Company NameHigh Duty Properties Limited
Company StatusDissolved
Company Number00863726
CategoryPrivate Limited Company
Incorporation Date10 November 1965(58 years, 6 months ago)
Dissolution Date12 January 2019 (5 years, 3 months ago)
Previous NameHigh Duty Flooring Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Mary Harris
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(27 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 12 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameMrs Patricia Mary Harris
NationalityBritish
StatusClosed
Appointed29 January 1993(27 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMrs Debbie Simpson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(48 years after company formation)
Appointment Duration5 years, 1 month (closed 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameStephen John George Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(48 years, 1 month after company formation)
Appointment Duration5 years (closed 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Director NameJulie Suzanne Forrester
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(50 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Director NameMr John George Harris
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(27 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 02 December 2013)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE

Contact

Websitedomain768225.sites.fasthosts.com

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

56 at £1Mr John George Harris
40.00%
Ordinary
42 at £1Patricia Mary Harris
30.00%
Ordinary
14 at £1Deborah Caroline Simpson
10.00%
Ordinary
14 at £1Julie Suzanne Forrester
10.00%
Ordinary
14 at £1Steven John Harris
10.00%
Ordinary

Financials

Year2014
Net Worth£1,465,894
Cash£248,019
Current Liabilities£35,332

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 March 1984Delivered on: 23 March 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the:- undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding
21 January 1982Delivered on: 27 January 1982
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 402/402A farnham road slough berkshire title no:- bk 170680.
Outstanding
1 October 1979Delivered on: 9 October 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 400 farnham road, slough, berks. Bk 170681. together with all fixtures.
Outstanding

Filing History

12 January 2019Final Gazette dissolved following liquidation (1 page)
12 October 2018Return of final meeting in a members' voluntary winding up (6 pages)
16 November 2017Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 17-19 Station Road West Oxted Surrey RH8 9EE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 November 2017 (2 pages)
14 November 2017Declaration of solvency (5 pages)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
14 November 2017Declaration of solvency (5 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
28 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
10 March 2016Appointment of Julie Suzanne Forrester as a director on 19 February 2016 (3 pages)
10 March 2016Appointment of Julie Suzanne Forrester as a director on 19 February 2016 (3 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 140
(6 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 140
(6 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 140
(6 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 140
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 140
(6 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 140
(6 pages)
19 February 2014Termination of appointment of John Harris as a director (1 page)
19 February 2014Termination of appointment of John Harris as a director (1 page)
9 January 2014Appointment of Stephen John George Harris as a director (3 pages)
9 January 2014Appointment of Stephen John George Harris as a director (3 pages)
3 December 2013Appointment of Mrs Debbie Simpson as a director (2 pages)
3 December 2013Appointment of Mrs Debbie Simpson as a director (2 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Secretary's details changed for Patricia Mary Harris on 1 April 2010 (1 page)
1 February 2011Director's details changed for Mrs Patricia Mary Harris on 1 April 2010 (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Mrs Patricia Mary Harris on 1 April 2010 (2 pages)
1 February 2011Director's details changed for Mrs Patricia Mary Harris on 1 April 2010 (2 pages)
1 February 2011Secretary's details changed for Patricia Mary Harris on 1 April 2010 (1 page)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Patricia Mary Harris on 1 April 2010 (1 page)
1 February 2011Director's details changed for Mr John George Harris on 1 April 2010 (2 pages)
1 February 2011Director's details changed for Mr John George Harris on 1 April 2010 (2 pages)
1 February 2011Director's details changed for Mr John George Harris on 1 April 2010 (2 pages)
16 July 2010Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 16 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Patricia Mary Harris on 29 January 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr John George Harris on 29 January 2010 (2 pages)
26 February 2010Director's details changed for Mr John George Harris on 29 January 2010 (2 pages)
26 February 2010Director's details changed for Patricia Mary Harris on 29 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 February 2009Return made up to 29/01/09; full list of members (4 pages)
18 February 2009Return made up to 29/01/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 February 2008Return made up to 29/01/08; full list of members (3 pages)
6 February 2008Return made up to 29/01/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 February 2007Return made up to 29/01/07; full list of members (3 pages)
7 February 2007Return made up to 29/01/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 April 2006Return made up to 29/01/06; full list of members (3 pages)
7 April 2006Return made up to 29/01/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 September 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 April 2004Return made up to 29/01/04; full list of members (8 pages)
7 April 2004Return made up to 29/01/04; full list of members (8 pages)
13 November 2003Full accounts made up to 30 September 2002 (13 pages)
13 November 2003Full accounts made up to 30 September 2002 (13 pages)
18 May 2003Return made up to 29/01/03; full list of members (8 pages)
18 May 2003Return made up to 29/01/03; full list of members (8 pages)
10 August 2002Full accounts made up to 30 September 2001 (15 pages)
10 August 2002Full accounts made up to 30 September 2001 (15 pages)
26 February 2002Return made up to 29/01/02; full list of members (7 pages)
26 February 2002Return made up to 29/01/02; full list of members (7 pages)
6 August 2001Resolutions
  • RES13 ‐ Auditors app 27/07/01
(1 page)
6 August 2001Resolutions
  • RES13 ‐ Auditors app 27/07/01
(1 page)
20 July 2001Registered office changed on 20/07/01 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
20 July 2001Registered office changed on 20/07/01 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
4 July 2001Full accounts made up to 30 September 2000 (13 pages)
9 February 2001Return made up to 29/01/01; full list of members (7 pages)
9 February 2001Return made up to 29/01/01; full list of members (7 pages)
7 June 2000Full accounts made up to 30 September 1999 (14 pages)
7 June 2000Full accounts made up to 30 September 1999 (14 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
20 January 2000Registered office changed on 20/01/00 from: 37 park road bromley kent BR1 3HJ (1 page)
20 January 2000Registered office changed on 20/01/00 from: 37 park road bromley kent BR1 3HJ (1 page)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 February 1999Return made up to 29/01/99; no change of members (4 pages)
21 February 1999Return made up to 29/01/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998Return made up to 29/01/98; full list of members (6 pages)
17 February 1998Return made up to 29/01/98; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 February 1997Return made up to 29/01/97; full list of members (6 pages)
6 February 1997Return made up to 29/01/97; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 February 1996Return made up to 29/01/96; no change of members (4 pages)
9 February 1996Return made up to 29/01/96; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 May 1994Accounts for a small company made up to 30 September 1993 (6 pages)
5 May 1994Accounts made up to 30 September 1993 (6 pages)
22 March 1993Accounts made up to 30 September 1992 (5 pages)
22 March 1993Accounts for a small company made up to 30 September 1992 (5 pages)
21 March 1990Company name changed\certificate issued on 21/03/90 (2 pages)
21 March 1990Company name changed\certificate issued on 21/03/90 (2 pages)
10 November 1965Certificate of incorporation (1 page)
10 November 1965Incorporation (12 pages)
10 November 1965Certificate of incorporation (1 page)
10 November 1965Incorporation (12 pages)