HIGGINSON CONSTRUCTION LTD.
Overview
| Company Name | HIGGINSON CONSTRUCTION LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04583271 |
| 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 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 Address | No |
What were the previous names of HIGGINSON CONSTRUCTION LTD.?
| Company Name | From | Until |
|---|---|---|
| S. HIGGINSON LIMITED | Nov 06, 2002 | Nov 06, 2002 |
What are the latest accounts for HIGGINSON CONSTRUCTION LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for HIGGINSON CONSTRUCTION LTD.?
| 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 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Arthur Ronald Hugh Leslie as a person with significant control on Oct 11, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Stephen Michael Higginson as a person with significant control on Oct 11, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen Michael Higginson as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Ronald Hugh Leslie as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stephen Michael Higginson on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of HIGGINSON CONSTRUCTION LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LESLIE, Alexander Ronald Hugh | Director | Kelsall Road Tarvin CH3 8NR Chester Apex House England | United Kingdom | British | 240770150001 | |||||
| CURBISHLEY, Lisa Jane | Secretary | 23 Green Avenue Davenham CW9 8HZ Northwich Cheshire | British | 85908170001 | ||||||
| BTC (SECRETARIES) LIMITED | Nominee Secretary | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024210001 | |||||||
| HIGGINSON, Stephen Michael | Director | Sandown Crescent Cuddington CW8 2QW Northwich 10 Cheshire England | England | British | 85908260002 | |||||
| BTC (DIRECTORS) LTD | Nominee Director | Btc House Chapel Hill PR3 3JY Longridge Preston Lancashire | 900024200001 |
Who are the persons with significant control of HIGGINSON CONSTRUCTION LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Arthur Ronald Hugh Leslie | 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
| |||
| Mr Stephen Michael Higginson | 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
| |||
Does HIGGINSON CONSTRUCTION LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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