Company NameHighbridge No. 1 Limited
Company StatusDissolved
Company Number04347938
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NameGobble Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Whelan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2011(9 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 07 August 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(3 months after company formation)
Appointment Duration1 year (resigned 08 April 2003)
RoleChartered Accountant
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2008)
RoleBusiness & Property  Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2008)
RoleBusiness & Property Developer
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed08 April 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2008)
RoleBusiness & Property  Developer
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameJohn Barrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address23 Merton Crescent
Mount St Annes
Milltown
County Dublin
Ireland
Director NameMr Stephen Eric Cameron Traub
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Secretary NameMr Stephen Eric Cameron Traub
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address22 Norwood Drive
Belfast
County Antrim
BT4 2EA
Northern Ireland
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address103 Wigmore Street
London
W1U 1AH

Location

Registered AddressVictoria House Bloomsbury Square
Southampton Row
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Termination of appointment of John Barrett as a director on 16 November 2011 (1 page)
23 February 2012Termination of appointment of John Barrett as a director (1 page)
3 November 2011Appointment of Mr Michael Whelan as a director on 28 October 2011 (2 pages)
3 November 2011Appointment of Mr Michael Whelan as a director (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
22 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 32,680,852
(3 pages)
22 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 32,680,852
(3 pages)
15 July 2010Full accounts made up to 30 June 2009 (13 pages)
15 July 2010Full accounts made up to 30 June 2009 (13 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a secretary (1 page)
8 February 2010Termination of appointment of Stephen Traub as a director (1 page)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
31 December 2008Appointment Terminated Director damien ryan (1 page)
31 December 2008Appointment terminated director tyrone allard (1 page)
31 December 2008Appointment terminated director damien ryan (1 page)
31 December 2008Appointment terminated secretary tyrone allard (1 page)
31 December 2008Appointment Terminated Director tyrone allard (1 page)
31 December 2008Appointment Terminated Secretary tyrone allard (1 page)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
30 December 2008Director appointed mr stephen eric cameron traub (2 pages)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
30 December 2008Secretary appointed mr stephen eric cameron traub (2 pages)
9 December 2008Full accounts made up to 30 June 2008 (11 pages)
9 December 2008Full accounts made up to 30 June 2008 (11 pages)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
18 July 2008Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA (1 page)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
20 December 2007Full accounts made up to 30 June 2007 (11 pages)
20 December 2007Full accounts made up to 30 June 2007 (11 pages)
4 April 2007Full accounts made up to 30 June 2006 (11 pages)
4 April 2007Full accounts made up to 30 June 2006 (11 pages)
24 March 2007Nc inc already adjusted 23/12/04 (1 page)
24 March 2007Nc inc already adjusted 23/12/04 (1 page)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 March 2007Return made up to 21/12/06; full list of members (2 pages)
19 March 2007Return made up to 21/12/06; full list of members (2 pages)
5 September 2006Full accounts made up to 30 June 2005 (11 pages)
5 September 2006Full accounts made up to 30 June 2005 (11 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
7 July 2005Return made up to 07/01/05; full list of members; amend (7 pages)
7 July 2005Return made up to 07/01/05; full list of members; amend (7 pages)
24 June 2005Declaration of assistance for shares acquisition (16 pages)
24 June 2005Declaration of assistance for shares acquisition (16 pages)
23 June 2005Particulars of mortgage/charge (11 pages)
23 June 2005Particulars of mortgage/charge (11 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
25 January 2005Return made up to 07/01/05; full list of members (7 pages)
25 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Full accounts made up to 30 June 2004 (7 pages)
21 January 2005Full accounts made up to 30 September 2003 (8 pages)
21 January 2005Full accounts made up to 30 September 2003 (8 pages)
21 January 2005Full accounts made up to 30 June 2004 (7 pages)
25 November 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
25 November 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
5 May 2004Declaration of assistance for shares acquisition (15 pages)
16 April 2004Return made up to 07/01/04; full list of members (7 pages)
16 April 2004Return made up to 07/01/04; full list of members (7 pages)
4 May 2003Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page)
4 May 2003Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003Auditor's resignation (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New secretary appointed;new director appointed (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New secretary appointed;new director appointed (3 pages)
19 April 2003Particulars of mortgage/charge (11 pages)
19 April 2003Particulars of mortgage/charge (11 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
18 April 2003Declaration of assistance for shares acquisition (18 pages)
12 April 2003Full accounts made up to 30 September 2002 (5 pages)
12 April 2003Full accounts made up to 30 September 2002 (5 pages)
10 January 2003Return made up to 07/01/03; full list of members (6 pages)
10 January 2003Return made up to 07/01/03; full list of members (6 pages)
16 April 2002New director appointed (4 pages)
16 April 2002New director appointed (4 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director resigned (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Dir auth fix remunerati 19/02/02
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Dir auth fix remunerati 19/02/02
(1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (10 pages)
12 February 2002Registered office changed on 12/02/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (8 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (4 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (10 pages)
12 February 2002New director appointed (8 pages)
12 February 2002New director appointed (4 pages)
11 February 2002Company name changed gobble LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed gobble LIMITED\certificate issued on 11/02/02 (2 pages)
7 January 2002Incorporation (17 pages)