UKBizDB.co.uk

HTA GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hta Group Holdings Limited. The company was founded 17 years ago and was given the registration number 06231385. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:HTA GROUP HOLDINGS LIMITED
Company Number:06231385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 April 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Secretary04 June 2018Active
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director09 May 2016Active
The Town Hall, 83 Burnley Road, Padiham, Burnley, BB12 8BS

Director04 June 2018Active
Units 7040-7060, Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE

Secretary19 August 2015Active
Units 7040-7060, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Secretary30 April 2007Active
25, High Street, Cobham, England, KT11 3DH

Director01 May 2018Active
25, High Street, Cobham, England, KT11 3DH

Director01 May 2018Active
Units 7040-7060, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director30 April 2007Active
Units 7040-7060, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director04 May 2007Active
Units 7040-7060, Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4PE

Director04 May 2007Active
Ribble Court, 1 Mead Way, Padiham, Burnley, BB12 7NG

Director09 May 2016Active

People with Significant Control

Quinn Manufacturing Ltd
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Britannia House, Junction Street, Darwen, England, BB3 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-07Gazette

Gazette dissolved liquidation.

Download
2021-10-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Address

Change registered office address company with date old address new address.

Download
2019-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-12Resolution

Resolution.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.