Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HTA GROUP HOLDINGS LIMITED
Company Information for

HTA GROUP HOLDINGS LIMITED

THE TOWN HALL 83 BURNLEY ROAD, PADIHAM, BURNLEY, LANCASHIRE, BB12 8BS,
Company Registration Number
06231385
Private Limited Company
Liquidation

Company Overview

About Hta Group Holdings Ltd
HTA GROUP HOLDINGS LIMITED was founded on 2007-04-30 and has its registered office in Burnley. The organisation's status is listed as "Liquidation". Hta Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HTA GROUP HOLDINGS LIMITED
 
Legal Registered Office
THE TOWN HALL 83 BURNLEY ROAD
PADIHAM
BURNLEY
LANCASHIRE
BB12 8BS
Other companies in CV3
 
Previous Names
HTA PRECISION SHEET METAL LIMITED24/06/2011
HTA GROUP LIMITED16/06/2011
Filing Information
Company Number 06231385
Company ID Number 06231385
Date formed 2007-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB974510510  
Last Datalog update: 2021-06-02 09:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTA GROUP HOLDINGS LIMITED
The accountancy firm based at this address is ACCOUNTAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HTA GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRINGTON SEDGLEY
Company Secretary 2018-06-04
JAMES STEPHEN HARTLEY
Director 2016-05-09
WAYNE TIERNEY
Director 2018-06-04
WAYNE ANTHONY WILD
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MEREDITH
Director 2018-05-01 2018-05-23
ANDREW ROBERTS
Director 2018-05-01 2018-05-23
ADAM MALCOLM THOMAS
Director 2007-04-30 2016-05-09
MICHAEL JOHN THOMAS
Director 2007-05-04 2016-05-09
PHILLIP MICHAEL THOMAS
Director 2007-05-04 2016-05-09
LUCY SARAH THOMAS
Company Secretary 2015-08-19 2015-12-22
PHILLIP MICHAEL THOMAS
Company Secretary 2007-04-30 2015-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HARTLEY BURNHART LTD Director 2018-04-23 CURRENT 2018-04-23 Active
JAMES STEPHEN HARTLEY BRUNEL BRIDGES LTD Director 2016-09-12 CURRENT 2016-06-30 Active
JAMES STEPHEN HARTLEY HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
JAMES STEPHEN HARTLEY 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
JAMES STEPHEN HARTLEY HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
JAMES STEPHEN HARTLEY DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
JAMES STEPHEN HARTLEY GOOSE FOOT STREET FURNITURE LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JAMES STEPHEN HARTLEY OLLERTON ENGINEERING SERVICES LIMITED Director 2013-07-01 CURRENT 1973-09-24 Liquidation
JAMES STEPHEN HARTLEY QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
JAMES STEPHEN HARTLEY WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
JAMES STEPHEN HARTLEY BURNHART HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JAMES STEPHEN HARTLEY SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
JAMES STEPHEN HARTLEY MTL ADVANCED LTD Director 2011-07-20 CURRENT 2011-07-20 Active
JAMES STEPHEN HARTLEY WEC MACHINING LTD Director 2010-04-30 CURRENT 1939-05-15 Active
JAMES STEPHEN HARTLEY 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
JAMES STEPHEN HARTLEY M-TEC ARCHITECTURAL METALWORK LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JAMES STEPHEN HARTLEY WELDING ENGINEERING LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JAMES STEPHEN HARTLEY LASER ENGINEERING (UK) LTD Director 1998-11-24 CURRENT 1998-11-24 Active
JAMES STEPHEN HARTLEY WEC GROUP LIMITED Director 1991-10-24 CURRENT 1987-06-22 Active
WAYNE TIERNEY WELDING ENGINEERING LIMITED Director 2018-05-23 CURRENT 2001-10-08 Active
WAYNE TIERNEY SHERBURN METALWORK LTD Director 2018-05-23 CURRENT 2011-08-01 Active
WAYNE TIERNEY QUINN MANUFACTURING LTD Director 2018-05-23 CURRENT 2013-05-07 Liquidation
WAYNE TIERNEY HTA GROUP LIMITED Director 2018-05-23 CURRENT 1989-03-22 Active
WAYNE TIERNEY 5750 COMPONENTS LIMITED Director 2018-05-23 CURRENT 1994-01-04 Active
WAYNE TIERNEY GOOSE FOOT STREET FURNITURE LTD Director 2018-05-23 CURRENT 2014-03-12 Active - Proposal to Strike off
WAYNE TIERNEY OLLERTON ENGINEERING SERVICES LIMITED Director 2018-05-23 CURRENT 1973-09-24 Liquidation
WAYNE TIERNEY WEC MACHINING LTD Director 2018-05-23 CURRENT 1939-05-15 Active
WAYNE TIERNEY MTL ADVANCED LTD Director 2018-05-23 CURRENT 2011-07-20 Active
WAYNE TIERNEY WECJET LTD Director 2018-05-23 CURRENT 2013-04-15 Active
WAYNE TIERNEY BRUNEL BRIDGES LTD Director 2018-05-23 CURRENT 2016-06-30 Active
WAYNE ANTHONY WILD LASER ENGINEERING (UK) LTD Director 2018-05-23 CURRENT 1998-11-24 Active
WAYNE ANTHONY WILD WEC MACHINING LTD Director 2018-05-01 CURRENT 1939-05-15 Active
WAYNE ANTHONY WILD M-TEC ARCHITECTURAL METALWORK LIMITED Director 2018-05-01 CURRENT 2008-04-02 Active
WAYNE ANTHONY WILD HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
WAYNE ANTHONY WILD 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
WAYNE ANTHONY WILD HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
WAYNE ANTHONY WILD DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
WAYNE ANTHONY WILD WEC RAIL LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-01-31
WAYNE ANTHONY WILD MTL ADVANCED LTD Director 2015-02-23 CURRENT 2011-07-20 Active
WAYNE ANTHONY WILD LEGENDS SPORTS FACILITIES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WAYNE ANTHONY WILD BRSIT COMMUNITY ENDOWMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-11-01
