HIGGINSON CONSTRUCTION LTD.

HIGGINSON CONSTRUCTION LTD.

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

    Company NameHIGGINSON CONSTRUCTION LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04583271
    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 HIGGINSON CONSTRUCTION LTD.?

    • Construction of domestic buildings (41202) / Construction

    Where is HIGGINSON CONSTRUCTION LTD. located?

    Registered Office Address
    C/O Sterling Partners Grove House, 2nd Floor
    774 - 780 Wilmslow Road
    M20 2DR Didsbury
    Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGGINSON CONSTRUCTION LTD.?

    Previous Company Names
    Company NameFromUntil
    S. HIGGINSON LIMITEDNov 06, 2002Nov 06, 2002

    What are the latest accounts for HIGGINSON CONSTRUCTION LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for HIGGINSON CONSTRUCTION LTD.?

    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

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 06, 2018 with updates

    4 pagesCS01

    Notification of Arthur Ronald Hugh Leslie as a person with significant control on Oct 11, 2018

    2 pagesPSC01

    Cessation of Stephen Michael Higginson as a person with significant control on Oct 11, 2018

    1 pagesPSC07

    Termination of appointment of Stephen Michael Higginson as a director on Oct 11, 2018

    1 pagesTM01

    Appointment of Mr Alexander Ronald Hugh Leslie as a director on Oct 11, 2018

    2 pagesAP01

    Micro company accounts made up to Nov 30, 2017

    4 pagesAA

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2016

    6 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to C/O Sterling Partners Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on Dec 09, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Stephen Michael Higginson on Dec 30, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of HIGGINSON CONSTRUCTION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESLIE, Alexander Ronald Hugh
    Kelsall Road
    Tarvin
    CH3 8NR Chester
    Apex House
    England
    Director
    Kelsall Road
    Tarvin
    CH3 8NR Chester
    Apex House
    England
    United KingdomBritish240770150001
    CURBISHLEY, Lisa Jane
    23 Green Avenue
    Davenham
    CW9 8HZ Northwich
    Cheshire
    Secretary
    23 Green Avenue
    Davenham
    CW9 8HZ Northwich
    Cheshire
    British85908170001
    BTC (SECRETARIES) LIMITED
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Secretary
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024210001
    HIGGINSON, Stephen Michael
    Sandown Crescent
    Cuddington
    CW8 2QW Northwich
    10
    Cheshire
    England
    Director
    Sandown Crescent
    Cuddington
    CW8 2QW Northwich
    10
    Cheshire
    England
    EnglandBritish85908260002
    BTC (DIRECTORS) LTD
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    Nominee Director
    Btc House
    Chapel Hill
    PR3 3JY Longridge Preston
    Lancashire
    900024200001

    Who are the persons with significant control of HIGGINSON CONSTRUCTION LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Arthur Ronald Hugh Leslie
    Grove House, 2nd Floor
    774 - 780 Wilmslow Road
    M20 2DR Didsbury
    C/O Sterling Partners
    Manchester
    England
    Oct 11, 2018
    Grove House, 2nd Floor
    774 - 780 Wilmslow Road
    M20 2DR Didsbury
    C/O Sterling Partners
    Manchester
    England
    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.
    Mr Stephen Michael Higginson
    Grove House, 2nd Floor
    774 - 780 Wilmslow Road
    M20 2DR Didsbury
    C/O Sterling Partners
    Manchester
    England
    Nov 06, 2016
    Grove House, 2nd Floor
    774 - 780 Wilmslow Road
    M20 2DR Didsbury
    C/O Sterling Partners
    Manchester
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HIGGINSON CONSTRUCTION LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 2005
    Delivered On Apr 22, 2005
    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 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
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Dec 20, 2018Satisfaction of a charge (MR04)

    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