TOTALHEIGHTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOTALHEIGHTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02311238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOTALHEIGHTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TOTALHEIGHTS LIMITED located?

    Registered Office Address
    St. Georges House 215-219 Chester Road
    M15 4JE Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOTALHEIGHTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TOTALHEIGHTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Termination of appointment of Rosi Berger as a secretary on Oct 10, 2019

    1 pagesTM02

    Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to St. Georges House 215-219 Chester Road Manchester M15 4JE on Aug 25, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to St. Georges House 215-219 Chester Road Manchester M15 4JE on Aug 19, 2020

    2 pagesAD01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 16, 2020

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Previous accounting period shortened from Mar 30, 2019 to Mar 29, 2019

    1 pagesAA01

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Chaskel Berger as a director on Oct 23, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of TOTALHEIGHTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGER, Moishe
    Brantwood Road
    M7 4FL Salford
    8
    Lancashire
    Director
    Brantwood Road
    M7 4FL Salford
    8
    Lancashire
    United KingdomBritish31964770005
    BERGER, Shulem
    80a Darenth Road
    N16 6ED London
    Director
    80a Darenth Road
    N16 6ED London
    EnglandBritish37339710001
    BERGER, Shulem
    24 Leweston Place
    N16 6RH London
    Director
    24 Leweston Place
    N16 6RH London
    EnglandBritish40657280002
    RAPAPORT, Abraham Chaim
    Fountayne House Fountayne Road
    N16 7EA London
    Director
    Fountayne House Fountayne Road
    N16 7EA London
    EnglandAmerican24310450001
    BERGER, Rosi
    21 Cedra Court
    Cazenove Road
    N16 6AT London
    Secretary
    21 Cedra Court
    Cazenove Road
    N16 6AT London
    British52540170002
    BERGER, Chaskel
    32 Gilda Crescent
    N16 6JP London
    Director
    32 Gilda Crescent
    N16 6JP London
    United KingdomBritish7175440001
    BERGER, Mendel
    130 Cazenove Road
    N16 6AH London
    Director
    130 Cazenove Road
    N16 6AH London
    British10740860001

    What are the latest statements on persons with significant control for TOTALHEIGHTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TOTALHEIGHTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 18, 1993
    Delivered On Jul 01, 1993
    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. See the mortgage charge document for full details.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jul 01, 1993Registration of a charge (395)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 1989
    Acquired On Jun 18, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    24,26,27,28,29,31,33,35,And 38 king george V1 avenue east tilbury thurrock essex t/no EX353261.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jul 06, 1993Registration of an acquisition (400)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 1989
    Acquired On Jun 18, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    41,45,47,48,50,51,52,54,56,59 and 60 king george V1 avenue and 5 and 6 coronation avenue east tilbury thurrock t/no ex 353257.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jul 06, 1993Registration of an acquisition (400)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 1989
    Acquired On Jun 18, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    4,9,13,14,15,16,18,19,20,21,25,32,34 and 36 gloucester avenue east tilbury thurrock essex t/no EX353262.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jul 06, 1993Registration of an acquisition (400)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 1989
    Acquired On Jun 18, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    3,6,8,11,12,13,15,16,17,19 21,23,25,28,29,31,32,33,36,38,43,47,48,50, 52,58 and 60 thomas bata avenue. See the mortgage charge document for full details.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jul 06, 1993Registration of an acquisition (400)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 1989
    Acquired On Jun 18, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1A,9,13,14,18,21 and 23 king george V1 avenue tilbury thurrock essex t/NOEX353260.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jul 06, 1993Registration of an acquisition (400)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 02, 1989
    Acquired On Jun 18, 1993
    Delivered On Jul 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    3,4,5,6,14,20,24,26,And 30 queen mary avenue and 5,6,7,10,12,13,18,and 20PRINCESS avenue east tilbury thurrock essex.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jul 06, 1993Registration of an acquisition (400)
    • Jul 01, 2020Satisfaction of a charge (MR04)

    Does TOTALHEIGHTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2021Due to be dissolved on
    Jul 16, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Macmillan
    St George'S House 215-219 Chester Road
    M15 4JE Manchester
    practitioner
    St George'S House 215-219 Chester Road
    M15 4JE Manchester

    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