Company NameKelnigal Group Limited
Company StatusDissolved
Company Number00979170
CategoryPrivate Limited Company
Incorporation Date8 May 1970(54 years ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(25 years after company formation)
Appointment Duration22 years, 6 months (closed 14 November 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMr Nigel Stuart Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(38 years, 6 months after company formation)
Appointment Duration9 years (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Secretary NameMiss Charlotte Louise Parsons
StatusClosed
Appointed01 December 2008(38 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 14 November 2017)
RoleCompany Director
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMiss Charlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(39 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 14 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameRobert Victor Wharton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Clare Drive
Edgbaston
Birmingham
West Midlands
B15 3LP
Director NameDavid George Tree
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 1997)
RoleStockbroker
Correspondence AddressEast Wickham 59 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AD
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 1995)
RoleConsultant
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 1995)
RoleConsultant
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Director NameMr Derek Randall Perrey
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressOaklands Rockbear Hill
Marsh Green
Exeter
EX5 2EZ
Director NamePeter Johnson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 1997)
RoleChartered Accountant
Correspondence Address54 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 1997)
RoleEngineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameMr Leslie Albert Dixon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1992)
RoleChartered Accountant
Correspondence Address167 St Bernards Road
Solihull
West Midlands
B92 7DH
Secretary NameMr Leslie Albert Dixon
NationalityBritish
StatusResigned
Appointed05 December 1991(21 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address167 St Bernards Road
Solihull
West Midlands
B92 7DH
Director NameMelvin Eugene Bennett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1995(25 years after company formation)
Appointment Duration2 years (resigned 19 May 1997)
RoleManagement Consultant
Correspondence Address2016 Bulrush Lane
Cardiff By The Sea
San Diego Ca 92007 Usa
Foreign
Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameMr John David Best
NationalityBritish
StatusResigned
Appointed13 May 1996(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilbanke 43 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NamePat Desmond
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 2002)
RoleAccountant
Correspondence Address7 Regents Drive
Keston
Kent
BR2 6BU
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(27 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameMr Horace Anthony Palmer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(27 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield London Road
Sunninghill
Ascot
Berkshire
SL5 0PH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed04 August 1997(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 1997)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 1997)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2000)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed04 January 2000(29 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed03 July 2000(30 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameRobert John Stubbs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JF
Secretary NamePat Desmond
NationalityBritish
StatusResigned
Appointed01 April 2001(30 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2001)
RoleAccountant
Correspondence Address7 Regents Drive
Keston
Kent
BR2 6BU
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(31 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Secretary NameMr William Anthony Trendell
NationalityBritish
StatusResigned
Appointed05 November 2001(31 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR

Contact

Websitehprendel.com

Location

Registered Address200 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

27.4m at £0.01Hpr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,711,000
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

10 June 1997Delivered on: 19 June 1997
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility agreement being the master facilities agreement dated 9 june 1997 (as therein defined).
Particulars: The agreement being the placing and offer agreement dated 10/6/97 relating to a placing and open offer of ordinary shares of 1P each in high-point PLC and the benefit of the same and assigns all right title and interest in and to all moneys owing under the agreement. See the mortgage charge document for full details.
Fully Satisfied
9 October 1995Delivered on: 12 October 1995
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 1989Delivered on: 20 June 1989
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1986Delivered on: 5 January 1987
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 11 amen lodge ave. Maria lane l/b or the city of london t/no - lgl 427936.
Fully Satisfied
16 December 1986Delivered on: 5 January 1987
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The penthouse, amen lodge ave, maria lane l/borne city of london t/no-ngl 137194.
Fully Satisfied
30 January 1985Delivered on: 6 February 1985
Satisfied on: 20 January 1994
Persons entitled: City Bank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and known as the penthouse amen lodge, warwick lane london EC4 title no ngl 137194 and flat 11 amen lodge warwick lane london EC4 title no ngl 427936 together with all buildings, trade and other fixtures, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1982Delivered on: 15 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 October 1980Delivered on: 6 October 1980
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 6TH & part 7TH floor of king edward house, new st. Birmingham B2 4QW. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 2013Delivered on: 10 May 2013
Satisfied on: 24 July 2015
Persons entitled:
20-20 Trustees Limited
Bridge Trustees Limited

