Company NameHighpeak Ventures Ltd
Company StatusDissolved
Company Number09065699
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank George Banner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 14 August 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Ernest Christopher McCarthy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed12 June 2014(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Jetstarter LTD
34.00%
Ordinary
33 at £1Bellway Projects LTD
33.00%
Ordinary
33 at £1Hartwood Ventures LTD
33.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page)
7 July 2017Notification of Jetstarter Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Bellway Projects Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Hartwood Ventures Ltd as a person with significant control on 1 July 2016 (1 page)
7 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
7 July 2017Notification of Jetstarter Ltd as a person with significant control on 1 July 2016 (1 page)
7 July 2017Notification of Jetstarter Ltd as a person with significant control on 1 July 2016 (1 page)
7 July 2017Notification of Hartwood Ventures Ltd as a person with significant control on 1 July 2016 (1 page)
7 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
7 July 2017Notification of Bellway Projects Ltd as a person with significant control on 1 July 2016 (1 page)
7 July 2017Notification of Hartwood Ventures Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Bellway Projects Ltd as a person with significant control on 1 July 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Director's details changed for Mr Frank George Banner on 31 May 2016 (2 pages)
23 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Director's details changed for Mr Ernest Christopher Mccarthy on 31 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Frank George Banner on 31 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Ernest Christopher Mccarthy on 31 May 2016 (2 pages)
23 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
1 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(3 pages)
17 June 2014Appointment of Mr Ernest Christopher Mccarthy as a director (2 pages)
17 June 2014Appointment of Mr Frank Geoage Banner as a director (2 pages)
17 June 2014Appointment of Mr Frank Geoage Banner as a director (2 pages)
17 June 2014Appointment of Mr Ernest Christopher Mccarthy as a director (2 pages)
17 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(3 pages)
12 June 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2014 (1 page)
12 June 2014Termination of appointment of Osker Heiman as a director (1 page)
12 June 2014Termination of appointment of Osker Heiman as a director (1 page)
12 June 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2014 (1 page)
2 June 2014Incorporation (20 pages)
2 June 2014Incorporation (20 pages)