HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED
Overview
Company Name | HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05237762 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED located?
Registered Office Address | Drake Building 15 Davy Road Plymouth Science Park PL6 8BY Plymouth Devon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED?
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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Stephen Morrish as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Christian Marcel Captieux on Nov 29, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on Aug 14, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Stephen Morrish as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Marcel Captieux as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Hill as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ivy House 65 High Street Lymington SO41 9AL to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on Nov 09, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Fryern Company Secretarial Services Limited on Sep 22, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Georgina Fay | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | Director | 91992050002 | ||||||||
CAPTIEUX, Christian Marcel | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | Compliance Officer | 167653930006 | ||||||||
HILL, Michael John | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | Chartered Accountant | 192160500001 | ||||||||
FRYERN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 125 Winchester Road SO53 2DR Chandlers Ford Fryern House Hampshire |
| 110060390001 | ||||||||||
SHAWS SECRETARIES LIMITED | Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 5680830008 | |||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
HARPER, Lindsey | Director | 13 Station Road BH23 1QY Christchurch Dorset | British | Director | 91991970003 | |||||||||
MORRISH, Paul Stephen | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | United Kingdom | British | Management Consultant | 111267990001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Highcliffe Group Limited | Apr 06, 2016 | 15 Davy Road Plymouth Science Park, Derriford PL6 8BY Plymouth Drake Building Devon United Kingdom | No | ||||
| |||||||
Natures of Control
|
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