H.T.C. MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04221732 |
Category | Private Limited Company |
Incorporated | 22 May 2001 |
Age | 23 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 27 days |
SUMMARY
H.T.C. MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 04221732. It was incorporated 23 years, 18 days ago, on 22 May 2001 and it was dissolved 4 years, 3 months, 27 days ago, on 11 February 2020. The company address is Kingsley Hall 20 Bailey Lane Kingsley Hall 20 Bailey Lane, Manchester, M90 4AN, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Matthew James Hanson
Documents
Mortgage satisfy charge full
Date: 10 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042217320005
Documents
Accounts with accounts type group
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Vivaldi
Termination date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Mike Vivaldi
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
New address: Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AN
Old address: Redwither Works Redwither Road Wrexham Industrial Estate Wrexham Clwyd LL13 9rd
Change date: 2018-02-01
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Garnet Bowen
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Matthew James Hanson
Documents
Accounts with accounts type small
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dan Squiller
Appointment date: 2017-05-11
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Coffey
Termination date: 2017-05-05
Documents
Termination secretary company with name termination date
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Talbot Christopher
Termination date: 2016-12-19
Documents
Accounts with accounts type group
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Manners
Termination date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Richard Talbot Christopher
Documents
Mortgage satisfy charge full
Date: 27 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 22 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 12 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Michael Vivaldi
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Leonard James Ellison
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward Lacey
Termination date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2015
Action Date: 15 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-15
Charge number: 042217320005
Documents
Mortgage satisfy charge full
Date: 28 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 14 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr Cameron Manners
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Richard Coffey
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Edward Lacey
Change date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 24 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 12 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Mr Mark Edward Lacey
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leonard James Ellison
Change date: 2010-05-22
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Old address: Redwither Works Redwither Road Wrexham Industrial Estate Wrexham Clwyd LL13 9RD United Kingdom
Change date: 2010-06-16
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-16
Old address: Unit 427 Ash Road Wrexham Industrial Estate Wrexham LL13 9UG
Documents
Legacy
Date: 10 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed leonard james ellison
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/07/01--------- £ si 30@1=30 £ ic 2/32
Documents
Legacy
Date: 25 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 25/09/01 from: c/o conway & co rocburgh house hill street wrexham LL11 1SN
Documents
Legacy
Date: 25 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 30/04/02
Documents
Legacy
Date: 03 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09448600 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 SIRDAR ROAD,LONDON,N22 6QU
Number: | 10184913 |
Status: | ACTIVE |
Category: | Private Limited Company |
M SWIFT BUILDING CONTRACTORS LIMITED
40 MAYFIELD AVENUE,OLDHAM,OL4 4SH
Number: | 07027776 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE COURTYARD, ORBITAL PARK,ASHFORD,TN24 0SY
Number: | 10138165 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER WHEELER INTERIORS LIMITED
19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU
Number: | 04739614 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUBE ENGINEERING SUPPORT SERVICES LTD
LONGWAYS HOUSE 61 MAIN STREET,LEICESTER,LE8 6UF
Number: | 07994143 |
Status: | ACTIVE |
Category: | Private Limited Company |