Company NameHighgate Accounting Services Limited
Company StatusDissolved
Company Number04285564
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameAdvance Monitoring Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(5 years after company formation)
Appointment Duration14 years, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleCompany Director
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Andrew Michael Partner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Street
Hemswell
Gainsborough
Lincs
DN21 5UN
Director NameMr Timothy James Lindley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuaker Cottage
Meeting House Lane, South Leverton
Retford
Nottinghamshire
DN22 0BS
Secretary NameMr Andrew Michael Partner
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Street
Hemswell
Gainsborough
Lincs
DN21 5UN
Secretary NameSamantha Barnett
NationalityBritish
StatusResigned
Appointed12 September 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2003)
RoleCompany Director
Correspondence Address12 Old Hall Drive
Old Hall Farm Bradwell
Stoke
Staffordshire
ST5 8RQ
Secretary NameMr Tony Cockcroft
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWren Cottage
Town Street, South Leverton
Retford
Nottinghamshire
DN22 0BT
Director NameDaniel Liebert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hillcroft Road
Tylers Green Penn
High Wycombe
Buckinghamshire
HP10 8EA
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusResigned
Appointed25 April 2014(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoldwins Limited (Corporation)
StatusResigned
Appointed17 January 2011(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2014)
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG

Contact

Websiteadvancesecurity.co.uk
Email address[email protected]

Location

Registered AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

2 at £1Cordant Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

3 November 2016Delivered on: 9 November 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture dated 3 march 2014.
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
20 May 2011Delivered on: 28 May 2011
Persons entitled: Rbs Invoice Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2011Delivered on: 27 May 2011
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
5 August 2009Delivered on: 19 August 2009
Satisfied on: 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Security accession deed to a debenture originally dated 14 june 2007 and
Secured details: All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, investments. See image for full details.
Fully Satisfied

Filing History

11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
9 November 2016Registration of charge 042855640005, created on 3 November 2016 (12 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 August 2016Registration of charge 042855640004, created on 15 August 2016 (45 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (10 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (10 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
28 April 2014Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom on 28 April 2014 (1 page)
25 April 2014Appointment of Mr Chris Martin Kenneally as a director (2 pages)
25 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
25 April 2014Termination of appointment of Goldwins Limited as a secretary (1 page)
25 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
25 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
25 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (10 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (10 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
13 March 2012Director's details changed for Daniel Liebert on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Phillip Lionel Ullmann on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 13 March 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (12 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2011Company name changed advance monitoring LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF on 17 January 2011 (1 page)
17 January 2011Appointment of Goldwins Limited as a secretary (2 pages)
17 January 2011Termination of appointment of Alan Connor as a secretary (1 page)
7 January 2011Full accounts made up to 30 June 2010 (15 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
8 December 2009Full accounts made up to 30 June 2009 (15 pages)
18 September 2009Return made up to 11/09/09; full list of members (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 August 2009Resolutions
  • RES13 ‐ Re finance arrangements 30/07/2009
(5 pages)
12 June 2009Full accounts made up to 30 June 2008 (15 pages)
31 December 2008Full accounts made up to 31 December 2006 (16 pages)
19 September 2008Return made up to 11/09/08; full list of members (4 pages)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
14 September 2007Return made up to 11/09/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (3 pages)
14 December 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 April 2006Registered office changed on 10/04/06 from: 10 church street clowne chesterfield derbyshire S43 4JS (1 page)
10 April 2006Accounting reference date shortened from 31/01/07 to 30/12/06 (1 page)
17 October 2005Secretary resigned (1 page)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 September 2004Return made up to 11/09/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 December 2003Return made up to 11/09/03; full list of members (7 pages)
9 July 2003Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2003Registered office changed on 09/07/03 from: holbrook rise holbrook industrial estate holbrook, sheffield south yorkshire S20 3FG (1 page)
8 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
2 January 2003Return made up to 11/09/02; full list of members (7 pages)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
7 November 2001Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Incorporation (17 pages)