WAYNE ANTHONY WILD QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
WAYNE ANTHONY WILD BURNHART HOLDINGS LIMITED Director 2013-04-22 CURRENT 2013-03-20 Liquidation
WAYNE ANTHONY WILD LUMAX LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WAYNE ANTHONY WILD WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WAYNE ANTHONY WILD BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-11-01
WAYNE ANTHONY WILD BRSIT LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2016-11-01
WAYNE ANTHONY WILD SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
WAYNE ANTHONY WILD 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
WAYNE ANTHONY WILD WEC GROUP LIMITED Director 2007-11-08 CURRENT 1987-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-07Final Gazette dissolved via compulsory strike-off
2021-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-23
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD
2020-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-23
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Britannia House Junction Street Darwen Lancashire BB3 2RB England
2019-08-12LIQ01Voluntary liquidation declaration of solvency
2019-08-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-24
2019-05-29CH01Director's details changed for Mr Wayne Anthony Wild on 2019-05-29
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-11AP01DIRECTOR APPOINTED MR WAYNE TIERNEY
2018-06-11AP03Appointment of Mr Andrew Barrington Sedgley as company secretary on 2018-06-04
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2018-02-20CH01Director's details changed for Mr James Stephen Hartley on 2018-02-01
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 76
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-27AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-03-14AUDAUDITOR'S RESIGNATION
2016-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-17AA01Previous accounting period shortened from 31/05/16 TO 30/04/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 76
2016-05-17AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNITS 7040-7060 SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4PE
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS
2016-05-11AP01DIRECTOR APPOINTED MR JAMES STEPHEN HARTLEY
2016-05-11AP01DIRECTOR APPOINTED MR WAYNE ANTHONY WILD
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY LUCY THOMAS
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 76
2016-01-20SH0621/12/15 STATEMENT OF CAPITAL GBP 76
2016-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-05RES12VARYING SHARE RIGHTS AND NAMES
2015-08-19AP03SECRETARY APPOINTED MRS LUCY SARAH THOMAS
2015-08-19TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP THOMAS
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0130/04/15 FULL LIST
2015-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0130/04/14 FULL LIST
2014-05-21MISCAUD RES SECTION 519
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-05-28AR0130/04/13 FULL LIST
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-28AR0130/04/12 FULL LIST
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 4 EUROPARK A5 WATLING STREET CLIFTON UPON DUNSMORE RUGBY WARWICKSHIRE CV23 0AQ
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-24RES15CHANGE OF NAME 18/06/2011
2011-06-24CERTNMCOMPANY NAME CHANGED HTA PRECISION SHEET METAL LIMITED CERTIFICATE ISSUED ON 24/06/11
2011-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-16RES15CHANGE OF NAME 28/04/2011
2011-06-16CERTNMCOMPANY NAME CHANGED HTA GROUP LIMITED CERTIFICATE ISSUED ON 16/06/11
2011-05-26AR0130/04/11 FULL LIST
2011-05-10RES15CHANGE OF NAME 28/04/2011
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-26RES15CHANGE OF NAME 18/04/2011
2011-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-16AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-21RES12VARYING SHARE RIGHTS AND NAMES
2010-05-26AR0130/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL THOMAS / 30/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMAS / 30/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MALCOLM THOMAS / 30/04/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL THOMAS / 30/04/2010
2010-01-12AR0130/04/09 FULL LIST AMEND
2009-12-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM WATLING STREET, CLIFTON ON DUNSMORE, RUGBY WARWICKSHIRE CV23 OAJ
2008-08-12363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-29225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-0288(2)RAD 04/05/07--------- £ SI 98@1=98 £ IC 2/100
2007-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to HTA GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HTA GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-03-15 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-01-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-06-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HTA GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HTA GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of HTA GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HTA GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as HTA GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HTA GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HTA GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HTA GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.