HIGHFLOW LIMITED
Overview
Company Name | HIGHFLOW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02345103 |
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 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 Address | No |
What were the previous names of HIGHFLOW LIMITED?
Company Name | From | Until |
---|---|---|
MONT-JOYE LIMITED | Mar 02, 1989 | Mar 02, 1989 |
SHIFTFLARE LIMITED | Feb 08, 1989 | Feb 08, 1989 |
What are the latest accounts for HIGHFLOW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HIGHFLOW LIMITED?
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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Maurice Elliot Sherling as a director on Apr 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 37 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Maurice Elliot Sherling on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Maurice Elliot Sherling on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of HIGHFLOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHERLING, Michael | Secretary | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | 157832100001 | |||||||
SHERLING, Michael Saul | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | United Kingdom | Irish | Company Director | 157832110001 | ||||
FRANASSOVICI, Ricardo | Secretary | 58 Durham Road SW20 0TW London | French | 67436040001 | ||||||
SHERLING, Maurice Elliot | Secretary | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Irish | Company Director | 40882890002 | |||||
FRANASSOVICI, Ricardo | Director | 58 Durham Road SW20 0TW London | United Kingdom | French | Importer/Exporter Luxury Goods | 67436040001 | ||||
FRANASSOVICI CAZAUDEHORE, Francoise Suzanne | Director | 42 Parkside Wimbledon SW19 5NB London | French | Shop Keeper | 11699360001 | |||||
MOORE, Frank | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Ireland | Irish | Accountant | 70813320001 | ||||
SHERLING, Maurice Elliot | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Israel | Irish | Company Director | 180219260001 | ||||
SHERLING, Maurice Moses | Director | Southlands Alleysriver Road IRISH Shankill Bray Wicklow Ireland | Irish | Company Director | 42198730001 | |||||
SHERLING, Maurice Elliot | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | England | Irish | Company Director | 40882890002 | ||||
SHERLING, Maxwell | Director | The Coppins Woolhara Park Douglas Road IRISH Cork Ireland | Irish | Company Director | 41369690001 | |||||
SHERLING, Rebecca | Director | Victoria Street AL1 3SE St Albans Faulkner House Herts United Kingdom | Ireland | Irish | Company Director | 99271840001 | ||||
WALSH, Thomas | Director | Orchard House Knockrea Park Douglas Road IRISH Cork Eire | Irish | Accountant | 42735480001 |
What are the latest statements on persons with significant control for HIGHFLOW LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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