HIGH TABLE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHIGH TABLE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01064364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HIGH TABLE?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HIGH TABLE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Eleni Savva as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Nicholas Ian Boston as a director on Nov 30, 2016

    1 pagesTM01

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of interests/director approved 22/06/2015
    RES13

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Oct 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Oct 18, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Oct 18, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Nicholas Ian Boston as a director

    2 pagesAP01

    Termination of appointment of Philip Foster as a director

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2010

    7 pagesAA

    Appointment of Mr Philip Joseph Foster as a director

    2 pagesAP01

    Termination of appointment of Michael Audis as a director

    1 pagesTM01

    Annual return made up to Oct 18, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Oct 18, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of HIGH TABLE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVVA, Eleni
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    Director
    Crown Court
    66 Cheapside
    EC2V 6LR London
    1
    United Kingdom
    United KingdomBritishFinance Director208221010001
    DANIEL, Graeme Trevor
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    Secretary
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    BritishCompany Director112343700001
    DOUBLEDAY, Timothy John
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    Secretary
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    BritishFinance Director91011320001
    ROWE, John Julian Brodie
    Upper Ashe Barn
    Burley Lane, Ashe
    RG25 3AG Basingstoke
    Hampshire
    Secretary
    Upper Ashe Barn
    Burley Lane, Ashe
    RG25 3AG Basingstoke
    Hampshire
    British96372880001
    AUBERT, Patrice Rene Marie Joseph
    6 Square Des Melilots
    Maurepas
    78310
    France
    Director
    6 Square Des Melilots
    Maurepas
    78310
    France
    FrenchDirector32434010001
    AUDIS, Michael Franklin
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    Director
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    United KingdomBritishChief Executive66099070005
    BOSTON, Nicholas Ian
    Mark Way
    GU7 2BW Surrey
    Chestnuts
    United Kingdom
    Director
    Mark Way
    GU7 2BW Surrey
    Chestnuts
    United Kingdom
    EnglandBritishFinance Director158913350001
    COJAN, Gilles Pierre Marie
    11 Villa De Saxe
    FOREIGN Paris
    75007
    France
    Director
    11 Villa De Saxe
    FOREIGN Paris
    75007
    France
    FrenchFinancial Director102182940001
    DANIEL, Graeme Trevor
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    Director
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    United KingdomBritishCompany Director112343700001
    DOUBLEDAY, Timothy John
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    Director
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    United KingdomBritishFinance Director91011320001
    FARLEY, Henry Edward
    Sylvan Lodge
    Leycester Road
    WA16 8QR Knutsford
    Cheshire
    Director
    Sylvan Lodge
    Leycester Road
    WA16 8QR Knutsford
    Cheshire
    BritishDirector75054860003
    FOSTER, Philip Joseph
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    Director
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant150302010001
    GALLOIS-MONTBRUN, Robert
    2 Avenue De Chalendray
    FOREIGN 78170 La Celle St Cloud
    France
    Director
    2 Avenue De Chalendray
    FOREIGN 78170 La Celle St Cloud
    France
    FrenchDirector22315940001
    PROWSE, Clare
    52 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    Director
    52 Lexington Apartments
    40 City Road
    EC1Y 2AN London
    BritishSales Director86125940001
    ROWE, John Julian Brodie
    Upper Ashe Barn
    Burley Lane, Ashe
    RG25 3AG Basingstoke
    Hampshire
    Director
    Upper Ashe Barn
    Burley Lane, Ashe
    RG25 3AG Basingstoke
    Hampshire
    United KingdomBritishChairman96372880001
    SUNLEY, Michael Andrew
    6 Hendrick Avenue
    SW12 8TL London
    Director
    6 Hendrick Avenue
    SW12 8TL London
    EnglandBritishOperations Director53800320002
    SYMONDS, John Lindsay
    The Fox Babbs Green
    SG12 7RX Wareside
    Hertfordshire
    Director
    The Fox Babbs Green
    SG12 7RX Wareside
    Hertfordshire
    BritishCompany Director35850070001
    THOMPSON, David Drummond
    Fairways 11 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    Director
    Fairways 11 Overhill Lane
    SK9 2BG Wilmslow
    Cheshire
    BritishCompany Director14518490001
    WEST, Timothy John
    Watchmaker Court
    33 St Johns Lane
    EC1M 4ND London
    Director
    Watchmaker Court
    33 St Johns Lane
    EC1M 4ND London
    BritishManaging Director32433990003
    WHITTINGHAM, David
    Mulberry Lodge
    Hockliffe Road
    LU7 9QA Tebworth
    Bedfordshire
    Director
    Mulberry Lodge
    Hockliffe Road
    LU7 9QA Tebworth
    Bedfordshire
    BritishDirector94147100001
    WILSON, Sheila Marie Victoria
    3 West View
    TN34 3NZ Hastings
    East Sussex
    Director
    3 West View
    TN34 3NZ Hastings
    East Sussex
    BritishFinance Director43239780001

    Who are the persons with significant control of HIGH TABLE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    United Kingdom
    Apr 06, 2016
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1106729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HIGH TABLE have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pollini Property Holdings Inc
    Transactions
    • Mar 31, 2000Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)

    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