Company NameHigh Cross 2020 Limited
DirectorsJames Greene and William Leslie Kelly
Company StatusLiquidation
Company Number03426548
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Greene
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleProduction And Sales Coordinat
Country of ResidenceUnited Kingdom
Correspondence Address2 Berrystead
Castor
Peterborough
PE5 7DJ
Secretary NameMr William Leslie Kelly
NationalityBritish
StatusCurrent
Appointed30 September 1997(1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodrush Way
Romford
Essex
RM6 5BL
Director NameMr William Leslie Kelly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RolePrinters
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodrush Way
Romford
Essex
RM6 5BL
Director NameKenneth Brian Pearson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2002)
RoleWorks Manager
Correspondence Address60 Brockman Rise
Bromley
Kent
BR1 5RB
Director NameMr David Forbes Witherby
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 29 February 2012)
RolePrinter And Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The High Cross Centre, Fountayne Road
London
N15 4QN
Director NameMr Thomas Alan Forbes Witherby
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2009)
RolePrinter And Publisher
Country of ResidenceEngland
Correspondence AddressRydal Mount
Grays Lane, Wissett
Halesworth
Suffolk
IP19 0JP
Director NamePhilip Robert Witherby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2003)
RolePrinters
Correspondence Address29 Rosebery Road
Clapham
London
SW2 4DQ
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websitewitherbysonline.com

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

40k at £0.01David Forbes Witherby
30.00%
Ordinary
33.3k at £0.01James Greene
25.00%
Ordinary
33.3k at £0.01William Leslie Kelly
25.00%
Ordinary
26.7k at £0.01Thomas Alan Forbes Witherby
20.00%
Ordinary

Financials

Year2014
Net Worth£944,955
Cash£219,549
Current Liabilities£793,271

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 August 2020 (3 years, 7 months ago)
Next Return Due12 September 2021 (overdue)

