HIGHFLOW LIMITED

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

    Company NameHIGHFLOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02345103
    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 HIGHFLOW LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HIGHFLOW LIMITED located?

    Registered Office Address
    Faulkner House
    Victoria Street
    AL1 3SE St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHFLOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONT-JOYE LIMITEDMar 02, 1989Mar 02, 1989
    SHIFTFLARE LIMITEDFeb 08, 1989Feb 08, 1989

    What are the latest accounts for HIGHFLOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HIGHFLOW 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

    1 pagesDS01

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Maurice Elliot Sherling as a director on Apr 08, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    37 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Maurice Elliot Sherling on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Mr Maurice Elliot Sherling on Jul 31, 2013

    2 pagesCH01

    Who are the officers of HIGHFLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERLING, Michael
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Secretary
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    157832100001
    SHERLING, Michael Saul
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Director
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    United KingdomIrishCompany Director157832110001
    FRANASSOVICI, Ricardo
    58 Durham Road
    SW20 0TW London
    Secretary
    58 Durham Road
    SW20 0TW London
    French67436040001
    SHERLING, Maurice Elliot
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Secretary
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    IrishCompany Director40882890002
    FRANASSOVICI, Ricardo
    58 Durham Road
    SW20 0TW London
    Director
    58 Durham Road
    SW20 0TW London
    United KingdomFrenchImporter/Exporter Luxury Goods67436040001
    FRANASSOVICI CAZAUDEHORE, Francoise Suzanne
    42 Parkside
    Wimbledon
    SW19 5NB London
    Director
    42 Parkside
    Wimbledon
    SW19 5NB London
    FrenchShop Keeper11699360001
    MOORE, Frank
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Director
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    IrelandIrishAccountant70813320001
    SHERLING, Maurice Elliot
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Director
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    IsraelIrishCompany Director180219260001
    SHERLING, Maurice Moses
    Southlands
    Alleysriver Road
    IRISH Shankill Bray
    Wicklow
    Ireland
    Director
    Southlands
    Alleysriver Road
    IRISH Shankill Bray
    Wicklow
    Ireland
    IrishCompany Director42198730001
    SHERLING, Maurice Elliot
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Director
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    EnglandIrishCompany Director40882890002
    SHERLING, Maxwell
    The Coppins
    Woolhara Park Douglas Road
    IRISH Cork
    Ireland
    Director
    The Coppins
    Woolhara Park Douglas Road
    IRISH Cork
    Ireland
    IrishCompany Director41369690001
    SHERLING, Rebecca
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    Director
    Victoria Street
    AL1 3SE St Albans
    Faulkner House
    Herts
    United Kingdom
    IrelandIrishCompany Director99271840001
    WALSH, Thomas
    Orchard House Knockrea Park
    Douglas Road
    IRISH Cork
    Eire
    Director
    Orchard House Knockrea Park
    Douglas Road
    IRISH Cork
    Eire
    IrishAccountant42735480001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 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 HIGHFLOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Mar 14, 2011
    Delivered On Mar 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from envirowales limited and/or alexia limited and/or highflow limited and/or associated lead mills limited and/or premium roofing products limited and/or jamestown industries limited and/or royston lead limited and/or jamestown metals limited and/or independent distributors limited and/or met-seam limited and/or jamestown metal resources limited and/or the chargor to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    100 ordinary shares held in met-seam limited co. No. 5591263AND securities and the derivative assets.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Mar 18, 2011Registration of a charge (MG01)
    Charge over shares
    Created On Dec 22, 2009
    Delivered On Jan 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or alexia limited and/or envirowales limited to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    1,900,000 preference shares in envirowales limited the charged property the shares and securities and the derivative assets see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Jan 12, 2010Registration of a charge (MG01)
    Mortgage debenture
    Created On Oct 19, 2007
    Delivered On Nov 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 08, 2007Registration of a charge (395)
    Charge over shares
    Created On Feb 06, 2007
    Delivered On Feb 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from alexia limited and envirowales limited the company or any subsidiary undertaking to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    510 number of ordinary shares or amount of stock in associated lead mills LTD, the shares and securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    Charge over shares
    Created On Feb 06, 2007
    Delivered On Feb 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from alexia limited and envirowales limited the company or any subsidiary undertaking to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    1,000 number of ordinary shares or amount of stock in independent distributors LTD, the shares and securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    Charge over shares
    Created On Feb 06, 2007
    Delivered On Feb 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from alexia limited and envirowales limited the company or any subsidiary undertaking to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    6999 number of £0.05 ordinary shares and 58,820 deferred ordinary shares or amount of stock in royston lead LTD, the shares and securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    Charge over shares
    Created On Feb 06, 2007
    Delivered On Feb 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from alexia limited and envirowales limited the company or any subsidiary undertaking to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    1,000 number of ordinary shares or amount of stock in jamestown metals LTD, the shares and securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    Charge over shares
    Created On Feb 06, 2007
    Delivered On Feb 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from alexia limited and envirowales limited the company or any subsidiary undertaking to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    10,000 number of ordinary shares or amount of stock in jamestown industries LTD, the shares and securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    Charge over shares
    Created On Feb 06, 2007
    Delivered On Feb 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from alexia limited and envirowales limited the company or any subsidiary undertaking to the chargee or any member of the bank group on any account whatsoever
    Short particulars
    10,000 number of ordinary shares or amount of stock in premium roofing products LTD, the shares and securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    Deed of debenture
    Created On Jul 10, 1998
    Delivered On Jul 20, 1998
    Outstanding
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee and/or anglo irish asset finance PLC except for any obligation which if it were included would result in a contravention of section 151 of the companies act 1985
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 20, 1998Registration of a charge (395)
    Debenture
    Created On Sep 30, 1994
    Delivered On Oct 19, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein)
    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
    • Anglo Irish Bank Cororation PLC
    Transactions
    • Oct 19, 1994Registration of a charge (395)

    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