Company NameHighfield Gear Industries Ltd.
Company StatusDissolved
Company Number04279785
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NamePhilip Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NamePhilip Edward Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpoint House 1st Floor
321 Chase Road
London
N14 6JT
Secretary NameGeoffrey Charles Walker
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Chapelgate
Holmfirth
Huddersfield
West Yorkshire
HD7 1SX
Director NameMr Jack Philip Edward Walker
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Gears Nile Street
Huddersfield
HD1 3LP
Director NameMr Philip Edward Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(14 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNile Street Nile Street
Huddersfield
HD1 3LP
Director NameMr Philip Edward Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(14 years, 12 months after company formation)
Appointment Duration3 months (resigned 22 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNile Street Nile Street
Huddersfield
HD1 3LP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2010)
Correspondence Address54 Old Street
London
EC1V 9AJ

Contact

Websitehighfieldgears.co.uk

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Highfield Gears Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

31 August 2017Delivered 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 2017Delivered on: 25 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 November 2016Delivered 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 2016Delivered on: 26 January 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 October 2017Satisfaction of charge 042797850001 in full (4 pages)
31 August 2017Registration of charge 042797850004, created on 31 August 2017 (24 pages)
7 March 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 February 2017Termination of appointment of Jack Philip Edward Walker as a director on 9 February 2017 (1 page)
25 January 2017Registration of charge 042797850003, created on 25 January 2017 (42 pages)
13 December 2016Appointment of Philip Walker as a director on 12 December 2016 (2 pages)
23 November 2016Registration of charge 042797850002, created on 16 November 2016 (39 pages)
22 November 2016Termination of appointment of Philip Edward Walker as a director on 22 November 2016 (1 page)
24 August 2016Appointment of Mr Philip Edward Walker as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Philip Edward Walker as a director on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Philip Edward Walker as a director on 22 August 2016 (1 page)
5 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000
(6 pages)
4 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100,000
(3 pages)
4 July 2016Previous accounting period extended from 30 May 2016 to 31 May 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 June 2016Previous accounting period shortened from 31 August 2016 to 30 May 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
26 January 2016Registration of charge 042797850001, created on 15 January 2016 (24 pages)
27 October 2015Registered 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 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100
(3 pages)
28 January 2015Termination of appointment of Philip Edward Walker as a director on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Jack Philip Edward Walker as a director on 28 January 2015 (2 pages)
14 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Director's details changed for Philip Edward Walker on 1 January 2013 (2 pages)
8 April 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Director's details changed for Philip Edward Walker on 1 January 2013 (2 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 December 2010Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page)
8 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
29 July 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 January 2009Return made up to 31/08/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
29 November 2007Return made up to 31/08/07; full list of members (2 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
9 November 2006Return made up to 31/08/06; full list of members (6 pages)
6 July 2006Return made up to 31/08/05; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
30 October 2004Return made up to 31/08/04; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
12 October 2004Registered office changed on 12/10/04 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
23 September 2003Return made up to 31/08/03; full list of members (6 pages)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
18 September 2002Return made up to 31/08/02; full list of members (6 pages)
10 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (20 pages)