HIGH TABLE
Overview
Company Name | HIGH TABLE |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01064364 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIGH TABLE?
- Event catering activities (56210) / Accommodation and food service activities
Where is HIGH TABLE located?
Registered Office Address | The Courtyard, Catherine Street Macclesfield SK11 6ET Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGH TABLE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for HIGH TABLE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Eleni Savva as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Ian Boston as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Nicholas Ian Boston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Foster as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr Philip Joseph Foster as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Audis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Oct 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HIGH TABLE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAVVA, Eleni | Director | Crown Court 66 Cheapside EC2V 6LR London 1 United Kingdom | United Kingdom | British | Finance Director | 208221010001 | ||||
DANIEL, Graeme Trevor | Secretary | 30b Daleham Gardens NW3 5DD London Greater London | British | Company Director | 112343700001 | |||||
DOUBLEDAY, Timothy John | Secretary | The Swallows Marsh Green Farm Vicarage Lane CW11 3BU Sandbach Cheshire | British | Finance Director | 91011320001 | |||||
ROWE, John Julian Brodie | Secretary | Upper Ashe Barn Burley Lane, Ashe RG25 3AG Basingstoke Hampshire | British | 96372880001 | ||||||
AUBERT, Patrice Rene Marie Joseph | Director | 6 Square Des Melilots Maurepas 78310 France | French | Director | 32434010001 | |||||
AUDIS, Michael Franklin | Director | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | United Kingdom | British | Chief Executive | 66099070005 | ||||
BOSTON, Nicholas Ian | Director | Mark Way GU7 2BW Surrey Chestnuts United Kingdom | England | British | Finance Director | 158913350001 | ||||
COJAN, Gilles Pierre Marie | Director | 11 Villa De Saxe FOREIGN Paris 75007 France | French | Financial Director | 102182940001 | |||||
DANIEL, Graeme Trevor | Director | 30b Daleham Gardens NW3 5DD London Greater London | United Kingdom | British | Company Director | 112343700001 | ||||
DOUBLEDAY, Timothy John | Director | The Swallows Marsh Green Farm Vicarage Lane CW11 3BU Sandbach Cheshire | United Kingdom | British | Finance Director | 91011320001 | ||||
FARLEY, Henry Edward | Director | Sylvan Lodge Leycester Road WA16 8QR Knutsford Cheshire | British | Director | 75054860003 | |||||
FOSTER, Philip Joseph | Director | 7 Douces Manor St Leonords Street ME19 6UB West Malling Coach House Kent United Kingdom | United Kingdom | British | Chartered Accountant | 150302010001 | ||||
GALLOIS-MONTBRUN, Robert | Director | 2 Avenue De Chalendray FOREIGN 78170 La Celle St Cloud France | French | Director | 22315940001 | |||||
PROWSE, Clare | Director | 52 Lexington Apartments 40 City Road EC1Y 2AN London | British | Sales Director | 86125940001 | |||||
ROWE, John Julian Brodie | Director | Upper Ashe Barn Burley Lane, Ashe RG25 3AG Basingstoke Hampshire | United Kingdom | British | Chairman | 96372880001 | ||||
SUNLEY, Michael Andrew | Director | 6 Hendrick Avenue SW12 8TL London | England | British | Operations Director | 53800320002 | ||||
SYMONDS, John Lindsay | Director | The Fox Babbs Green SG12 7RX Wareside Hertfordshire | British | Company Director | 35850070001 | |||||
THOMPSON, David Drummond | Director | Fairways 11 Overhill Lane SK9 2BG Wilmslow Cheshire | British | Company Director | 14518490001 | |||||
WEST, Timothy John | Director | Watchmaker Court 33 St Johns Lane EC1M 4ND London | British | Managing Director | 32433990003 | |||||
WHITTINGHAM, David | Director | Mulberry Lodge Hockliffe Road LU7 9QA Tebworth Bedfordshire | British | Director | 94147100001 | |||||
WILSON, Sheila Marie Victoria | Director | 3 West View TN34 3NZ Hastings East Sussex | British | Finance Director | 43239780001 |
Who are the persons with significant control of HIGH TABLE?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elior Uk Plc | Apr 06, 2016 | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HIGH TABLE have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Mar 23, 2000 Delivered On Mar 31, 2000 | Satisfied | Amount secured £32,200 due or to become due from the company to the chargee | |
Short particulars Rent deposit in respect of third floor & mezzanine, 8/11 st john's lane london EC1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 21, 1997 Delivered On Jul 31, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0