London
SE1 4YB
Secretary Name | Miss Charlotte Parsons |
---|---|
Status | Closed |
Appointed | 09 August 2011(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Mr Kelvin William Thomas Hingley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2013(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Southwark Street London SE1 1SA |
Director Name | Arthur Richard John Nicholls |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1995) |
Role | Pensioner |
Correspondence Address | Tomatin 10 Wharf Road Wraysbury Staines Middlesex TW19 5JQ |
Director Name | Pauline Elizabeth Newman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 December 2003) |
Role | Senior Personnel Officer |
Correspondence Address | 98 Edward Street Southborough Tunbridge Wells Kent TN4 0EB |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Director Name | Robert Victor Wharton |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 1994) |
Role | Chartered Builder/Civil Engine |
Country of Residence | United Kingdom |
Correspondence Address | Seven Clare Drive Edgbaston Birmingham West Midlands B15 3LP |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Peter Johnson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 54 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Secretary Name | Janine Louise Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1995) |
Role | Pensions Administrator |
Correspondence Address | 17 Witherford Croft Solihull West Midlands B91 1TU |
Secretary Name | Barry David Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 6 Wheatfields Close Hillington Kings Lynn Norfolk PE31 6DF |
Director Name | Barry David Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1998) |
Role | Personnel Executive |
Correspondence Address | 6 Wheatfields Close Hillington Kings Lynn Norfolk PE31 6DF |
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Director Name | Mr Robert Victor Wharton |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(20 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Petersham Place Richmond Hill Road Edgbaston Birmingham B15 3RY |
Director Name | David Keith Harding |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 42 Higher Drive Purley Surrey CR8 2HF |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Stephen Harold Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Derek William Fletcher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2002) |
Role | Engineer |
Correspondence Address | 12 Canters Leaze Wickwar Wotton Under Edge Gloucestershire GL12 8LX Wales |
Director Name | Mr Peter Geoffrey Spragg |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 January 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oakwood Avenue Purley Surrey CR8 1AQ |
Secretary Name | Mrs Caroline Maria Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 August 2011) |
Role | Pensions Administrater |
Correspondence Address | 18 Rectory Close Merrow Guildford GU4 7AR |
Director Name | Leon Trevor Stephens |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Aldermore Drive Sutton Coldfield West Midlands B75 7HW |
Director Name | David Harold Wilkes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2005) |
Role | Admin Manager |
Correspondence Address | 21 Deans Slade Drive Lichfield WS14 0DD |
Director Name | Caroline Maria Groves |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2009) |
Role | Manager |
Correspondence Address | 237 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4LP |
Director Name | Lesley Sharon Grundy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2007) |
Role | Accountant |
Correspondence Address | 5 Radford Rise Solihull West Midlands B91 2QH |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr Peter William Gregory |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2010) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Thatch Beedings Castle Nutbourne Lane Nutbourne Pulborough West Sussex RH20 2HS |
Director Name | Mr Peter William Gregory |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2010) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Thatch Beedings Castle Nutbourne Lane Nutbourne Pulborough West Sussex RH20 2HS |
Director Name | Mr Brian Charles Smyth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(31 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 January 2010) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | None 48 Fitz Roy Avenue Harborne Birmingham West Midlands B17 8RJ |
Secretary Name | Mrs Caroline Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(31 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2009) |
Role | Pensions & Benefits Co-Ordinator |
Correspondence Address | None 237 Clarence Road Four Oaks Birmingham West Mdidlands B74 4LP |
Website | highpointrendel.com |
---|
Registered Address | 200 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
2 at £1 | High-point Rendel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 April 2013 | Delivered on: 10 May 2013 Satisfied on: 24 July 2015 Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
15 December 1986 | Delivered on: 5 January 1987 Satisfied on: 17 June 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page) |
29 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
3 December 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
4 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Company name changed high-point rendel (trustees) LIMITED\certificate issued on 04/08/15
|
24 July 2015 | Satisfaction of charge 013152020002 in full (5 pages) |
22 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 May 2013 | Registration of charge 013152020002 (191 pages) |
7 May 2013 | Appointment of Mr Kelvin William Thomas Hingley as a director (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
22 November 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
22 November 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of Caroline Trendell as a secretary (1 page) |
1 November 2011 | Appointment of Miss Charlotte Parsons as a secretary (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Ms Charlotte Parsons on 24 October 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 November 2010 | Appointment of Ms Charlotte Parsons as a director (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Termination of appointment of Peter Spragg as a director (1 page) |
27 January 2010 | Termination of appointment of Robert Wharton as a director (1 page) |
27 January 2010 | Termination of appointment of Peter Gregory as a director (1 page) |
27 January 2010 | Termination of appointment of Brian Smyth as a director (1 page) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Peter Geoffrey Spragg on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Victor Wharton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Brian Charles Smyth on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Peter William Gregory on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Peter William Gregory on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Victor Wharton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Peter Geoffrey Spragg on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Brian Charles Smyth on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Caroline Trendell as a secretary (1 page) |
16 November 2009 | Secretary's details changed for Caroline Maria Groves on 14 August 2009 (2 pages) |
24 August 2009 | Director appointed mr brian charles smyth (1 page) |
24 August 2009 | Secretary appointed mrs. Caroline trendell (1 page) |
21 August 2009 | Appointment terminated director caroline groves (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
5 April 2009 | Resolutions
|
3 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 June 2008 | Director appointed mr peter gregory (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
4 April 2008 | Location of register of members (1 page) |
31 December 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
11 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
22 September 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
23 March 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
26 August 2004 | New director appointed (2 pages) |
21 June 2004 | Location of register of members (1 page) |
17 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
13 February 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 24/10/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
23 May 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
11 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (2 pages) |
22 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
9 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
20 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members
|
11 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
27 January 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 24/10/98; no change of members (6 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
28 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
9 April 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (3 pages) |
18 November 1997 | Return made up to 24/10/97; full list of members
|
30 October 1997 | Company name changed high-point (trustees) LIMITED\certificate issued on 31/10/97 (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (3 pages) |
4 July 1997 | New director appointed (2 pages) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
19 May 1997 | Director resigned (1 page) |
4 May 1997 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
5 December 1996 | Return made up to 24/10/96; no change of members
|
27 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1996 | Director resigned (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
26 January 1996 | Return made up to 24/10/95; no change of members
|
10 January 1996 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Accounts for a dormant company made up to 31 May 1994 (6 pages) |
29 April 1993 | Memorandum and Articles of Association (13 pages) |