Company NameHightree Financial Services Limited
Company StatusDissolved
Company Number02258035
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)
Previous NameThe Mortgage Advice Bureau Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Simon Mann
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(5 years, 10 months after company formation)
Appointment Duration23 years, 8 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr David Philip Walton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(12 years after company formation)
Appointment Duration17 years, 6 months (closed 01 December 2017)
RoleSenior Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Darren Samuel Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 01 December 2017)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Michael Andrew Walton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 01 December 2017)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMr Michael Andrew Walton
NationalityBritish
StatusClosed
Appointed08 December 2006(18 years, 7 months after company formation)
Appointment Duration10 years, 12 months (closed 01 December 2017)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address42 Wayside Avenue
Bushey
Hertfordshire
WD23 4SQ
Director NameMrs Linda Michelle Coburn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinks View
6 Greenoak Place
Hadley Wood
Hertfordshire
EN4 0JB
Director NameMr Stewart Raymond Coburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 October 2005)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinks View
6 Greenoak Place
Hadley Wood
Hertfordshire
EN4 0JB
Secretary NameArnold Montague Coburn
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressFlat 10 Claremont Heights
Crescent Road
Enfield
Middlesex
EN2 7RY
Director NameRoy Cecil Andersen
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed02 December 2002(14 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 2003)
RoleChairman
Correspondence Address49 Oak Avenue
River Club
2149
Director NameAlan Jeffrey Woolfson
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed02 December 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2006)
RoleCompany Director
Correspondence Address5 Ipamema
128 Dalsy Street, Sandown
2916 Gauteng
South Africa
Secretary NameMr Darren Samuel Smith
NationalityBritish
StatusResigned
Appointed18 January 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Chanctonbury Way
London
N12 7AD

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£157,554
Cash£453,903
Current Liabilities£494,356

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
1 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
17 August 2016Liquidators' statement of receipts and payments to 9 July 2016 (17 pages)
17 August 2016Liquidators' statement of receipts and payments to 9 July 2016 (17 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages)
10 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (13 pages)
10 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (13 pages)
10 September 2015Liquidators statement of receipts and payments to 9 July 2015 (13 pages)
10 September 2015Liquidators statement of receipts and payments to 9 July 2015 (13 pages)
5 June 2015Director's details changed for Mr Mark Simon Mann on 20 May 2015 (3 pages)
5 June 2015Director's details changed for Mr Mark Simon Mann on 20 May 2015 (3 pages)
5 June 2015Director's details changed for Mr Darren Samuel Smith on 20 May 2015 (3 pages)
5 June 2015Director's details changed for Mr David Philip Walton on 20 May 2015 (3 pages)
5 June 2015Director's details changed for Mr Michael Andrew Walton on 20 May 2015 (3 pages)
5 June 2015Director's details changed for Mr David Philip Walton on 20 May 2015 (3 pages)
5 June 2015Director's details changed for Mr Darren Samuel Smith on 20 May 2015 (3 pages)
5 June 2015Director's details changed for Mr Michael Andrew Walton on 20 May 2015 (3 pages)
22 July 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 July 2014 (2 pages)
18 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-10
(1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Statement of affairs with form 4.19 (7 pages)
18 July 2014Statement of affairs with form 4.19 (7 pages)
18 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
25 June 2014Director's details changed for Mr Mark Simon Mann on 1 January 2014 (2 pages)
25 June 2014Director's details changed for Mr Mark Simon Mann on 1 January 2014 (2 pages)
25 June 2014Director's details changed for Mr Mark Simon Mann on 1 January 2014 (2 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Registered office changed on 17/02/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
17 February 2009Registered office changed on 17/02/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
16 February 2009Return made up to 27/10/08; full list of members (5 pages)
16 February 2009Return made up to 27/10/08; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 27/10/07; full list of members (3 pages)
9 November 2007Return made up to 27/10/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (1 page)
29 December 2006New secretary appointed (1 page)
28 November 2006Return made up to 27/10/06; full list of members (7 pages)
28 November 2006Return made up to 27/10/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2006New director appointed (2 pages)
25 November 2005Return made up to 27/10/05; full list of members (8 pages)
25 November 2005Return made up to 27/10/05; full list of members (8 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 December 2004Return made up to 27/10/04; no change of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
10 December 2004Return made up to 27/10/04; no change of members
  • 363(287) ‐ Registered office changed on 10/12/04
(8 pages)
10 November 2004Full accounts made up to 31 December 2003 (16 pages)
10 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
21 January 2004Return made up to 27/10/03; full list of members (9 pages)
21 January 2004Return made up to 27/10/03; full list of members (9 pages)
14 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (2 pages)
1 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2002Full accounts made up to 31 March 2002 (16 pages)
9 September 2002Full accounts made up to 31 March 2002 (16 pages)
11 January 2002Full accounts made up to 31 March 2001 (17 pages)
11 January 2002Full accounts made up to 31 March 2001 (17 pages)
20 November 2001Return made up to 27/10/01; full list of members (8 pages)
20 November 2001Return made up to 27/10/01; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Return made up to 27/10/00; full list of members (7 pages)
17 November 2000Return made up to 27/10/00; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 October 1999Return made up to 27/10/99; full list of members (6 pages)
29 October 1999Return made up to 27/10/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Return made up to 27/10/97; no change of members (4 pages)
3 November 1997Return made up to 27/10/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Return made up to 27/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Return made up to 27/10/95; full list of members (6 pages)
13 October 1995Return made up to 27/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 May 1994New director appointed (2 pages)
3 May 1994New director appointed (2 pages)
3 April 1991Secretary resigned (2 pages)
3 April 1991Secretary resigned (2 pages)
18 October 1990Secretary resigned;new secretary appointed (2 pages)
18 October 1990Secretary resigned;new secretary appointed (2 pages)
11 October 1990Registered office changed on 11/10/90 from: 37A sun street waltham abbey essex EN9 1EL (1 page)
11 October 1990Registered office changed on 11/10/90 from: 37A sun street waltham abbey essex EN9 1EL (1 page)
5 October 1990Company name changed the mortgage advice bureau limit ed\certificate issued on 08/10/90 (3 pages)
5 October 1990Company name changed the mortgage advice bureau limit ed\certificate issued on 08/10/90 (3 pages)
15 May 1990New director appointed (1 page)
15 May 1990New director appointed (1 page)
21 February 1989Wd 09/02/89 ad 01/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1989Wd 09/02/89 ad 01/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1988Registered office changed on 20/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 1988Registered office changed on 20/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 May 1988Incorporation (13 pages)
13 May 1988Incorporation (13 pages)