HIGHLAMP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHIGHLAMP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03162590
    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 HIGHLAMP LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HIGHLAMP LIMITED located?

    Registered Office Address
    Centrum House
    36 Station Road
    TW20 9LF Egham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHLAMP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for HIGHLAMP 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    6 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

    Second filing of the annual return made up to Feb 22, 2016

    22 pagesRP04AR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 100
    SH01
    capitalMar 31, 2016

    Statement of capital on Mar 17, 2017

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Mar 17, 2017Clarification A second filed AR01 was registered on 17/03/2017

    Previous accounting period extended from Apr 30, 2015 to Oct 31, 2015

    1 pagesAA01

    Registered office address changed from , Heathrow Business Centre 65 High Street, Egham, Surrey, TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on Jul 08, 2015

    1 pagesAD01

    Annual return made up to Feb 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Sandringham Company Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Morley & Scott Corporate Services Limited as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Apr 30, 2011

    12 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Morley & Scott Corporate Services Limited on Feb 01, 2011

    2 pagesCH04

    Who are the officers of HIGHLAMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDRINGHAM COMPANY SECRETARIES LIMITED
    A First Floor
    62 Goldsworth Road
    GU21 6LQ Woking
    Siute 1
    Surrey
    United Kingdom
    Secretary
    A First Floor
    62 Goldsworth Road
    GU21 6LQ Woking
    Siute 1
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05079271
    122819210001
    SEWELL, Peter Leonard
    Chateau Roche Godaine
    Rue Du Puits Mahaut
    JE3 9BU Grouville
    Jersey
    Channel Islands
    Director
    Chateau Roche Godaine
    Rue Du Puits Mahaut
    JE3 9BU Grouville
    Jersey
    Channel Islands
    JerseyBritishInsurance Company Executive80088710004
    CHADNEY, Thomas
    Manor Cottage
    Church Road
    GU13 8LB Fleet
    Hampshire
    Secretary
    Manor Cottage
    Church Road
    GU13 8LB Fleet
    Hampshire
    BritishSecretary40492360001
    GEFFRYES, Diana
    The Old House
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Secretary
    The Old House
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    British77528920002
    GREEN, Robert Leslie
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    Secretary
    No 8 Pondwicks Close
    AL1 1DG St Albans
    Hertfordshire
    British62598660001
    MICHIE, Diana Jean
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    Nominee Secretary
    22 Riverside Avenue
    GU18 5RU Lightwater
    Surrey
    British900006630001
    SEWELL, Karen Joyce
    Stable Cottage
    Glaston Hill Road
    RG27 0LX Eversley
    Hampshire
    Secretary
    Stable Cottage
    Glaston Hill Road
    RG27 0LX Eversley
    Hampshire
    British53342800001
    MORLEY & SCOTT CORPORATE SERVICES LIMITED
    Midas House
    62 Goldsworth Road
    GU21 6LQ Working
    Suite A 1st Floor
    Surrey
    Secretary
    Midas House
    62 Goldsworth Road
    GU21 6LQ Working
    Suite A 1st Floor
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number4302558
    86652470004
    PAGE, Brian Robert
    5 Wilton Court
    Wilton Road
    SO15 5RU Southampton
    Hampshire
    Nominee Director
    5 Wilton Court
    Wilton Road
    SO15 5RU Southampton
    Hampshire
    British900006620001

    Who are the persons with significant control of HIGHLAMP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36 Station Road
    TW20 9LF Egham
    Centrum House
    Surrey
    Apr 06, 2016
    36 Station Road
    TW20 9LF Egham
    Centrum House
    Surrey
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09407147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HIGHLAMP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 19, 1999
    Delivered On Jul 28, 1999
    Outstanding
    Amount secured
    All monies, obligations & liabilities due or to become due from the company to the chargee (including but not limited to the loan facility of £263,200.00) on any account whatsoever
    Short particulars
    Fixed charge by way of legal mortgage flat 5 maybury court marylebone street london W1M 7PP. Flat 48 maybury court marylebone street london W1M 799. flat 2 forsyte house chelsea manor street london SW3 3TR. Flat 8 forsyte house chelsea manor street london SW3 3TR and/or the proceeds of sale.. See the mortgage charge document for full details.
    Persons Entitled
    • National Counties Building Society
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    Legal charge
    Created On Mar 21, 1997
    Delivered On Apr 03, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as flat 2,forsythe house,chelsea manor st,london SW3.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    Legal charge
    Created On Jan 21, 1997
    Delivered On Jan 29, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the legal charge, the offer letter and/or these conditions (as defined)
    Short particulars
    All that l/h property k/a flats 1, 2, 3 & 5, 6/8 blandford street london.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    Legal charge
    Created On Jan 07, 1997
    Delivered On Jan 23, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the legal charge, the offer letter and/or these conditions (as defined)
    Short particulars
    L/H property k/a flat 4, 6 blandford street london.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    Legal charge
    Created On Dec 16, 1996
    Delivered On Dec 21, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge
    Short particulars
    All that l/h property k/a 48 maybury court marylebone street london W1.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Dec 21, 1996Registration of a charge (395)
    Legal charge
    Created On Nov 15, 1996
    Delivered On Nov 23, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a flat 4, 15 draycott place london.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Nov 23, 1996Registration of a charge (395)
    Legal charge
    Created On Nov 05, 1996
    Delivered On Nov 19, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the legal charge, the conditions and/or the offer letter (as therein defined)
    Short particulars
    L/H property k/a flat 5 maybury court marylebone street london W1.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Nov 19, 1996Registration of a charge (395)
    Legal charge
    Created On Oct 29, 1996
    Delivered On Nov 16, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the legal charge, the conditions and the offer letter (as therein defined)
    Short particulars
    L/H property k/a 8 forsyte house manor street chelsea london SW3.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Nov 16, 1996Registration 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