COLD HIGHAM PROPERTIES LIMITED

COLD HIGHAM PROPERTIES LIMITED

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

    Company NameCOLD HIGHAM PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03272572
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COLD HIGHAM PROPERTIES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is COLD HIGHAM PROPERTIES LIMITED located?

    Registered Office Address
    The Old Rectory Main Street
    Glenfield
    LE3 8DG Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COLD HIGHAM PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for COLD HIGHAM PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 06, 2024
    Next Confirmation Statement DueNov 20, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2023
    OverdueYes

    What are the latest filings for COLD HIGHAM PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 04, 2025

    11 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2023

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2023

    LRESSP

    Registered office address changed from The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR to The Old Rectory Main Street Glenfield Leicester LE3 8DG on Dec 18, 2023

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Previous accounting period shortened from Sep 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Change of details for Mr Ronald Leslie Randall as a person with significant control on Feb 10, 2021

    2 pagesPSC04

    Cessation of Tracey Ruth Pritchett-Randall as a person with significant control on Feb 10, 2021

    1 pagesPSC07

    Confirmation statement made on Nov 06, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 17 in full

    2 pagesMR04

    Satisfaction of charge 18 in full

    2 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Withdrawal of a person with significant control statement on Jan 14, 2022

    2 pagesPSC09

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Nov 05, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Who are the officers of COLD HIGHAM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Secretary
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    British4782010002
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    FIRTH, Peter
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    Director
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    United KingdomBritish12019370001
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    SHOULER, George Edward
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    Director
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    British24275990002
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Who are the persons with significant control of COLD HIGHAM PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Tracey Ruth Pritchett-Randall
    Biddlesden
    NN13 5TR Brackley
    Biddlesden Park
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Biddlesden
    NN13 5TR Brackley
    Biddlesden Park
    Northamptonshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ronald Leslie Randall
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northants
    United Kingdom
    Apr 06, 2016
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northants
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for COLD HIGHAM PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 28, 2016Jan 14, 2022The 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 COLD HIGHAM PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 27, 2012
    Delivered On Apr 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a tilley down appleshaw andover t/no. HP549189 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2012Registration of a charge (MG01)
    • Apr 26, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 27, 2012
    Delivered On Apr 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the old rectory cold higham towcaster northants t/no. NN127147 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2012Registration of a charge (MG01)
    • Apr 26, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 27, 2012
    Delivered On Apr 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land & buildings at abergarw trading estate bridgend t/no. CYM202716 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2012Registration of a charge (MG01)
    • Apr 26, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 27, 2012
    Delivered On Apr 28, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2012Registration of a charge (MG01)
    • Apr 25, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 20, 2006
    Delivered On Oct 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 1 ferrous way north bank industrial estate north bank industrial estate irlam manchester t/n GM751797. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2006Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 01, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at abergarw industrial estate bridgend t/no CYM202716. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 22, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north east side of charch lane cold higham towcester t/n NN127147.
    Persons Entitled
    • R L Randall
    • P Firth
    • G E Shouler
    • D R Brady
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 23, 1998
    Delivered On Apr 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of concorde road st faiths industrial estate norwich norfolk t/no;-NK16403. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 23, 1998
    Delivered On Apr 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the old rectory cold higham towcester northamptonshire t/n NN127147. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1998Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 01, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at the rear of tilley down appleshaw near andover hampshire t/n-HP421909.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 01, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H strip of land at tilley down appleshaw near andover hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 01, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of hickman avenue wolverhampton west midlands t/no: SF113031. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 01, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a main site at tilley down appleshaw nr. Andover hampshire t/no: HP421909. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Jun 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 01, 1997
    Delivered On Dec 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan stock deed dated 31ST january 1997 and any variation amendment or extension thereof or supplemental thereto
    Short particulars
    F/H property k/a land at tilley down appleshaw near andover hampshire t/no HP421909 and the land adjacent and all fixtures fittings plant & machinery.
    Persons Entitled
    • Ronald Leslie Randall W & J Parker Limited David Richard Brady and George Edward Shouler
    Transactions
    • Dec 12, 1997Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 1997
    Delivered On Jun 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of the facility agreement dated 31 january 1997 and/or this legal charge deed on any account whatsoever
    Short particulars
    All that f/h property k/a land onthe south side of concorde road,norwich.t/no.nk 16403.
    Persons Entitled
    • George Edward Shouler
    • David Richard Brady
    • Peter Firth
    • W & J Parker Limited
    Transactions
    • Jun 03, 1997Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the legal charge deed
    Short particulars
    F/H property k/a and lying on the south side of hickman avenue, wolverhampton t/no: SF113031.
    Persons Entitled
    • Ronald Leslie Randall, W & J Parker Limited, George Edward Shouler and Peter Firth
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Jan 31, 1997
    Delivered On Feb 20, 1997
    Satisfied
    Amount secured
    £1,222,114 secured variable rate loan stock and all other monies due or to become due from the company to the chargees under the terms of 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
    • R.L.Randall
    • G.E.Shouler
    • P.Firth
    • W & J Parker Limited
    • D.R.Brady
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Sep 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does COLD HIGHAM PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2023Commencement of winding up
    Dec 05, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gavin Geoffrey Bates
    The Old Rectory Main Street
    Glenfield
    LE3 8DG Leicester
    practitioner
    The Old Rectory Main Street
    Glenfield
    LE3 8DG Leicester

    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