HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED

HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01986260
    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 HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    St Catherine's House Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED?

    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

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jan 25, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2012

    Statement of capital on Feb 01, 2012

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Keith Desmond Woods on Nov 28, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jan 25, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Malcolm Vincent Morris on Jan 25, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Secretary's details changed for Miss Sally Ann Maclean on Feb 06, 2010

    1 pagesCH03

    Annual return made up to Jan 26, 2010 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Keith Desmond Woods on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 03/02/2009
    RES13

    legacy

    4 pages363a

    legacy

    2 pages288c

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2006

    21 pagesAA

    Who are the officers of HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Sally Ann
    Dormer Close
    RG14 6NL Newbury
    2
    Berkshire
    United Kingdom
    Secretary
    Dormer Close
    RG14 6NL Newbury
    2
    Berkshire
    United Kingdom
    BritishCompany Secretary133119060012
    GUBB, Peter Griffiths
    Donnington Hurst
    Wantage Road Donnington
    RG14 3BE Newbury
    Berkshire
    Director
    Donnington Hurst
    Wantage Road Donnington
    RG14 3BE Newbury
    Berkshire
    United KingdomBritish Chartered Surveyor6163460002
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Director
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    EnglandIrishAccountant46067860003
    MORRIS, Malcolm Vincent
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    Director
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    United KingdomBritishAccountant142632870001
    WOODS, Keith Desmond
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    Director
    Oxford Square
    Oxford Street
    RG14 1JQ Newbury
    St Catherine's House
    Berkshire
    United KingdomBritishChartered Architect87234820002
    WRIGHT, Helen Marjorie Elizabeth
    The Benhams
    Yattendon Road
    RG18 9RG Hermitage
    Berkshire
    Director
    The Benhams
    Yattendon Road
    RG18 9RG Hermitage
    Berkshire
    EnglandBritishChartered Surveyor56779440005
    HORNER, Steven Wilfrid
    Camvil House
    Silverstone Road
    MK18 5LE Dadford
    Buckinghamshire
    Secretary
    Camvil House
    Silverstone Road
    MK18 5LE Dadford
    Buckinghamshire
    British6163430002
    MASSEY, Jill Elizabeth Ann
    15 Hatch Close
    Chapel Row
    RG7 6NZ Bucklebury
    Berkshire
    Secretary
    15 Hatch Close
    Chapel Row
    RG7 6NZ Bucklebury
    Berkshire
    BritishCompany Secretary34436710001
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Secretary
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Irish46067860003
    MORRIS, Malcolm Vincent
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    Secretary
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    British142632870001
    HORNER, Steven Wilfrid
    Camvil House
    Silverstone Road
    MK18 5LE Dadford
    Buckinghamshire
    Director
    Camvil House
    Silverstone Road
    MK18 5LE Dadford
    Buckinghamshire
    BritishChartered Accountant6163430002

    Does HIGHCROSS COMMERCIAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First legal charge
    Created On Dec 30, 1994
    Delivered On Jan 04, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or park way properties (newbury) limited to the chargee under the terms of the facility letter dated 8TH december 1994
    Short particulars
    F/H property on the west side of park way newbury berkshire. Together with fixed and moveable plant machinery fixtures implements and utensils. See the mortgage charge document for full details.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    Debenture
    Created On Dec 30, 1994
    Delivered On Jan 04, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for further details. 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
    • Portman Building Society,
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    Legal charge
    Created On Jun 10, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate to the rear 67.71 london road newbury title no bk 289535.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Jun 27, 1991Registration of a charge
    • Feb 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 13, 1989
    Delivered On Nov 01, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that piece & parcel of l/h land k/a 16 high street old town swindon wilks.
    Persons Entitled
    • Regency & West of England Building Society
    Transactions
    • Nov 01, 1989Registration of a charge
    Legal charge
    Created On Sep 19, 1989
    Delivered On Sep 20, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or lawton smith limited to the chargee on any account whatsoever.
    Short particulars
    F/H frees yard at rear of 25-29 northbrook street newbury berkshire title no bk 212313 all fixtures except trade machinery as defined by section 5 of the bills of sale act 1878 all fixtures fittings moveable plant, machinery implements, utensils furniture & equipment.
    Persons Entitled
    • Regency & West of England Building Society
    Transactions
    • Sep 20, 1989Registration of a charge
    Legal charge
    Created On Sep 08, 1989
    Delivered On Sep 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or this charge and/or other security documents
    Short particulars
    67,69 & 71 london road newbury t/n: bk 95616 & all buildings & fixtures (all form 395 ref: M141 for details).
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Sep 26, 1989Registration of a charge
    • Feb 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 1989
    Delivered On Aug 29, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or pro-bel developments limited under the terms of the loan agreement, this charge and any other security documents (as defined)
    Short particulars
    All f/h property at cutbush close earley, reading berkshire title no 266257 comprised in a conveyance dated 11/8/89 first fixed equitable charge all estates, rights easements, & liberties in relation to the scheduled property see doc for full details.
    Persons Entitled
    • Banker Trust Company
    Transactions
    • Aug 29, 1989Registration of a charge
    Legal charge
    Created On Mar 22, 1989
    Delivered On Mar 30, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the east of woodlands lane almondsbury bristol.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1989Registration of a charge
    Legal charge
    Created On Mar 10, 1989
    Delivered On Mar 17, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at bumpers way chippenham wiltshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 17, 1989Registration of a charge

    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