Charges

15 April 2010Delivered on: 16 April 2010
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: Unit 11 high cross centre fountayne road london t/no. EGL176298 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 October 2008Delivered on: 18 October 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 March 2024Return of final meeting in a members' voluntary winding up (13 pages)
14 February 2024Liquidators' statement of receipts and payments to 13 December 2023 (12 pages)
16 February 2023Liquidators' statement of receipts and payments to 13 December 2022 (11 pages)
17 February 2022Liquidators' statement of receipts and payments to 13 December 2021 (12 pages)
12 October 2021Registered office address changed from Unit 11 the High Cross Centre, Fountayne Road London N15 4QN to Allan House 10 John Princes Street London W1G 0AH on 12 October 2021 (2 pages)
30 December 2020Declaration of solvency (5 pages)
30 December 2020Appointment of a voluntary liquidator (3 pages)
30 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
(1 page)
23 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
9 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
7 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
(3 pages)
30 August 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
18 September 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 666.80
(4 pages)
18 September 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 666.80
(4 pages)
18 September 2017Purchase of own shares. (3 pages)
18 September 2017Purchase of own shares. (3 pages)
7 September 2017Notification of James Greene as a person with significant control on 1 August 2017 (2 pages)
7 September 2017Notification of James Greene as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Secretary's details changed for Mr William Leslie Kelly on 2 July 2017 (1 page)
7 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
7 September 2017Cessation of David Forbes Witherby as a person with significant control on 1 August 2017 (1 page)
7 September 2017Notification of William Leslie Kelly as a person with significant control on 1 August 2017 (2 pages)
7 September 2017Cessation of David Forbes Witherby as a person with significant control on 7 September 2017 (1 page)
7 September 2017Secretary's details changed for Mr William Leslie Kelly on 2 July 2017 (1 page)
7 September 2017Notification of William Leslie Kelly as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of James Greene as a person with significant control on 1 August 2017 (2 pages)
7 September 2017Director's details changed for Mr William Leslie Kelly on 2 July 2017 (2 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
7 September 2017Director's details changed for Mr William Leslie Kelly on 2 July 2017 (2 pages)
7 September 2017Cessation of David Forbes Witherby as a person with significant control on 1 August 2017 (1 page)
7 September 2017Notification of William Leslie Kelly as a person with significant control on 1 August 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,333.32
(5 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,333.32
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,333.32
(5 pages)
10 September 2014Register(s) moved to registered office address Unit 11 the High Cross Centre, Fountayne Road London N15 4QN (1 page)
10 September 2014Register(s) moved to registered office address Unit 11 the High Cross Centre, Fountayne Road London N15 4QN (1 page)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,333.32
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,333.32
(5 pages)
17 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,333.32
(5 pages)
5 February 2013Director's details changed for Mr James Greene on 18 December 2012 (2 pages)
5 February 2013Director's details changed for Mr James Greene on 18 December 2012 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr James Greene on 5 April 2012 (2 pages)
5 September 2012Secretary's details changed for Mr William Leslie Kelly on 27 August 2012 (1 page)
5 September 2012Director's details changed for Mr James Greene on 5 April 2012 (2 pages)
5 September 2012Secretary's details changed for Mr William Leslie Kelly on 27 August 2012 (1 page)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr James Greene on 5 April 2012 (2 pages)
6 March 2012Termination of appointment of David Witherby as a director (1 page)
6 March 2012Termination of appointment of David Witherby as a director (1 page)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for David Forbes Witherby on 29 August 2010 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for David Forbes Witherby on 29 August 2010 (2 pages)
9 August 2010Registered office address changed from 32/36 Aylesbury Street London EC1R 0ET on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 32/36 Aylesbury Street London EC1R 0ET on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 32/36 Aylesbury Street London EC1R 0ET on 9 August 2010 (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2009Termination of appointment of Thomas Witherby as a director (1 page)
18 December 2009Termination of appointment of Thomas Witherby as a director (1 page)
4 September 2009Return made up to 29/08/09; full list of members (5 pages)
4 September 2009Return made up to 29/08/09; full list of members (5 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Return made up to 29/08/08; full list of members (5 pages)
12 September 2008Return made up to 29/08/08; full list of members (5 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
27 September 2007Return made up to 29/08/07; full list of members (3 pages)
27 September 2007Return made up to 29/08/07; full list of members (3 pages)
23 August 2007Accounts for a small company made up to 30 September 2006 (9 pages)
23 August 2007Accounts for a small company made up to 30 September 2006 (9 pages)
7 September 2006Return made up to 29/08/06; full list of members (3 pages)
7 September 2006Return made up to 29/08/06; full list of members (3 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
21 September 2005Return made up to 29/08/05; full list of members (3 pages)
21 September 2005Return made up to 29/08/05; full list of members (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
4 August 2005Ad 17/06/05--------- £ si [email protected]=333 £ ic 1000/1333 (2 pages)
4 August 2005Resolutions
  • RES13 ‐ Sub division 17/06/05
(1 page)
4 August 2005S-div 17/06/05 (1 page)
4 August 2005Resolutions
  • RES13 ‐ Sub division 17/06/05
(1 page)
4 August 2005S-div 17/06/05 (1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005£ nc 1000/1334 17/06/05 (1 page)
4 August 2005£ nc 1000/1334 17/06/05 (1 page)
4 August 2005Ad 17/06/05--------- £ si [email protected]=333 £ ic 1000/1333 (2 pages)
22 March 2005Full accounts made up to 30 September 2004 (15 pages)
22 March 2005Full accounts made up to 30 September 2004 (15 pages)
23 August 2004Return made up to 29/08/04; full list of members (8 pages)
23 August 2004Return made up to 29/08/04; full list of members (8 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
26 January 2004Full accounts made up to 30 September 2003 (11 pages)
26 January 2004Full accounts made up to 30 September 2003 (11 pages)
27 September 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 September 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2003Return made up to 29/08/03; full list of members (8 pages)
11 September 2003Return made up to 29/08/03; full list of members (8 pages)
29 July 2003£ nc 100/1000 30/06/03 (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003£ nc 100/1000 30/06/03 (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Ad 30/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2002New director appointed (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (1 page)
7 December 2002New director appointed (1 page)
18 September 2002Return made up to 29/08/02; full list of members (8 pages)
18 September 2002Return made up to 29/08/02; full list of members (8 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 29/08/01; full list of members (7 pages)
18 September 2001Return made up to 29/08/01; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
8 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
3 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
20 September 1999Return made up to 29/08/99; no change of members (4 pages)
20 September 1999Return made up to 29/08/99; no change of members (4 pages)
1 July 1999Full accounts made up to 30 September 1998 (7 pages)
1 July 1999Full accounts made up to 30 September 1998 (7 pages)
4 September 1998Return made up to 29/08/98; full list of members (6 pages)
4 September 1998Return made up to 29/08/98; full list of members (6 pages)
17 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
17 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
6 October 1997Company name changed mutanderis (284) LIMITED\certificate issued on 07/10/97 (2 pages)
6 October 1997Company name changed mutanderis (284) LIMITED\certificate issued on 07/10/97 (2 pages)
6 October 1997Registered office changed on 06/10/97 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
29 August 1997Incorporation (23 pages)
29 August 1997Incorporation (23 pages)