Heath Chieveley RG20 8UA Newbury Berkshire | United Kingdom | British | Company Director | 5988360001 | ||||
NOTTINGHAM, Jeremy David | Director | 16 Fairway Close Allestree DE22 2PD Derby | British | Director | 36621530001 | |||||
OATRIDGE, James William | Director | Clopton House Farm Clopton Park CV37 0QR Stratford Upon Avon Warwickshire | British | Group Services Director | 31944010003 | |||||
OATRIDGE, James William | Director | Clopton House Farm Clopton Park CV37 0QR Stratford Upon Avon Warwickshire | British | Accountant | 31944010003 | |||||
SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | Legal Assistant | 26123940001 | ||||
WOLLASTON, Richard Hugh | Nominee Director | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 900009600001 | ||||||
WOOLDRIDGE, Julie Madeleine | Director | 129a Park Hill Road Harborne B17 9HH Birmingham West Midlands | British | Director Management Develop | 23929330001 |
Does HTI LEADERSHIP CENTRE 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 LEADERSHIP CENTRE 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