Company NameHighgrove Enterprises Limited
Company StatusDissolved
Company Number07115348
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NameTyrolese (674) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Keith Jary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(9 years, 11 months after company formation)
Appointment Duration2 years (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Andrew Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farringdon House, 12
Strand Drive Kew
Richmond
Surrey
TW9 4EU
Director NameChristine Prescott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(2 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMiss Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Karl James Dunkley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr Robin Mark Chester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressClarence House
St. James'S
London
SW1A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Prince's Charities Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (1 page)
1 July 2021Termination of appointment of Robin Mark Chester as a director on 30 June 2021 (1 page)
12 April 2021Termination of appointment of Karl James Dunkley as a director on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Christine Prescott as a director on 31 March 2021 (1 page)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 February 2020Director's details changed for Christine Prescott on 14 February 2020 (2 pages)
10 February 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
7 January 2020Appointment of Mr Robin Mark Chester as a director on 7 January 2020 (2 pages)
20 December 2019Appointment of Mr Karl James Dunkley as a director on 20 December 2019 (2 pages)
20 December 2019Appointment of Mr Michael Keith Jary as a director on 20 December 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Termination of appointment of Polly Mcgivern as a director (1 page)
14 March 2014Termination of appointment of Polly Mcgivern as a director (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 January 2012Register inspection address has been changed (1 page)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
18 January 2012Register(s) moved to registered inspection location (1 page)
18 January 2012Register inspection address has been changed (1 page)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
18 January 2012Register(s) moved to registered inspection location (1 page)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 May 2010Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
18 May 2010Termination of appointment of Andrew Baker as a director (1 page)
18 May 2010Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
18 May 2010Termination of appointment of Andrew Baker as a director (1 page)
3 March 2010Appointment of Andrew Baker as a director (2 pages)
3 March 2010Appointment of Andrew Baker as a director (2 pages)
3 March 2010Appointment of Christine Prescott as a director (2 pages)
3 March 2010Appointment of Christine Prescott as a director (2 pages)
2 March 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
2 March 2010Termination of appointment of James Thorne as a director (1 page)
2 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 March 2010Termination of appointment of James Thorne as a director (1 page)
2 March 2010Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
2 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 March 2010Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A 3LH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A 3LH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A 3LH on 2 March 2010 (1 page)
28 January 2010Change of name notice (2 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed tyrolese (674) LIMITED\certificate issued on 28/01/10 (2 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
28 January 2010Company name changed tyrolese (674) LIMITED\certificate issued on 28/01/10 (2 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)