HTI LEADERSHIP CENTRE REALISATIONS LIMITED

HTI LEADERSHIP CENTRE REALISATIONS LIMITED

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

    Company NameHTI LEADERSHIP CENTRE REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03325746
    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 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 AddressNo

    What were the previous names of HTI LEADERSHIP CENTRE REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HTI LEADERSHIP CENTRE LIMITEDOct 17, 1997Oct 17, 1997
    NOTSALLOW EIGHTY-TWO LIMITEDFeb 28, 1997Feb 28, 1997

    What are the latest accounts for HTI LEADERSHIP CENTRE REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

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

    Annual Return
    Last Annual Return

    What are the latest filings for HTI LEADERSHIP CENTRE 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 hti leadership centre LIMITED\certificate issued on 15/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2013

    Change company name resolution on Jun 05, 2013

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    71 pages2.17B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Registered office address changed from * Herald Court University of Warwick Science Park Coventry CV4 7EZ* on Apr 19, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2012

    Statement of capital on Mar 15, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Michael Leslie Giddings on Feb 28, 2012

    2 pagesCH01

    Secretary's details changed for Michael Leslie Giddings on Feb 28, 2012

    2 pagesCH03

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Iain Maclean as a director

    1 pagesTM01

    Termination of appointment of Nick Lambert as a director

    1 pagesTM01

    Accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Michael Leslie Giddings on Mar 22, 2010

    1 pagesCH03

    Director's details changed for Iain William Maclean on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Michael Leslie Giddings on Mar 22, 2010

    2 pagesCH01

    Termination of appointment of Peter Maydon as a director

    1 pagesTM01

    Who are the officers of HTI LEADERSHIP CENTRE REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDDINGS, Michael Leslie
    The Meadows
    Newhall Green Fillongley
    CV7 8BF Coventry
    2
    Secretary
    The Meadows
    Newhall Green Fillongley
    CV7 8BF Coventry
    2
    BritishFinance Director68473060004
    EVANS, Anne
    Keepers Cottage
    Wolford Heath
    CV36 5NR Long Compton
    Director
    Keepers Cottage
    Wolford Heath
    CV36 5NR Long Compton
    EnglandBritishChief Executive51807310002
    GIDDINGS, Michael Leslie
    The Meadows
    Newhall Green Fillongley
    CV7 8BF Coventry
    2
    United Kingdom
    Director
    The Meadows
    Newhall Green Fillongley
    CV7 8BF Coventry
    2
    United Kingdom
    EnglandBritishFinance Director68473060006
    CRAMP, David John
    2 Ellenor Drive
    Alderton
    GL20 8NZ Tewkesbury
    Gloucestershire
    Secretary
    2 Ellenor Drive
    Alderton
    GL20 8NZ Tewkesbury
    Gloucestershire
    BritishAccountant33883910001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009610001
    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
    ARTHUR, John Roderick Glaister
    4 Rosemary Mews
    School Lane
    CV8 2GS Kenilworth
    Warwickshire
    Director
    4 Rosemary Mews
    School Lane
    CV8 2GS Kenilworth
    Warwickshire
    United KingdomBritishOperations Director68701850001
    CAMPSIE, Raymond John
    Madison House
    Parsonage Lane
    SL2 3NZ Farnham Common
    Berkshire
    Director
    Madison House
    Parsonage Lane
    SL2 3NZ Farnham Common
    Berkshire
    United KingdomBritishBanking127466160001
    CAMPSIE, Raymond John
    Madison House
    Parsonage Lane
    SL2 3NZ Farnham Common
    Berkshire
    Director
    Madison House
    Parsonage Lane
    SL2 3NZ Farnham Common
    Berkshire
    United KingdomBritishTraining Manager127466160001
    CRAMP, David John
    2 Ellenor Drive
    Alderton
    GL20 8NZ Tewkesbury
    Gloucestershire
    Director
    2 Ellenor Drive
    Alderton
    GL20 8NZ Tewkesbury
    Gloucestershire
    BritishFinance Director33883910001
    LAMBERT, Nick
    Thorn Stile Close
    Cubbington
    CV32 7XD Leamington Spa
    5
    Warwickshire
    Director
    Thorn Stile Close
    Cubbington
    CV32 7XD Leamington Spa
    5
    Warwickshire
    UkBritishTraining Director146945830001
    MACLEAN, Iain William
    Arden House
    Station Lane
    B94 6LT Lapworth
    West Midlands
    Director
    Arden House
    Station Lane
    B94 6LT Lapworth
    West Midlands
    United KingdomBritishSelf Employed121967040001
    MAYDON, Peter John
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    Director
    White Cottage
    North Heath Chieveley
    RG20 8UA Newbury
    Berkshire
    United KingdomBritishCompany Director5988360001
    NOTTINGHAM, Jeremy David
    16 Fairway Close
    Allestree
    DE22 2PD Derby
    Director
    16 Fairway Close
    Allestree
    DE22 2PD Derby
    BritishDirector36621530001
    OATRIDGE, James William
    Clopton House Farm
    Clopton Park
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    Clopton House Farm
    Clopton Park
    CV37 0QR Stratford Upon Avon
    Warwickshire
    BritishGroup Services Director31944010003
    OATRIDGE, James William
    Clopton House Farm
    Clopton Park
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    Clopton House Farm
    Clopton Park
    CV37 0QR Stratford Upon Avon
    Warwickshire
    BritishAccountant31944010003
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritishLegal Assistant26123940001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Nominee Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British900009600001
    WOOLDRIDGE, Julie Madeleine
    129a Park Hill Road
    Harborne
    B17 9HH Birmingham
    West Midlands
    Director
    129a Park Hill Road
    Harborne
    B17 9HH Birmingham
    West Midlands
    BritishDirector Management Develop23929330001

    Does HTI LEADERSHIP CENTRE 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 LEADERSHIP CENTRE 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