Company NamePioneer Developments Highfield Limited
Company StatusDissolved
Company Number07451064
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Christopher Coughlan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Sutton
Surrey
SM2 6BH
Secretary NameMr Robert Christopher Coughlan
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Station Road
Sutton
Surrey
SM2 6BH

Location

Registered Address8 Station Road
Sutton
Surrey
SM2 6BH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

100 at £1Robert Christopher Coughlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,300
Cash£11,210
Current Liabilities£1,145,320

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 February 2013Delivered on: 12 February 2013
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a belanger beech drive kingswood surrey including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding
30 March 2011Delivered on: 1 April 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
1 April 2011Delivered on: 7 April 2011
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highfield, beech drive, kingswood t/no SY295333 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
13 April 2017Application to strike the company off the register (3 pages)
6 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Secretary's details changed for Mr Robert Christopher Coughlan on 27 November 2015 (1 page)
21 April 2016Director's details changed for Mr Robert Christopher Coughlan on 27 November 2015 (2 pages)
21 April 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Secretary's details changed for Mr Robert Christopher Coughlan on 27 November 2015 (1 page)
21 April 2016Director's details changed for Mr Robert Christopher Coughlan on 27 November 2015 (2 pages)
21 April 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Registered office address changed from Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS England to 8 Station Road Sutton Surrey SM2 6BH on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS England to 8 Station Road Sutton Surrey SM2 6BH on 27 November 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 December 2014Registered office address changed from 15 St Leonards Road Epsom Downs Epsom Surrey KT18 5RG to Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 15 St Leonards Road Epsom Downs Epsom Surrey KT18 5RG to Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS on 31 December 2014 (1 page)
15 December 2014Director's details changed for Mr Robert Christopher Coughlan on 1 November 2014 (2 pages)
15 December 2014Secretary's details changed for Mr Robert Christopher Coughlan on 1 November 2014 (1 page)
15 December 2014Secretary's details changed for Mr Robert Christopher Coughlan on 1 November 2014 (1 page)
15 December 2014Secretary's details changed for Mr Robert Christopher Coughlan on 1 November 2014 (1 page)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Mr Robert Christopher Coughlan on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Mr Robert Christopher Coughlan on 1 November 2014 (2 pages)
15 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2012Secretary's details changed for Mr Robert Christopher Coughlan on 25 November 2012 (2 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 November 2012Director's details changed for Mr Robert Christopher Coughlan on 25 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Robert Christopher Coughlan on 25 November 2012 (2 pages)
29 November 2012Secretary's details changed for Mr Robert Christopher Coughlan on 25 November 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Incorporation (23 pages)
25 November 2010Incorporation (23 pages)