Company NameHigh & Mighty Limited
Company StatusDissolved
Company Number00639447
CategoryPrivate Limited Company
Incorporation Date13 October 1959(64 years, 7 months ago)
Dissolution Date2 August 2013 (10 years, 8 months ago)
Previous NameOutsize Manshops Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Bernard Maurice Levy
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(31 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoliejon
Letcombe Regis
Wantage
Oxon
OX12 9LD
Director NameMrs Doreen Levy
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(31 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 02 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoliejon
Letcombe Regis
Wantage
Oxon
OX12 9LD
Director NameJudith Ann Levy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(31 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 02 August 2013)
RoleExecutive Chairman
Correspondence Address42 Merrivale Square
Oxford
Oxfordshire
OX2 6QX
Director NameMr John Michael Sanders
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(31 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 02 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBadgers Croft Hive Road
Bushey
Bushey Heath
WD23 1JG
Director NameMs Ruth Levy-So
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(39 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 02 August 2013)
RoleCompany Director
Correspondence AddressThe Hayloft Hayford Hall
Buckfastleigh
Devon
TQ11 0JQ
Secretary NameRuth Levy So
NationalityBritish
StatusClosed
Appointed26 October 2004(45 years after company formation)
Appointment Duration8 years, 9 months (closed 02 August 2013)
RoleCompany Director
Correspondence AddressHayloft
Hayford Hall
Buckfastleigh
Devon
TQ11 0JQ
Director NameMr Ivor David Dugdale
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1997)
RoleCompany Director (Chief Executive)
Correspondence AddressSouth Riding Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameMr Neville Levy
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(31 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressWoodleigh Swanland Garth
Swanland Hill
North Ferriby
N Humberside
HU14 3LY
Secretary NameMr Ivor David Dugdale
NationalityBritish
StatusResigned
Appointed07 March 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressC/O The Old School House
High Street
Hungerford
Berks
RG17 0NF
Secretary NameMr Bernard Maurice Levy
NationalityBritish
StatusResigned
Appointed01 May 1997(37 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoliejon
Letcombe Regis
Wantage
Oxon
OX12 9LD

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at 1Graham Levy
9.26%
Ordinary
50k at 1Michael Levy
9.26%
Ordinary
26.7k at 1Lloyd A Levy
4.94%
Ordinary
26.7k at 1Ms Angela Fishman
4.94%
Ordinary
165.3k at 1Bdgl Limited
30.62%
Ordinary
110.7k at 1Ms Judith A Levy
20.49%
Ordinary
110.7k at 1Ms Ruth Levy-so
20.49%
Ordinary

Financials

Year2014
Turnover£13,023,878
Gross Profit£7,570,679
Net Worth£2,020,927
Cash£44,980
Current Liabilities£2,142,410

