52-54 High Holborn
London
WC1V 6RL
Director Name | Philip Edward Walker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Southpoint House 1st Floor 321 Chase Road London N14 6JT |
Secretary Name | Geoffrey Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Chapelgate Holmfirth Huddersfield West Yorkshire HD7 1SX |
Director Name | Mr Jack Philip Edward Walker |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Gears Nile Street Huddersfield HD1 3LP |
Director Name | Mr Philip Edward Walker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(14 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nile Street Nile Street Huddersfield HD1 3LP |
Director Name | Mr Philip Edward Walker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(14 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 22 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nile Street Nile Street Huddersfield HD1 3LP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Alexanders Gri Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2010) |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Website | highfieldgears.co.uk |
---|
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Highfield Gears Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 August 2017 | Delivered on: 31 August 2017 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
25 January 2017 | Delivered on: 25 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 November 2016 | Delivered on: 23 November 2016 Persons entitled: F.E.P. Limited - in Administration Acting by Its Joint Administrators Andrew Andronikou and Michael Kiely of Uhy Hacker Young LLP Classification: A registered charge Outstanding |
15 January 2016 | Delivered on: 26 January 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
10 October 2017 | Satisfaction of charge 042797850001 in full (4 pages) |
---|---|
31 August 2017 | Registration of charge 042797850004, created on 31 August 2017 (24 pages) |
7 March 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
10 February 2017 | Termination of appointment of Jack Philip Edward Walker as a director on 9 February 2017 (1 page) |
25 January 2017 | Registration of charge 042797850003, created on 25 January 2017 (42 pages) |
13 December 2016 | Appointment of Philip Walker as a director on 12 December 2016 (2 pages) |
23 November 2016 | Registration of charge 042797850002, created on 16 November 2016 (39 pages) |
22 November 2016 | Termination of appointment of Philip Edward Walker as a director on 22 November 2016 (1 page) |
24 August 2016 | Appointment of Mr Philip Edward Walker as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Philip Edward Walker as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Philip Edward Walker as a director on 22 August 2016 (1 page) |
5 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
4 July 2016 | Previous accounting period extended from 30 May 2016 to 31 May 2016 (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 June 2016 | Previous accounting period shortened from 31 August 2016 to 30 May 2016 (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 January 2016 | Registration of charge 042797850001, created on 15 January 2016 (24 pages) |
27 October 2015 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Highfield Gears Nile Street Huddersfield HD1 3LP on 27 October 2015 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
28 January 2015 | Termination of appointment of Philip Edward Walker as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Jack Philip Edward Walker as a director on 28 January 2015 (2 pages) |
14 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
31 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Director's details changed for Philip Edward Walker on 1 January 2013 (2 pages) |
8 April 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Philip Edward Walker on 1 January 2013 (2 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page) |
11 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 December 2010 | Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page) |
8 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 January 2009 | Return made up to 31/08/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
29 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
9 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
6 July 2006 | Return made up to 31/08/05; full list of members (6 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
30 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page) |
23 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
10 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Incorporation (20 pages) |