HTA GROUP HOLDINGS LIMITED

HTA GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHTA GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06231385
    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 HTA GROUP HOLDINGS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is HTA GROUP HOLDINGS LIMITED located?

    Registered Office Address
    The Town Hall 83 Burnley Road
    Padiham
    BB12 8BS Burnley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of HTA GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HTA PRECISION SHEET METAL LIMITEDJun 16, 2011Jun 16, 2011
    HTA GROUP LIMITEDApr 30, 2007Apr 30, 2007

    What are the latest accounts for HTA GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HTA GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 23, 2021

    13 pagesLIQ03

    Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on May 27, 2021

    1 pagesAD01

    Termination of appointment of Wayne Anthony Wild as a director on Dec 23, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 23, 2020

    12 pagesLIQ03

    Registered office address changed from Britannia House Junction Street Darwen Lancashire BB3 2RB England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on Aug 13, 2019

    1 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2019

    LRESSP

    Director's details changed for Mr Wayne Anthony Wild on May 29, 2019

    2 pagesCH01

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Wayne Tierney as a director on Jun 04, 2018

    2 pagesAP01

    Appointment of Mr Andrew Barrington Sedgley as a secretary on Jun 04, 2018

    2 pagesAP03

    Termination of appointment of Andrew Roberts as a director on May 23, 2018

    1 pagesTM01

    Termination of appointment of Christopher Meredith as a director on May 23, 2018

    1 pagesTM01

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Roberts as a director on May 01, 2018

    2 pagesAP01

    Appointment of Mr Christopher Meredith as a director on May 01, 2018

    2 pagesAP01

    Director's details changed for Mr James Stephen Hartley on Feb 01, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Who are the officers of HTA GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEDGLEY, Andrew Barrington
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    Secretary
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    247270430001
    HARTLEY, James Stephen
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    Director
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    EnglandBritishManaging Director19501740006
    TIERNEY, Wayne
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    Director
    83 Burnley Road
    Padiham
    BB12 8BS Burnley
    The Town Hall
    Lancashire
    EnglandBritishDirector246697100001
    THOMAS, Lucy Sarah
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    Secretary
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    200316040001
    THOMAS, Phillip Michael
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    Secretary
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    British111201760002
    MEREDITH, Christopher
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    EnglandBritishDirector246323520001
    ROBERTS, Andrew
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    Director
    High Street
    KT11 3DH Cobham
    25
    Surrey
    England
    EnglandBritishDirector246324590001
    THOMAS, Adam Malcolm
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    Director
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    United KingdomBritishEngineer86300320002
    THOMAS, Michael John
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    Director
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    EnglandBritishEngineer25589910001
    THOMAS, Phillip Michael
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    Director
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Units 7040-7060
    Warwickshire
    England
    EnglandBritishEngineer111201760002
    WILD, Wayne Anthony
    1 Mead Way
    Padiham
    BB12 7NG Burnley
    Ribble Court
    Lancashire
    Director
    1 Mead Way
    Padiham
    BB12 7NG Burnley
    Ribble Court
    Lancashire
    United KingdomBritishManager109974770005

    Who are the persons with significant control of HTA GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quinn Manufacturing Ltd
    Junction Street
    BB3 2RB Darwen
    Britannia House
    England
    Apr 06, 2017
    Junction Street
    BB3 2RB Darwen
    Britannia House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompnies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08517080
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HTA GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 01, 2012
    Delivered On Jun 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 7040-7060 middlemarch business park coventry t/no WK375819.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 2012Registration of a charge (MG01)
    • Jul 18, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 06, 2012
    Delivered On Mar 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Jul 18, 2018Satisfaction of a charge (MR04)
    Guarantee and fixed and floating charge
    Created On Jan 06, 2012
    Delivered On Jan 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2012Registration of a charge (MG01)
    • Jul 18, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 11, 2008
    Delivered On Jun 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or hta group limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the land adjoining A5 walting street, cifton, rugby t/no WK263675.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2008Registration of a charge (395)
    • Apr 29, 2016Satisfaction of a charge (MR04)

    Does HTA GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2022Due to be dissolved on
    Jul 24, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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