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

2 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
3 December 2012Liquidators' statement of receipts and payments to 30 August 2012 (7 pages)
3 December 2012Liquidators statement of receipts and payments to 30 August 2012 (7 pages)
3 December 2012Liquidators' statement of receipts and payments to 30 August 2012 (7 pages)
3 October 2012Liquidators' statement of receipts and payments to 30 August 2012 (9 pages)
3 October 2012Liquidators' statement of receipts and payments to 30 August 2012 (9 pages)
3 October 2012Liquidators statement of receipts and payments to 30 August 2012 (9 pages)
28 March 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 30 August 2011 (9 pages)
2 November 2011Liquidators' statement of receipts and payments to 30 August 2011 (9 pages)
2 November 2011Liquidators statement of receipts and payments to 30 August 2011 (9 pages)
5 October 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 30 August 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
26 May 2011Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 26 May 2011 (2 pages)
20 April 2011Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 20 April 2011 (2 pages)
5 October 2010Appointment of a voluntary liquidator (1 page)
5 October 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
31 August 2010Administrator's progress report to 16 August 2010 (14 pages)
31 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
31 August 2010Administrator's progress report to 16 August 2010 (14 pages)
12 August 2010 (1 page)
12 August 2010Notice of vacation of office by administrator (11 pages)
12 August 2010Notice of appointment of replacement/additional administrator (1 page)
12 August 2010Notice of appointment of replacement/additional administrator (1 page)
12 August 2010Notice of vacation of office by administrator (11 pages)
15 April 2010Administrator's progress report to 9 March 2010 (14 pages)
15 April 2010Administrator's progress report to 9 March 2010 (14 pages)
15 April 2010Administrator's progress report to 9 March 2010 (14 pages)
10 December 2009Statement of affairs with form 2.15B/2.14B (11 pages)
10 December 2009Statement of affairs with form 2.15B/2.14B (11 pages)
2 December 2009Result of meeting of creditors (38 pages)
2 December 2009Result of meeting of creditors (38 pages)
10 November 2009Statement of administrator's proposal (37 pages)
10 November 2009Statement of administrator's proposal (37 pages)
25 September 2009Registered office changed on 25/09/2009 from 11 bone lane industrial estate newbury berkshire RG14 5SH (1 page)
25 September 2009Registered office changed on 25/09/2009 from 11 bone lane industrial estate newbury berkshire RG14 5SH (1 page)
24 September 2009Appointment of an administrator (1 page)
24 September 2009Appointment of an administrator (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
26 March 2009Director's change of particulars / judith levy / 26/03/2009 (1 page)
26 March 2009Director's Change of Particulars / judith levy / 26/03/2009 / HouseName/Number was: 35, now: 42; Street was: hamilton road, now: merrivale square; Post Code was: OX2 7PY, now: OX2 6QX (1 page)
2 March 2009Director's change of particulars / doreen levy / 02/03/2009 (1 page)
2 March 2009Director's Change of Particulars / doreen levy / 02/03/2009 / HouseName/Number was: , now: .; Occupation was: director - chairman, now: director (1 page)
2 March 2009Return made up to 07/02/09; full list of members (6 pages)
2 March 2009Return made up to 07/02/09; full list of members (6 pages)
2 March 2009Director's change of particulars / judith levy / 02/03/2009 (1 page)
2 March 2009Director's Change of Particulars / judith levy / 02/03/2009 / HouseName/Number was: , now: 35; Street was: 35 hamilton road, now: hamilton road; Area was: , now: .; Occupation was: chief executive officer, now: executive chairman (1 page)
5 November 2008Group of companies' accounts made up to 2 February 2008 (30 pages)
5 November 2008Group of companies' accounts made up to 2 February 2008 (30 pages)
5 November 2008Group of companies' accounts made up to 2 February 2008 (30 pages)
29 February 2008Return made up to 07/02/08; full list of members (6 pages)
29 February 2008Return made up to 07/02/08; full list of members (6 pages)
26 November 2007Group of companies' accounts made up to 3 February 2007 (31 pages)
26 November 2007Group of companies' accounts made up to 3 February 2007 (31 pages)
26 November 2007Group of companies' accounts made up to 3 February 2007 (31 pages)
11 March 2007Return made up to 07/02/07; full list of members (10 pages)
11 March 2007Return made up to 07/02/07; full list of members (10 pages)
12 October 2006Registered office changed on 12/10/06 from: 3 riverside house mill lane newbury berkshire RG14 5QS (1 page)
12 October 2006Registered office changed on 12/10/06 from: 3 riverside house mill lane newbury berkshire RG14 5QS (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Group of companies' accounts made up to 28 January 2006 (30 pages)
9 June 2006Group of companies' accounts made up to 28 January 2006 (30 pages)
9 March 2006Return made up to 07/02/06; full list of members (10 pages)
