Company NameHighmagic Limited
Company StatusDissolved
Company Number03918034
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameJason John Greive
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleManaging Director
Correspondence Address4 Glenmere Park Avenue
Benfleet
Essex
SS7 1SS
Director NameVincent Peter Poole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Hull Grove
Harlow, Essex
CM9 5RR
Director NameWilliam Slattery
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleChairman
Correspondence Address23 Station Road
Mossblown
Ayr
Ayrshire
KA6 5DT
Scotland
Secretary NameJason John Grieve
NationalityBritish
StatusCurrent
Appointed23 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address4b Glenmere Park Avenue
Benfleet
Essex
SS7 1SS
Director NameKeith Grieve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 25 February 2003)
RoleCompany Director
Correspondence Address50 Courtaulds Road
Braintree
Essex
CM7 9BG
Director NameValerie Wendy Grieve
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address50 Courtaulds Road
Braintree
Essex
CM7 9BG
Secretary NameValerie Wendy Grieve
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address50 Courtaulds Road
Braintree
Essex
CM7 9BG
Director NameMr David McLachlan Lindsay Corson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Longlands Park
Ayr
Ayrshire
KA7 4RJ
Scotland
Secretary NameMr David McLachlan Lindsay Corson
NationalityBritish
StatusResigned
Appointed27 June 2002(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Longlands Park
Ayr
Ayrshire
KA7 4RJ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,717,270
Gross Profit£678,132
Net Worth£244,577
Cash£145
Current Liabilities£700,453

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Completion of winding up (1 page)
10 October 2006Notice of discharge of Administration Order (3 pages)
29 September 2006Order of court to wind up (2 pages)
28 September 2006Administrator's abstract of receipts and payments (2 pages)
24 August 2006Administrator's abstract of receipts and payments (2 pages)
16 February 2006Administrator's abstract of receipts and payments (2 pages)
2 August 2005Administrator's abstract of receipts and payments (3 pages)
27 January 2005Administrator's abstract of receipts and payments (2 pages)
18 August 2004Administrator's abstract of receipts and payments (2 pages)
10 March 2004Administrator's abstract of receipts and payments (3 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Notice of result of meeting of creditors (3 pages)
14 October 2003Statement of administrator's proposal (25 pages)
20 August 2003Particulars of mortgage/charge (14 pages)
6 August 2003Registered office changed on 06/08/03 from: unit 3 park drive industrial estate, braintree essex CM7 1AW (1 page)
29 July 2003Notice of Administration Order (1 page)
29 July 2003Administration Order (4 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (1 page)
10 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
12 March 2003Director resigned (1 page)
1 March 2003Particulars of mortgage/charge (4 pages)
26 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Ad 28/02/02--------- £ si 19580@1=19580 £ ic 6760/26340 (2 pages)
9 January 2003Particulars of contract relating to shares (3 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
3 January 2003Nc inc already adjusted 28/02/02 (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002£ nc 1000/29000 28/02/02 (1 page)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 October 2002Ad 28/02/02--------- £ si 6660@1=6660 £ ic 100/6760 (2 pages)
16 October 2002Recon 28/02/02 (1 page)
16 October 2002Secretary resigned (1 page)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
27 July 2002Particulars of mortgage/charge (5 pages)
13 February 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Registered office changed on 21/12/01 from: 9 francis road braintree essex CM7 2NR (1 page)
20 April 2001Full accounts made up to 28 February 2001 (12 pages)
28 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2000Particulars of mortgage/charge (4 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
2 February 2000Incorporation (14 pages)