HIGHBURY 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHIGHBURY 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02605141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHBURY 123 LIMITED?

    • (7499) /

    Where is HIGHBURY 123 LIMITED located?

    Registered Office Address
    Level 14 The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHBURY 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTHONY GREEN & SPENCER RESIDENTIAL LTDNov 03, 2005Nov 03, 2005
    ANTHONY GREEN & SPENCER RESIDENTIAL PROPERTY SERVICES LIMITEDJul 08, 2003Jul 08, 2003
    ANTHONY GREEN & SPENCER FACILITIES MANAGEMENT LIMITEDSep 10, 1993Sep 10, 1993
    ANTHONY GREEN & SPENCER MANAGEMENTS LIMITEDAug 02, 1993Aug 02, 1993
    IENA INVESTMENTS LIMITEDJun 03, 1991Jun 03, 1991
    GLOWSTRONG LIMITEDApr 25, 1991Apr 25, 1991

    What are the latest accounts for HIGHBURY 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for HIGHBURY 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Registered office address changed from Mcr 43-45 Portman Square London W1H 6LY on Jul 22, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 19, 2012

    16 pages4.68

    Registered office address changed from 7 Manchester Square London W1U 3PQ on Jan 05, 2012

    2 pagesAD01

    Termination of appointment of Nicholas Shulman as a director on Dec 12, 2011

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2011

    LRESSP

    Certificate of change of name

    Company name changed anthony green & spencer residential LTD\certificate issued on 05/12/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Apr 25, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    1 pages225

    legacy

    5 pages363a

    legacy

    1 pages353

    Total exemption small company accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Who are the officers of HIGHBURY 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUPTA, Vinod Kumar
    5 Wren Avenue
    NW2 6UG London
    Secretary
    5 Wren Avenue
    NW2 6UG London
    British109544070001
    SPENCER, Antony Ian
    50 Norrice Lea
    N2 0RL London
    Director
    50 Norrice Lea
    N2 0RL London
    EnglandBritish51758040001
    GREEN, Ruth Simone
    36 Southway
    Hampstead Garden Suburb
    NW11 6RU London
    Secretary
    36 Southway
    Hampstead Garden Suburb
    NW11 6RU London
    British21497480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GREEN, Anthony Martin, My
    36 Southway
    Hampstead Garden Suburb
    NW11 6RU London
    Director
    36 Southway
    Hampstead Garden Suburb
    NW11 6RU London
    EnglandBritish18229460001
    SHULMAN, Nicholas
    9 Norfolk Road
    St Johns Wood
    NW8 6HE London
    Director
    9 Norfolk Road
    St Johns Wood
    NW8 6HE London
    EnglandBritish16397760001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HIGHBURY 123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2011Commencement of winding up
    Mar 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Gordon Stoneman
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London

    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