9 March 2006Return made up to 07/02/06; full list of members (10 pages)
22 November 2005£ ic 720000/540000 19/10/05 £ sr 180000@1=180000 (1 page)
22 November 2005£ ic 720000/540000 19/10/05 £ sr 180000@1=180000 (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2005Group of companies' accounts made up to 29 January 2005 (30 pages)
27 June 2005Group of companies' accounts made up to 29 January 2005 (30 pages)
17 February 2005Return made up to 07/02/05; full list of members (10 pages)
17 February 2005Return made up to 07/02/05; full list of members (10 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (30 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (30 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004New secretary appointed (1 page)
24 February 2004Return made up to 07/02/04; full list of members (10 pages)
24 February 2004Return made up to 07/02/04; full list of members (10 pages)
27 January 2004Particulars of mortgage/charge (9 pages)
27 January 2004Particulars of mortgage/charge (9 pages)
18 December 2003Registered office changed on 18/12/03 from: the old school house high street hungerford berkshire RG17 0NF (1 page)
18 December 2003Registered office changed on 18/12/03 from: the old school house high street hungerford berkshire RG17 0NF (1 page)
20 October 2003Group of companies' accounts made up to 1 February 2003 (30 pages)
20 October 2003Group of companies' accounts made up to 1 February 2003 (30 pages)
20 October 2003Group of companies' accounts made up to 1 February 2003 (30 pages)
2 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2003Return made up to 07/02/03; full list of members (10 pages)
7 October 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
7 October 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
7 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2002Return made up to 07/02/02; full list of members (10 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
26 November 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
5 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2001Full group accounts made up to 31 January 2000 (25 pages)
5 March 2001Full group accounts made up to 31 January 2000 (25 pages)
5 March 2001Return made up to 07/02/01; full list of members (10 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
15 February 2000Full group accounts made up to 31 January 1999 (25 pages)
15 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 2000Full group accounts made up to 31 January 1999 (25 pages)
15 February 2000Return made up to 07/02/00; full list of members (10 pages)
9 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
9 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
12 March 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Return made up to 07/02/99; no change of members (4 pages)
2 March 1999Full group accounts made up to 31 January 1998 (24 pages)
2 March 1999Full group accounts made up to 31 January 1998 (24 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
13 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
13 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
23 February 1998Return made up to 07/02/98; full list of members (5 pages)
23 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
20 August 1997Full group accounts made up to 31 January 1997 (25 pages)
20 August 1997Full group accounts made up to 31 January 1997 (25 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
4 March 1997Return made up to 07/02/97; full list of members (7 pages)
4 March 1997Return made up to 07/02/97; full list of members (7 pages)
3 March 1997Full group accounts made up to 31 January 1996 (29 pages)
3 March 1997Full group accounts made up to 31 January 1996 (29 pages)
26 September 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
26 September 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
27 February 1996Return made up to 07/02/96; full list of members (7 pages)
27 February 1996Return made up to 07/02/96; full list of members (7 pages)
26 January 1996Full group accounts made up to 31 January 1995 (26 pages)
26 January 1996Full group accounts made up to 31 January 1995 (26 pages)
10 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
10 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
24 August 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 August 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 July 1987Company name changed outsize manshops LIMITED\certificate issued on 09/07/87 (6 pages)
8 July 1987Company name changed outsize manshops LIMITED\certificate issued on 09/07/87 (6 pages)
17 February 1987New director appointed (2 pages)
17 February 1987New director appointed (2 pages)
21 November 1986Secretary resigned;new secretary appointed (2 pages)
21 November 1986Secretary resigned;new secretary appointed (2 pages)
17 September 1979Memorandum and Articles of Association (22 pages)
17 September 1979Memorandum and Articles of Association (22 pages)
13 November 1959Allotment of shares (1 page)
13 November 1959Allotment of shares (3 pages)
13 November 1959Allotment of shares (1 page)
13 November 1959Allotment of shares (3 pages)
13 October 1959Certificate of incorporation (1 page)
13 October 1959Certificate of incorporation (1 page)