Classification: A registered charge
Particulars: Trade mark: hp-high point. Class: 16. registration number: 1074975. notification of addition to or amendment of charge.
Fully Satisfied
27 May 2010Delivered on: 4 June 2010
Satisfied on: 27 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 July 2005Delivered on: 27 July 2005
Satisfied on: 28 May 2010
Persons entitled: Arab National Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 2001Delivered on: 24 July 2001
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and high-point rendel limited, high-point europe limited, vantagepoint management consultants (public sector) limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1999Delivered on: 17 February 1999
Satisfied on: 8 March 2007
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Book debts and all the goodwill of the business. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 August 1980Delivered on: 21 August 1980
Satisfied on: 9 July 2005
Persons entitled: National Westminster 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: 2A highfield road, dartford kent, title no k 464228. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders (4 pages)
12 January 2016Statement of capital on 12 January 2016
  • GBP 0.01
(4 pages)
12 January 2016Statement by Directors (1 page)
12 January 2016Resolutions
  • RES13 ‐ Share premium account reduced. Approval & authorisation of reduction 07/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced. Approval & authorisation of reduction 07/12/2015
(2 pages)
12 January 2016Solvency Statement dated 07/12/15 (1 page)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Company name changed high-point rendel group LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
24 July 2015Satisfaction of charge 009791700014 in full (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 274,249.12
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 274,249.12
(4 pages)
24 November 2014Full accounts made up to 31 March 2014 (17 pages)
22 May 2014Auditor's resignation (1 page)
9 April 2014Previous accounting period shortened from 19 April 2014 to 31 March 2014 (1 page)
16 January 2014Full accounts made up to 19 April 2013 (16 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 274,249.12
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 274,249.12
(4 pages)
18 September 2013Previous accounting period shortened from 31 July 2013 to 19 April 2013 (1 page)
27 June 2013Satisfaction of charge 13 in full (4 pages)
10 May 2013Registration of charge 009791700014 (191 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
6 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
6 December 2012Secretary's details changed for Charlotte Louise Parsons on 6 July 2012 (1 page)
6 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
6 December 2012Secretary's details changed for Charlotte Louise Parsons on 6 July 2012 (1 page)
6 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
6 December 2012Director's details changed for Mr Nigel Stuart Bell on 1 August 2012 (2 pages)
6 December 2012Director's details changed for Mr Nigel Stuart Bell on 1 August 2012 (2 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
21 April 2011Full accounts made up to 31 July 2010 (12 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 May 2010Full accounts made up to 31 July 2009 (13 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
25 August 2009Director appointed ms charlotte louise parsons (2 pages)
15 May 2009Full accounts made up to 31 July 2008 (12 pages)
11 March 2009Director's change of particulars / kelvin hingley / 28/11/2008 (1 page)
13 January 2009Secretary appointed charlotte louise parsons (1 page)
9 January 2009Appointment terminated secretary william trendell (1 page)
8 January 2009Appointment terminated director william trendell (1 page)
17 December 2008Return made up to 05/12/08; full list of members (4 pages)
20 November 2008Director appointed nigel stuart bell (1 page)
21 April 2008Full accounts made up to 31 July 2007 (12 pages)
4 April 2008Location of register of members (1 page)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
23 March 2007Full accounts made up to 31 July 2006 (14 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Re-registration of Memorandum and Articles (7 pages)
26 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 2007Application for reregistration from PLC to private (1 page)
26 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2006Return made up to 05/12/06; full list of members (2 pages)
30 March 2006Nc inc already adjusted 02/12/00 (2 pages)
13 January 2006Full accounts made up to 31 July 2005 (14 pages)
5 January 2006Return made up to 05/12/05; full list of members (2 pages)
25 October 2005Full accounts made up to 31 July 2004 (14 pages)
27 July 2005Particulars of mortgage/charge (11 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Return made up to 05/12/04; bulk list available separately (8 pages)
9 December 2004Delivery ext'd 3 mth 31/07/04 (1 page)
21 June 2004Location of register of members (1 page)
28 February 2004Group of companies' accounts made up to 31 July 2003 (30 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
4 February 2004Return made up to 05/12/03; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2003Group of companies' accounts made up to 31 July 2002 (62 pages)
27 February 2003Return made up to 05/12/02; full list of members (18 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
16 January 2002Return made up to 05/12/01; bulk list available separately (7 pages)
4 December 2001Group of companies' accounts made up to 31 July 2001 (47 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
10 May 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned;director resigned (1 page)
2 March 2001Ad 09/01/01-31/01/01 £ si [email protected]=7269 £ ic 232775/240044 (4 pages)
27 February 2001Ad 12/02/01-12/02/01 £ si [email protected]=186 £ ic 232589/232775 (2 pages)
17 January 2001Return made up to 05/12/00; full list of members (48 pages)
20 November 2000Full group accounts made up to 31 July 2000 (30 pages)
17 October 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
18 January 2000Full group accounts made up to 31 July 1999 (51 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(124 pages)
20 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 November 1999Location of register of members (1 page)
11 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
20 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Full group accounts made up to 31 July 1998 (55 pages)
21 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 January 1999Return made up to 05/12/98; bulk list available separately (13 pages)
3 December 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
8 July 1998Certificate of reduction of issued capital and share premium (1 page)
8 July 1998Red iss cap & share prem acct £ ic 728107/ 232589 (6 pages)
23 February 1998Return made up to 05/12/97; bulk list available separately (12 pages)
17 February 1998Full group accounts made up to 31 July 1997 (33 pages)
14 January 1998Company name changed high-point PLC\certificate issued on 14/01/98 (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
19 September 1997New director appointed (3 pages)
27 August 1997Ad 07/07/97--------- £ si [email protected]=177531 £ ic 550577/728108 (3 pages)
21 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (3 pages)
7 August 1997New director appointed (2 pages)
20 July 1997New director appointed (5 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
16 July 1997Ad 09/07/97--------- £ si [email protected]=6000 £ ic 544577/550577 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(66 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Nc inc already adjusted 07/07/97 (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(66 pages)
16 July 1997S-div conve 07/07/97 (1 page)
16 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
19 June 1997Particulars of mortgage/charge (5 pages)
19 June 1997Listing of particulars (80 pages)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
28 May 1997Director resigned (1 page)
2 January 1997Return made up to 05/12/96; full list of members (32 pages)
18 December 1996Full group accounts made up to 31 May 1996 (33 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned;director resigned (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1996Memorandum and Articles of Association (63 pages)
29 December 1995Return made up to 05/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1995Director's particulars changed (2 pages)
27 November 1995Full group accounts made up to 31 May 1995 (33 pages)
12 October 1995Particulars of mortgage/charge (18 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
31 December 1992Full group accounts made up to 31 May 1992 (33 pages)
25 November 1991Full group accounts made up to 31 May 1991 (45 pages)
5 October 1988Company name changed high-point services group PLC\certificate issued on 06/10/88 (2 pages)
6 May 1970Incorporation (16 pages)