Company NameHigh Street Home Loans (U.K.) Limited
Company StatusDissolved
Company Number03583927
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date7 March 2012 (12 years, 1 month ago)
Previous NameConnect Home Loans (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameDavid John Purdie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleManaging Director
Correspondence AddressStonecroft View
Leam Lane Road
Gateshead
Tyne & Wear
Secretary NameMr Philip Douglass
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Bank House Station Road
Warkworth
Morpeth
Northumberland
NE65 0XP
Secretary NameMr Peter Leonard Wardle
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AZ
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 February 2003)
RoleCompany Director
Correspondence Address14 Westwell Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YY
Director NameBarry Roy Searle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2007)
RoleMarketing Director
Correspondence AddressEastern Gate
Brants Bridge
Bracknell
Berkshire
RG12 9BZ
Director NameRobert Louis Appel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2005)
RoleCEO
Correspondence Address2 Sheridan Grange
Broomhall Lane
Sunningdale
Berkshire
SL5 0BX
Director NameColin Walter Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2005)
RoleFinance Director
Correspondence AddressWilliamsgate
The Street
Eversley
Hampshire
RG27 0PJ
Secretary NameMrs Karen Britt Edmonds
NationalityBritish
StatusResigned
Appointed14 February 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Farthings Paddock
Alford
Somerset
BA7 7QA
Director NameWilliam Brian Acheson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2005(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressEastern Gate
Brants Bridge
Bracknell
Berkshire
RG12 9BZ
Director NameMr Christopher James Higgins
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2008)
RoleFinance Director
Correspondence Address24 Ennismore Avenue
Guildford
Surrey
GU1 1SR
Director NameMr Godfrey Blight
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Secretary NameMr Phillip Bertram Simpson
NationalityBritish
StatusResigned
Appointed31 January 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Gatscombe Crescent
Hanover Park
Ascot
SL5 7HA
Director NameMr Jefrey Andrew Lundgren
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr James Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2010(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Arlington Square
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Mark Russel Gray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed20 August 2010(12 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 December 2011Return of final meeting in a members' voluntary winding up (18 pages)
7 December 2011Return of final meeting in a members' voluntary winding up (18 pages)
4 August 2011Termination of appointment of James Young as a director (1 page)
4 August 2011Termination of appointment of James Young as a director (1 page)
24 June 2011Termination of appointment of Mark Gray as a director (1 page)
24 June 2011Termination of appointment of Mark Gray as a director (1 page)
3 February 2011Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU United Kingdom on 3 February 2011 (2 pages)
2 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-26
(1 page)
2 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Declaration of solvency (6 pages)
2 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Declaration of solvency (6 pages)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 80,128
(4 pages)
20 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 80,128
(4 pages)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2010Termination of appointment of Phillip Simpson as a secretary (1 page)
18 October 2010Termination of appointment of Phillip Simpson as a secretary (1 page)
20 August 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Mark Russel Gray as a director (2 pages)
20 August 2010Termination of appointment of Godfrey Blight as a director (1 page)
20 August 2010Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page)
20 August 2010Termination of appointment of Godfrey Blight as a director (1 page)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 May 2010Appointment of James Young as a director (3 pages)
24 May 2010Appointment of James Young as a director (3 pages)
1 December 2009Termination of appointment of Jefrey Lundgren as a director (1 page)
1 December 2009Termination of appointment of Jefrey Lundgren as a director (1 page)
18 June 2009Director's Change of Particulars / jefrey lundgren / 18/06/2009 / Nationality was: american, now: united states; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Director's change of particulars / godfrey blight / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / jefrey lundgren / 18/06/2009 (1 page)
18 June 2009Director's Change of Particulars / godfrey blight / 18/06/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 May 2009Accounts made up to 31 March 2009 (7 pages)
11 May 2009Resolutions
  • RES13 ‐ Company business 29/04/2009
(1 page)
11 May 2009Resolutions
  • RES13 ‐ Company business 29/04/2009
(1 page)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page)
15 July 2008Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Location of debenture register (1 page)
11 June 2008Resolutions
  • RES13 ‐ Filing accounts 29/05/2008
(1 page)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 June 2008Accounts made up to 31 March 2008 (7 pages)
11 June 2008Resolutions
  • RES13 ‐ Filing accounts 29/05/2008
(1 page)
14 May 2008Director appointed jefrey andrew lundgren (3 pages)
14 May 2008Director appointed jefrey andrew lundgren (3 pages)
8 May 2008Appointment terminated director christopher higgins (1 page)
8 May 2008Appointment Terminated Director christopher higgins (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES13 ‐ Approval of accts 20/06/07
(1 page)
9 July 2007Resolutions
  • RES13 ‐ Approval of accts 20/06/07
(1 page)
9 July 2007Accounts made up to 31 March 2007 (8 pages)
9 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
5 July 2007Return made up to 18/06/07; full list of members (7 pages)
5 July 2007Return made up to 18/06/07; full list of members (7 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 January 2007Accounts made up to 31 March 2006 (7 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
29 June 2006Return made up to 18/06/06; full list of members (7 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 June 2005Return made up to 18/06/05; full list of members (7 pages)
27 June 2005Return made up to 18/06/05; full list of members (7 pages)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
21 September 2004Resolutions
  • RES13 ‐ Accounts approved 31/03/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Accounts approved 31/03/04
(1 page)
17 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
10 March 2003New director appointed (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 3RD floor rear suite tyne house side newcastle upon tyne NE1 3JA (1 page)
26 February 2003Registered office changed on 26/02/03 from: 3RD floor rear suite tyne house side newcastle upon tyne NE1 3JA (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003Director resigned (1 page)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 December 2002Ad 12/01/00--------- £ si 99@1 (2 pages)
3 December 2002Ad 12/01/00--------- £ si 99@1 (2 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
25 June 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Full accounts made up to 31 March 2001 (10 pages)
28 March 2002Full accounts made up to 31 March 2001 (10 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: 57-59 high st east wallsend tyne & wear NE28 8PQ (1 page)
28 June 2001Registered office changed on 28/06/01 from: 57-59 high st east wallsend tyne & wear NE28 8PQ (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
17 August 2000Accounts made up to 31 March 2000 (4 pages)
17 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 June 2000Return made up to 18/06/00; full list of members (6 pages)
20 June 2000Return made up to 18/06/00; full list of members (6 pages)
4 August 1999Company name changed connect home loans (U.K.) limite d\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed connect home loans (U.K.) limite d\certificate issued on 05/08/99 (2 pages)
16 July 1999Return made up to 18/06/99; full list of members (6 pages)
16 July 1999Return made up to 18/06/99; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
18 June 1998Incorporation (12 pages)