Company NameHighfine Limited
Company StatusDissolved
Company Number01099758
CategoryPrivate Limited Company
Incorporation Date2 March 1973(51 years, 2 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Eric Gordon Cousins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(18 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Adrian Gordon Cousins
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(37 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMr Alexander Eric Gordon Cousins
StatusClosed
Appointed10 December 2012(39 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Rory Alexander John Cousins
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(43 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Adrian Gordon Cousins
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 1 month after company formation)
Appointment Duration13 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Admirals Place
The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameFrancis Roy Goddard
NationalityBritish
StatusResigned
Appointed31 March 1991(18 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Location

Registered AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Cousins Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,915
Cash£33,121
Current Liabilities£345,443

Accounts

Latest Accounts19 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End19 May

Charges

2 October 1986Delivered on: 14 October 1986
Satisfied on: 11 February 2002
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: 666 london rd, westcliff on sea, essex, tn:- ex 36024, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1986Delivered on: 14 October 1986
Satisfied on: 11 February 2002
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: Land lying to the east side of chalkwell ave, westcliff on sea, essex. Tn:- ex 297673 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1986Delivered on: 14 October 1986
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: F/H 145 moulsham st, chelmsford, essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1986Delivered on: 7 May 1986
Satisfied on: 24 March 1995
Persons entitled: Burmah Oil Trading Limited

Classification: Legal charge
Secured details: £155,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H property known as H.W. stone motor company, 684 and 686 london road, westcliffe on sea, essex. Tn: ex 27243.
Fully Satisfied
27 February 1985Delivered on: 4 March 1985
Satisfied on: 11 February 2002
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: 684 and 686 london road, westcliff on sea, essex. T/n ex 27243 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1984Delivered on: 11 October 1984
Satisfied on: 11 March 1991
Persons entitled: Nissan Finance U.K. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any other company in the nissan group on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied
13 August 1984Delivered on: 16 August 1984
Satisfied on: 25 March 1993
Persons entitled: Nissan Finance U.K Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (see doc. M27 for full details).
Fully Satisfied
25 July 1984Delivered on: 27 July 1984
Satisfied on: 11 February 2002
Persons entitled: P. S. a Wholesale Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the mortgagor's interest in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefore under the terms of the consignment agreement of even date this charge does not extend to any vehicle for which the dealer has paid in full.
Fully Satisfied
24 January 2002Delivered on: 11 February 2002
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £226,000 credited to account designation 10445439 with the bank and any addition to that deposit and any deposit or account from time to time.
Fully Satisfied
18 October 2001Delivered on: 23 October 2001
Satisfied on: 23 March 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 August 1997Delivered on: 22 August 1997
Satisfied on: 11 February 2002
Persons entitled: Fiat Auto Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 666-686 london road, westcliff on sea, essex together with all buildings, fixtures, plant, machinery, fittings and apparatus (other than tenant's fixtures and fittings).
Fully Satisfied
20 August 1997Delivered on: 22 August 1997
Satisfied on: 11 February 2002
Persons entitled: Fiat Auto (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 666-686 london road, westcliff on sea essex together with all buildings, fixtures, plant, machinery, fittings and apparatus (other than tenant's fixtures and fittings).
Fully Satisfied
6 April 1995Delivered on: 19 April 1995
Satisfied on: 11 February 2002
Persons entitled: Fiat Inventory Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from lion (of grays) limited to the chargee on any account whatsoever and all other sums covenanted to be paid by the company under the terms of this legal charge or otherwise.
Particulars: 14 whitefriars crescent westcliff on sea essex together with all buildings fixtures plant machinery fittings apparatus attached thereto (other than tenant's fixtures fittings trade machinery as defined by bills of sale act 1878).
Fully Satisfied
23 March 1993Delivered on: 25 March 1993
Satisfied on: 15 November 2000
Persons entitled: Burmah Petroleum Fuels Limited

Classification: Legal charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee including current trade indebtedness as defined in the charge.
Particulars: 684/686 london road,westcliff on sea,essex.t/no.EX27243 together with all fixtures and fittings thereon.
Fully Satisfied
3 February 1988Delivered on: 10 February 1988
Satisfied on: 15 November 2000
Persons entitled: Burmah Oil Trading Limited

Classification: Deed of variation of existing legal charge.
Secured details: Varying the terms of a legal charge d/d 1.5.86.
Particulars: All that f/h property situate at & k/a H.W.s motor company (formerly H.W. stone motor company) 684 and 686 london road, westcliffe on sea, essex t/n ex 27243 together with the buildings & other erections & all fixtures & fittings.
Fully Satisfied
30 July 1987Delivered on: 7 August 1987
Satisfied on: 24 October 1988
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: The l/h property k/a roundacre service station nethermayne, basildon essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1984Delivered on: 2 July 1984
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: F/H 145 and 145A, moulsham street, chelmsford, essex.
Fully Satisfied

Filing History

7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
29 April 2016Appointment of Mr Rory Alexander John Cousins as a director on 28 April 2016 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 December 2012Termination of appointment of Francis Goddard as a secretary (1 page)
17 December 2012Appointment of Mr Alexander Eric Gordon Cousins as a secretary (1 page)
30 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 June 2010Director's details changed for Alexander Eric Gordon Cousins on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Francis Roy Goddard on 1 October 2009 (1 page)
8 June 2010Secretary's details changed for Francis Roy Goddard on 1 October 2009 (1 page)
8 June 2010Director's details changed for Alexander Eric Gordon Cousins on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 May 2010Appointment of Mr Adrian Gordon Cousins as a director (2 pages)
27 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 31/05/08; full list of members (3 pages)
25 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
21 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 July 2004Return made up to 31/05/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: 666-686 london road westcliff-on-sea essex, SS0 9HQ (1 page)
4 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2004£ ic 60200/1000 31/03/04 £ sr 59200@1=59200 (1 page)
19 April 2004Director resigned (1 page)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 April 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Particulars of mortgage/charge (3 pages)
9 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
28 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
9 June 1999Return made up to 31/05/99; full list of members (5 pages)
23 June 1998Full accounts made up to 31 December 1997 (16 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 31/05/97; full list of members (6 pages)
11 April 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 April 1997Recon 31/03/97 (1 page)
12 February 1997Full accounts made up to 30 June 1996 (11 pages)
9 December 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
13 June 1996Return made up to 31/05/96; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (14 pages)
11 July 1995Return made up to 31/05/95; full list of members (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1993Particulars of mortgage/charge (3 pages)
2 March 1973Certificate of incorporation (1 page)