About

Registered Number: 02162465
Date of Incorporation: 08/09/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 8 months ago)
Registered Address: BEGBIES TRAYNOR, The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire, ST3 6HP

 

Based in Stoke On Trent in Staffordshire, H.T.L. Ltd was founded on 08 September 1987.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, David N/A 22 December 1995 1
LIVERSIDGE, Elizabeth Ann 19 February 1999 14 March 2005 1
Secretary Name Appointed Resigned Total Appointments
LIVERSIDGE, David Charles N/A 22 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
4.68 - Liquidator's statement of receipts and payments 18 April 2016
4.68 - Liquidator's statement of receipts and payments 15 October 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
4.68 - Liquidator's statement of receipts and payments 28 April 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2013
4.68 - Liquidator's statement of receipts and payments 29 April 2013
4.68 - Liquidator's statement of receipts and payments 02 November 2012
4.68 - Liquidator's statement of receipts and payments 20 April 2012
4.68 - Liquidator's statement of receipts and payments 20 October 2011
4.68 - Liquidator's statement of receipts and payments 13 May 2011
4.68 - Liquidator's statement of receipts and payments 21 October 2010
4.68 - Liquidator's statement of receipts and payments 16 April 2010
4.40 - N/A 25 January 2010
LIQ MISC OC - N/A 06 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2010
4.68 - Liquidator's statement of receipts and payments 08 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2008
RESOLUTIONS - N/A 15 October 2008
RESOLUTIONS - N/A 15 October 2008
4.48 - Notice of constitution of liquidation committee 15 October 2008
4.20 - N/A 15 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 28 January 2005
225 - Change of Accounting Reference Date 18 November 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 28 January 2004
363a - Annual Return 20 February 2003
AA - Annual Accounts 11 February 2003
AA - Annual Accounts 19 February 2002
363a - Annual Return 12 February 2002
AA - Annual Accounts 28 February 2001
363a - Annual Return 19 February 2001
363a - Annual Return 08 February 2000
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 05 May 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 08 February 1999
363s - Annual Return 31 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 26 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 05 July 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 24 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 1990
287 - Change in situation or address of Registered Office 14 December 1989
AA - Annual Accounts 16 November 1989
363 - Annual Return 13 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1989
288 - N/A 09 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1988
395 - Particulars of a mortgage or charge 18 May 1988
287 - Change in situation or address of Registered Office 02 March 1988
288 - N/A 02 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1988
287 - Change in situation or address of Registered Office 23 September 1987
288 - N/A 23 September 1987
NEWINC - New incorporation documents 08 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.