Company NameHighgrove Project Services Limited
Company StatusDissolved
Company Number05998343
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 4 months ago)
Dissolution Date27 January 2024 (2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameLisa Williams
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleGeneral Contractor
Correspondence Address30 Firs Avenue
Felpham
West Sussex
PO22 8QA
Director NameMrs Lisa Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 27 January 2024)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address30 Firs Avenue
Bognor Regis
West Sussex
PO22 8QA
Director NameMr Brent Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleGeneral Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Firs Avenue
Felpham
West Sussex
PO22 8QA
Director NameMrs Lisa Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 May 2012)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address30 Firs Avenue
Bognor Regis
West Sussex
PO22 8QA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address73/74 Frobisher Close
Dolphin Square
London
SW1V 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2011
Net Worth-£469
Cash£16,842
Current Liabilities£294,086

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2013Order of court to wind up (3 pages)
30 August 2013Order of court to wind up (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012Registered office address changed from 10 Whittington Way Pinner Middlesex HA5 5JT on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 10 Whittington Way Pinner Middlesex HA5 5JT on 11 December 2012 (1 page)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Appointment of Mrs Lisa Williams as a director (2 pages)
23 May 2012Appointment of Mrs Lisa Williams as a director (2 pages)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Director's details changed for Mr Brent Williams on 23 May 2012 (2 pages)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Termination of appointment of Lisa Williams as a director (1 page)
23 May 2012Director's details changed for Mr Brent Williams on 23 May 2012 (2 pages)
23 May 2012Appointment of Mrs Lisa Williams as a director (2 pages)
23 May 2012Appointment of Mrs Lisa Williams as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Director's details changed for Brent Williams on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Brent Williams on 20 January 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 14/11/08; full list of members (3 pages)
24 February 2009Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Return made up to 14/11/07; full list of members (6 pages)
18 February 2008Return made up to 14/11/07; full list of members (6 pages)
11 February 2008Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2008Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
11 February 2008Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2008Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 2 mountside stanmore middlesex HA7 2DT (1 page)
8 December 2006Registered office changed on 08/12/06 from: 2 mountside stanmore middlesex HA7 2DT (1 page)
16 November 2006Registered office changed on 16/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2006Registered office changed on 16/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
14 November 2006Incorporation (16 pages)
14 November 2006Incorporation (16 pages)