Company Information for HTA ASSET MANAGEMENT LIMITED
HEDRICH HOUSE 14-16, CROSS STREET, READING, BERKSHIRE, RG1 1SN,
|
Company Registration Number
07082748
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HTA ASSET MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
HEDRICH HOUSE 14-16 CROSS STREET READING BERKSHIRE RG1 1SN Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 07082748 | |
---|---|---|
Company ID Number | 07082748 | |
Date formed | 2009-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 06:54:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LUKE ASHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ANDREW MOORE |
Director | ||
GEORGIA ASHWORTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCEPTED MORTGAGES LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Dissolved 2015-06-23 | |
ED GROUP FINANCE LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2016-09-27 | |
ED GROUP MARKETING LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2017-02-21 | |
PROTECTED FAMILY LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2016-12-20 | |
ACCEPTED.CO.UK FINANCE LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Dissolved 2017-01-17 | |
NETBASIC LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Dissolved 2017-05-02 | |
ED FINANCE GROUP LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-14 | Dissolved 2016-08-23 | |
LIVE LIFE PROTECTED LIMITED | Director | 2004-01-15 | CURRENT | 2003-09-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM UNIT 5 FUNTLEY COURT 19 FUNTLEY HILL FUNTLEY FAREHAM HAMPSHIRE PO16 7UY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 20/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 20/11/14 FULL LIST | |
SH01 | 24/09/14 STATEMENT OF CAPITAL GBP 90.00 | |
SH02 | SUB-DIVISION 24/09/14 | |
SH01 | 24/09/14 STATEMENT OF CAPITAL GBP 90 | |
RES01 | ADOPT ARTICLES 24/09/2014 | |
RES13 | SHARES SUB-DIVIDED 24/09/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 03/10/2013 | |
CERTNM | COMPANY NAME CHANGED HGL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/10/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ASHWORTH / 21/09/2012 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGIA ASHWORTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ASHWORTH / 21/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AR01 | 20/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 9 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY UNITED KINGDOM | |
RES15 | CHANGE OF NAME 29/03/2010 | |
CERTNM | COMPANY NAME CHANGED NETBASIC HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/09/2010 | |
SH01 | 09/12/09 STATEMENT OF CAPITAL GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-30 |
Resolutions for Winding-up | 2017-01-30 |
Meetings of Creditors | 2017-01-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
HTA ASSET MANAGEMENT LIMITED owns 40 domain names.
banked.co.uk claimed.co.uk clevermometer.co.uk claims-directory.co.uk compared.co.uk discovered.co.uk followed.co.uk gideonsgardens.co.uk healthinsurancecompared.co.uk helped.co.uk leakingbucket.co.uk moneyspotting.co.uk netbasic.co.uk stepparenting.co.uk stepchildren.co.uk unsecured.co.uk accepted.co.uk acceptedloans.co.uk declined.co.uk debt-directory.co.uk life-directory.co.uk move-ed.co.uk rejected.co.uk snapped.co.uk sorted-it.co.uk thegazman.co.uk applyhere.co.uk ed-group.co.uk matched.co.uk secured.co.uk securance.co.uk protected-life.co.uk searchspot.co.uk consolidation.co.uk connected.co.uk gamecity.co.uk edlines.co.uk edathome.co.uk edquarters.co.uk edgroup.co.uk
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HTA ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HTA ASSET MANAGEMENT LIMITED | Event Date | 2017-01-25 |
Liquidator's name and address: Rob Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . : The Joint Liquidators can be contacted by Email: info@krecr.co.uk or 01189 479090. Alternative contact: Vikki.claridge@krecr.co.uk Ag EF102578 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HTA ASSET MANAGEMENT LIMITED | Event Date | 2017-01-25 |
Notice is hereby given that the following resolutions were passed on 25 January 2017 as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Rob Keyes and Gareth Roberts , both of KRE Corporate Recovery LLP , Hedrich House, 14-16 Cross Street, Reading, RG1 1SN , (IP Nos. 8841 and 8826) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 25 January 2017, the appointment of Rob Keyes and Gareth Roberts as Joint Liquidators was confirmed. The Joint Liquidators can be contacted by Email: info@krecr.co.uk or 01189 479090. Alternative contact: Vikki.claridge@krecr.co.uk Luke Ashworth , Director : Ag EF102578 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HTA ASSET MANAGEMENT LIMITED | Event Date | 2017-01-10 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 25 January 2017 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Resolutions at this meeting may include a resolution specifying how the Liquidator is paid and the meeting may be asked to approve the costs of convening the meetings of members and creditors and assisting the directors in preparing the Statement of Affairs. For further details contact: Email: info@krecr.co.uk or Tel: 01189 479090. Alternative contact: Email: Vikki.claridge@krecr.co.uk Ag EF100813 | |||
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. |